You are here: bizstats.co.uk > a-z index > H list > HA list

Haque Medicals Ltd LLANELLI


Founded in 2015, Haque Medicals, classified under reg no. 09823188 is an active company. Currently registered at 19 Murray Street SA15 1AQ, Llanelli the company has been in the business for 9 years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

There is a single director in the firm at the moment - Akter H., appointed on 14 October 2015. In addition, a secretary was appointed - Chowdhury K., appointed on 12 July 2017. As of 14 May 2024, there was 1 ex director - Chowdhury K.. There were no ex secretaries.

Haque Medicals Ltd Address / Contact

Office Address 19 Murray Street
Town Llanelli
Post code SA15 1AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09823188
Date of Incorporation Wed, 14th Oct 2015
Industry General medical practice activities
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Chowdhury K.

Position: Secretary

Appointed: 12 July 2017

Akter H.

Position: Director

Appointed: 14 October 2015

Chowdhury K.

Position: Director

Appointed: 14 October 2015

Resigned: 12 July 2017

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Akter H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Chowhury K. This PSC owns 25-50% shares and has 25-50% voting rights.

Akter H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Chowhury K.

Notified on 6 April 2016
Ceased on 3 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth90 208      
Balance Sheet
Cash Bank On Hand124 182221 916233 212118 49276 683114 47983 422
Current Assets145 360268 927277 535136 523158 809166 136133 454
Debtors21 17847 01144 32318 03182 12651 65750 032
Net Assets Liabilities90 208122 354121 667117 753125 465134 488141 515
Other Debtors45340 09438 36618 03182 12651 65750 032
Property Plant Equipment972729 172 829172 829172 829172 829
Cash Bank In Hand124 182      
Net Assets Liabilities Including Pension Asset Liability90 208      
Tangible Fixed Assets972      
Reserves/Capital
Called Up Share Capital200      
Profit Loss Account Reserve90 008      
Shareholder Funds90 208      
Other
Accumulated Depreciation Impairment Property Plant Equipment166409     
Average Number Employees During Period2211111
Bank Borrowings Overdrafts   5 95016 83325 7876 331
Corporation Tax Payable49 86917 469 1 1802 7812 8982 396
Creditors55 930147 157155 86890 97222 53744 29083 389
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  591    
Disposals Property Plant Equipment  1 138    
Fixed Assets972729 172 829172 829172 829172 829
Increase From Depreciation Charge For Year Property Plant Equipment 243182    
Investment Property Fair Value Model    172 829172 829172 829
Net Current Assets Liabilities89 430121 770121 66745 551136 272121 84650 065
Other Creditors3 511129 688155 86883 8422 92315 60574 662
Other Taxation Social Security Payable2 550      
Property Plant Equipment Gross Cost 1 138 172 829172 829172 829172 829
Provisions For Liabilities Balance Sheet Subtotal194145     
Total Additions Including From Business Combinations Property Plant Equipment   172 829   
Total Assets Less Current Liabilities90 402122 499121 667218 380309 101294 675222 894
Trade Debtors Trade Receivables20 7256 9175 957    
Advances Credits Directors94942 3354 67082 095  
Advances Credits Made In Period Directors202 2 241 82 09510 887 
Advances Credits Repaid In Period Directors108  2 335 92 982 
Creditors Due Within One Year55 930      
Number Shares Allotted200      
Par Value Share1      
Provisions For Liabilities Charges194      
Share Capital Allotted Called Up Paid200      
Tangible Fixed Assets Additions1 138      
Tangible Fixed Assets Cost Or Valuation1 138      
Tangible Fixed Assets Depreciation166      
Tangible Fixed Assets Depreciation Charged In Period166      
Amount Specific Advance Or Credit Directors94      

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023/07/25
filed on: 25th, July 2023
Free Download (4 pages)

Company search

Advertisements