DISPHARMA COMMODITIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B8 3AA

Company number 02957197
Status Active
Incorporation Date 10 August 1994
Company Type Private Limited Company
Address 2/26 ANTHONY ROAD, SALTLEY, BIRMINGHAM, B8 3AA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DISPHARMA COMMODITIES LIMITED are www.dispharmacommodities.co.uk, and www.dispharma-commodities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Birmingham Snow Hill Rail Station is 2.2 miles; to Birmingham New Street Rail Station is 2.2 miles; to Butlers Lane Rail Station is 7.4 miles; to Blake Street Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dispharma Commodities Limited is a Private Limited Company. The company registration number is 02957197. Dispharma Commodities Limited has been working since 10 August 1994. The present status of the company is Active. The registered address of Dispharma Commodities Limited is 2 26 Anthony Road Saltley Birmingham B8 3aa. The cash in hand is £0.35k. It is £0k against last year. . FAZAL, Mohammed Gulamabbas is a Secretary of the company. FAZAL, Mohammed Gulamabbas is a Director of the company. FAZAL, Nassir is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary FAZAL, Nassir has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


dispharma commodities Key Finiance

LIABILITIES n/a
CASH £0.35k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FAZAL, Mohammed Gulamabbas
Appointed Date: 13 July 2000

Director
FAZAL, Mohammed Gulamabbas
Appointed Date: 10 August 1994
72 years old

Director
FAZAL, Nassir
Appointed Date: 10 August 1994
68 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 10 August 1994
Appointed Date: 10 August 1994

Secretary
FAZAL, Nassir
Resigned: 13 July 2000
Appointed Date: 10 August 1994

Nominee Director
MC FORMATIONS LIMITED
Resigned: 10 August 1994
Appointed Date: 10 August 1994

Persons With Significant Control

Mr Hilal Mushtakali Fazal
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rubab Gulamabbas Fazal Rawji
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DISPHARMA COMMODITIES LIMITED Events

31 Dec 2016
Accounts for a dormant company made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 17 October 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 51 more events
24 Aug 1995
Registered office changed on 24/08/95 from: 212-214 alum rock road saltley birmingham B8 3DH
17 Aug 1994
Director resigned;new director appointed

17 Aug 1994
Secretary resigned;new secretary appointed;new director appointed

17 Aug 1994
Registered office changed on 17/08/94 from: 43A whitchurch road cardiff south wales CF4 3JN

10 Aug 1994
Incorporation

DISPHARMA COMMODITIES LIMITED Charges

19 December 2000
Mortgage debenture
Delivered: 28 December 2000
Status: Satisfied on 16 October 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 October 1996
Debenture
Delivered: 19 October 1996
Status: Satisfied on 16 October 2014
Persons entitled: Belgolaise Sa
Description: .. fixed and floating charges over the undertaking and all…
15 October 1996
General letter of pledge
Delivered: 19 October 1996
Status: Satisfied on 16 October 2014
Persons entitled: Belgolaise Sa
Description: All goods which are now or which shall be delivered by the…