Ponda's Chemist Limited MANCHESTER


Founded in 1996, Ponda's Chemist, classified under reg no. 03259233 is an active company. Currently registered at 14 Hillcrest Road M25 9UD, Manchester the company has been in the business for 28 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 3 directors, namely Saifuddin E., Zulfikar K. and Shamoil K.. Of them, Saifuddin E., Zulfikar K., Shamoil K. have been with the company the longest, being appointed on 18 March 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Richard T. who worked with the the firm until 7 August 2013.

Ponda's Chemist Limited Address / Contact

Office Address 14 Hillcrest Road
Office Address2 Prestwich
Town Manchester
Post code M25 9UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03259233
Date of Incorporation Fri, 4th Oct 1996
Industry Dispensing chemist in specialised stores
Industry Retail sale of cosmetic and toilet articles in specialised stores
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (58 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Saifuddin E.

Position: Director

Appointed: 18 March 2021

Zulfikar K.

Position: Director

Appointed: 18 March 2021

Shamoil K.

Position: Director

Appointed: 18 March 2021

Maureen P.

Position: Director

Appointed: 08 November 2019

Resigned: 17 March 2021

Nicholas P.

Position: Director

Appointed: 01 January 2014

Resigned: 18 March 2021

Michael B.

Position: Director

Appointed: 07 August 2013

Resigned: 18 March 2021

Nicholas S.

Position: Director

Appointed: 26 October 2009

Resigned: 18 March 2021

Edward S.

Position: Director

Appointed: 17 September 2007

Resigned: 18 September 2009

Trevor C.

Position: Director

Appointed: 28 April 1997

Resigned: 01 January 2014

Nicholas S.

Position: Director

Appointed: 08 October 1996

Resigned: 17 September 2007

Richard T.

Position: Secretary

Appointed: 08 October 1996

Resigned: 07 August 2013

Richard T.

Position: Director

Appointed: 08 October 1996

Resigned: 07 August 2013

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 1996

Resigned: 08 October 1996

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 04 October 1996

Resigned: 08 October 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is S Z Enterprise Limited from Manchester, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. 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 Michael B. This PSC has significiant influence or control over the company,.

S Z Enterprise Limited

14 Hillcrest Road, Prestwich, Manchester, M25 9UD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 7476859
Notified on 18 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael B.

Notified on 4 October 2016
Ceased on 18 March 2021
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-31
Balance Sheet
Cash Bank On Hand604 219552 167726 481
Current Assets966 999884 192967 517
Debtors304 625286 521190 739
Net Assets Liabilities808 290760 472742 036
Other Debtors2 8777131 372
Property Plant Equipment56 01946 93442 440
Total Inventories58 15545 50450 297
Other
Accrued Liabilities3 3855 14568 620
Accumulated Depreciation Impairment Property Plant Equipment96 283105 368106 669
Amounts Owed By Other Related Parties Other Than Directors 9 233 
Average Number Employees During Period191920
Creditors211 339168 041264 393
Increase From Depreciation Charge For Year Property Plant Equipment 9 0857 794
Merchandise58 15545 50450 297
Net Current Assets Liabilities755 660716 151703 124
Other Creditors1 4671 4671 467
Other Taxation Social Security Payable5 5055 1335 898
Prepayments12 79311 4258 045
Property Plant Equipment Gross Cost152 302152 302149 109
Provisions For Liabilities Balance Sheet Subtotal3 3892 6133 528
Recoverable Value-added Tax51 46133 83641 316
Total Assets Less Current Liabilities811 679763 085745 564
Trade Creditors Trade Payables153 154156 296185 416
Trade Debtors Trade Receivables237 494231 314140 006
Corporation Tax Payable  3
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 493
Disposals Property Plant Equipment  7 788
Total Additions Including From Business Combinations Property Plant Equipment  4 595

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 20th, June 2023
Free Download (12 pages)

Company search