Superpharm Bolton Ltd BOLTON


Superpharm Bolton started in year 2015 as Private Limited Company with registration number 09449153. The Superpharm Bolton company has been functioning successfully for nine years now and its status is active. The firm's office is based in Bolton at 150 Deane Road. Postal code: BL3 5DL.

The firm has one director. Imraan K., appointed on 24 March 2016. There are currently no secretaries appointed. As of 6 May 2024, there were 6 ex directors - Anjani K., Shahidnawaz K. and others listed below. There were no ex secretaries.

Superpharm Bolton Ltd Address / Contact

Office Address 150 Deane Road
Town Bolton
Post code BL3 5DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09449153
Date of Incorporation Thu, 19th Feb 2015
Industry Dispensing chemist in specialised stores
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Imraan K.

Position: Director

Appointed: 24 March 2016

Anjani K.

Position: Director

Appointed: 16 February 2023

Resigned: 25 May 2023

Shahidnawaz K.

Position: Director

Appointed: 24 March 2016

Resigned: 01 February 2021

Rummana M.

Position: Director

Appointed: 24 March 2016

Resigned: 12 April 2017

Mohammed N.

Position: Director

Appointed: 13 May 2015

Resigned: 29 June 2023

Khurshid H.

Position: Director

Appointed: 19 February 2015

Resigned: 18 December 2020

Khalid I.

Position: Director

Appointed: 19 February 2015

Resigned: 18 December 2020

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Imraan K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Mohammed N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Shahidnawaz K., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Imraan K.

Notified on 19 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Mohammed N.

Notified on 26 January 2021
Ceased on 16 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Shahidnawaz K.

Notified on 26 January 2021
Ceased on 1 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth2601 692       
Balance Sheet
Cash Bank On Hand  31159428 53018 490200 593207 5226 586
Current Assets212 30231138 24466 18066 140330 593207 52245 086
Debtors212 210 37 65037 65047 651130 000 38 500
Net Assets Liabilities 601 692586 332592 609595 551940 839879 921876 243252 930
Other Debtors   9 0009 00019 000130 000 38 500
Cash Bank In Hand 92       
Net Assets Liabilities Including Pension Asset Liability2601 692       
Reserves/Capital
Called Up Share Capital2102       
Profit Loss Account Reserve 17 947       
Shareholder Funds2601 692       
Other
Accrued Liabilities  5 7965 7965 8965 520600600600
Accrued Liabilities Not Expressed Within Creditors Subtotal -4 949-5 796      
Amounts Owed By Related Parties   28 65028 65028 650   
Amounts Owed To Related Parties  570 792660 526268 589 50 000 6 160
Average Number Employees During Period   555222
Bank Borrowings  1 084 1171 008 198935 499855 0031 077 2731 007 8801 011 280
Creditors 1 162 0471 084 1171 008 198935 499855 0031 077 2731 007 8801 011 280
Dividend Per Share Interim  1 7161 510     
Financial Assets   2 359 9051 814 1341 814 1341 814 1341 814 1341 814 134
Fixed Assets 2 359 9052 359 905      
Net Current Assets Liabilities2-596 166-689 456-759 098-283 083-18 292143 06069 989-549 924
Number Shares Issued Fully Paid  102102     
Other Creditors  39 07918 360924    
Par Value Share11 1     
Taxation Social Security Payable    9241 738  521 483
Total Assets Less Current Liabilities21 763 7391 670 4491 600 8071 531 0511 795 8421 957 1941 884 1231 264 210
Total Borrowings  1 084 1171 008 198935 499855 0031 077 2731 007 8801 011 280
Amount Specific Advance Or Credit Directors     19 00040 000  
Amount Specific Advance Or Credit Made In Period Directors     19 00040 000  
Called Up Share Capital Not Paid Not Expressed As Current Asset2        
Creditors Due After One Year 1 162 047       
Creditors Due Within One Year 608 468       
Investments Fixed Assets 2 359 905       
Number Shares Allotted21       
Share Capital Allotted Called Up Paid21       
Share Premium Account 583 643       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Thu, 29th Jun 2023 - the day director's appointment was terminated
filed on: 30th, June 2023
Free Download (1 page)

Company search

Advertisements