HANCOCK & AINSLEY LIMITED - STOCKTON-ON-TEES
Company Profile | Company Filings |
Overview
HANCOCK & AINSLEY LIMITED is a Private Limited Company from STOCKTON-ON-TEES ENGLAND and has the status: Active.
HANCOCK & AINSLEY LIMITED was incorporated 21 years ago on 14/02/2003 and has the registered number: 04666525. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
HANCOCK & AINSLEY LIMITED was incorporated 21 years ago on 14/02/2003 and has the registered number: 04666525. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
HANCOCK & AINSLEY LIMITED - STOCKTON-ON-TEES
This company is listed in the following categories:
47730 - Dispensing chemist in specialised stores
47730 - Dispensing chemist in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
NORTON GLEBE PHARMACY UNIT 6
STOCKTON-ON-TEES
TS20 1RF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/02/2023 | 28/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SYMA AZIZ | Sep 1980 | British | Director | 2019-05-01 | CURRENT |
MR ARIF AZIZ | Oct 1981 | British | Director | 2019-05-01 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2003-02-14 UNTIL 2003-02-14 | RESIGNED | ||
JEREMY ALEXANDER EDKINS | Jun 1962 | British | Secretary | 2003-02-14 UNTIL 2005-05-31 | RESIGNED |
RUTH LOUISE PERCIVAL | British | Secretary | 2005-05-31 UNTIL 2019-05-01 | RESIGNED | |
JOHN DAVID PERCIVAL | May 1971 | British | Director | 2005-05-31 UNTIL 2019-05-01 | RESIGNED |
GILLIAN EDKINS | May 1960 | English | Director | 2003-02-14 UNTIL 2005-05-31 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-02-14 UNTIL 2003-02-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Expertcare Limited | 2019-05-01 | Stockton-On-Tees |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr John David Percival | 2016-04-06 - 2019-05-01 | 5/1971 | Significant influence or control | |
Mrs Ruth Louise Percival | 2016-04-06 - 2019-05-01 | 7/1969 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HANCOCK_&_AINSLEY_LIMITED - Accounts | 2023-11-16 | 28-02-2023 | £142,453 Cash £479,529 equity |
HANCOCK_&_AINSLEY_LIMITED - Accounts | 2022-11-26 | 28-02-2022 | £208,634 Cash £464,855 equity |
Hancock & Ainsley Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-01 | 28-02-2021 | £108,513 Cash £396,083 equity |
Hancock & Ainsley Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-01 | 30-04-2020 | £46,645 Cash £280,311 equity |
Hancock & Ainsley Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-01 | 30-04-2019 | £20,503 Cash £239,807 equity |