NOOR PHARMACY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B16 9AL

Company number 03846603
Status Active
Incorporation Date 22 September 1999
Company Type Private Limited Company
Address NOOR PHARMACY WATERWORKS ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B16 9AL
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NOOR PHARMACY LIMITED are www.noorpharmacy.co.uk, and www.noor-pharmacy.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-six years and one months. Noor Pharmacy Limited is a Private Limited Company. The company registration number is 03846603. Noor Pharmacy Limited has been working since 22 September 1999. The present status of the company is Active. The registered address of Noor Pharmacy Limited is Noor Pharmacy Waterworks Road Edgbaston Birmingham West Midlands B16 9al. The company`s financial liabilities are £1059.52k. It is £-2.5k against last year. The cash in hand is £409.24k. It is £-315.13k against last year. And the total assets are £1268.66k, which is £-151.24k against last year. LADHA, Yasmin Noordin is a Secretary of the company. LADHA, Noordin Fidahussein is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


noor pharmacy Key Finiance

LIABILITIES £1059.52k
-1%
CASH £409.24k
-44%
TOTAL ASSETS £1268.66k
-11%
All Financial Figures

Current Directors

Secretary
LADHA, Yasmin Noordin
Appointed Date: 22 September 1999

Director
LADHA, Noordin Fidahussein
Appointed Date: 22 September 1999
70 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 September 1999
Appointed Date: 22 September 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 September 1999
Appointed Date: 22 September 1999

Persons With Significant Control

Mr Noordin Fidahussein Ladha
Notified on: 22 September 2016
70 years old
Nature of control: Ownership of shares – 75% or more

NOOR PHARMACY LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 22 September 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
24 Sep 1999
Director resigned
24 Sep 1999
Secretary resigned
24 Sep 1999
New secretary appointed
24 Sep 1999
New director appointed
22 Sep 1999
Incorporation

NOOR PHARMACY LIMITED Charges

16 February 2012
Legal charge
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property known as noor pharmacy waterworks road…
16 February 2012
Debenture
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed charge all right title estate and other interests in…
16 February 2012
Debenture
Delivered: 21 February 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 2008
Legal charge
Delivered: 27 June 2008
Status: Satisfied on 24 February 2012
Persons entitled: National Westminster Bank PLC
Description: Noor pharmacy karis medical centre waterworks road…
24 June 2002
Legal charge
Delivered: 2 July 2002
Status: Satisfied on 24 February 2012
Persons entitled: National Westminster Bank PLC
Description: L/H 198/199 monument road edgebaston birmingham all justice…
17 June 2002
Debenture
Delivered: 21 June 2002
Status: Satisfied on 24 February 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 1999
Mortgage deed
Delivered: 8 November 1999
Status: Satisfied on 24 February 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 199 monument road edgbaston birmingham…
8 October 1999
Debenture deed
Delivered: 19 October 1999
Status: Satisfied on 12 September 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…