Active
Company Information for D.S. & R.S. POONE LIMITED
BUGBROOKE PHARMACY LEVITTS ROAD, BUGBROOKE, NORTHAMPTON, NORTHAMPTONSHIRE, NN7 3QN,
|
Company Registration Number
06466732
Private Limited Company
Active |
Company Name | |
---|---|
D.S. & R.S. POONE LIMITED | |
Legal Registered Office | |
BUGBROOKE PHARMACY LEVITTS ROAD BUGBROOKE NORTHAMPTON NORTHAMPTONSHIRE NN7 3QN Other companies in NN7 | |
Company Number | 06466732 | |
---|---|---|
Company ID Number | 06466732 | |
Date formed | 2008-01-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 18/01/2016 | |
Return next due | 15/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 18:41:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DALJIT SINGH POONE |
||
DALJIT SINGH POONE |
||
RANJIT SINGH POONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUGBROOKE PHARMACY LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1998-01-15 | Active | |
QUEENSPARK CARE HOME LIMITED | Company Secretary | 2004-02-25 | CURRENT | 2004-02-25 | Dissolved 2014-04-01 | |
BALMORAL PROPERTY (NORTHAMPTON) LTD | Director | 2015-01-19 | CURRENT | 2015-01-19 | Active | |
BALMORAL PHARMACY LIMITED | Director | 2009-05-05 | CURRENT | 2009-05-05 | Active | |
NORTHAMPTONSHIRE HEALTHCARE ALLIANCE LTD | Director | 2008-10-22 | CURRENT | 2008-10-22 | Active | |
BUGBROOKE PHARMACY LIMITED | Director | 2008-04-01 | CURRENT | 1998-01-15 | Active | |
QUEENSPARK CARE HOME LIMITED | Director | 2004-02-25 | CURRENT | 2004-02-25 | Dissolved 2014-04-01 | |
BUGBROOKE PHARMACY LIMITED | Director | 2008-04-01 | CURRENT | 1998-01-15 | Active | |
R S POONE LTD | Director | 2007-02-01 | CURRENT | 2007-02-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANJIT SINGH POONE | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES | |
SH08 | Change of share class name or designation | |
PSC04 | Change of details for Mr Daljit Singh Poone as a person with significant control on 2022-01-18 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Mr Daljit Singh Poone on 2019-06-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DALJIT SINGH POONE on 2019-06-10 | |
PSC04 | Change of details for Mr Daljit Singh Poone as a person with significant control on 2019-06-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/19 FROM Levitts Road Bugbrooke Northampton Northamptonshire NN7 3QN | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/01/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/01/09; full list of members | |
363a | Return made up to 17/02/09; full list of members | |
395 | Duplicate mortgage certificatecharge no:2 | |
225 | Accounting reference date extended from 31/01/2009 to 31/03/2009 | |
395 | Particulars of a mortgage or charge / charge no: 2 | |
RES01 | ADOPT ARTICLES 18/04/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 28/01/08 FROM: THAKKAR AND CO 83 HARRISON ROAD LEICESTER LE4 6BT | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 08/01/08--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | AAH PHARMACEUTICALS LIMITED AND BARCLAY PHARMACEUTICALS LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 236,428 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 339,666 |
Creditors Due Within One Year | 2013-03-31 | £ 378,438 |
Creditors Due Within One Year | 2012-03-31 | £ 369,802 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D.S. & R.S. POONE LIMITED
Shareholder Funds | 2013-03-31 | £ 416,556 |
---|---|---|
Shareholder Funds | 2012-03-31 | £ 321,954 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as D.S. & R.S. POONE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |