AUTOMEDS PHARMACY LTD

Register to unlock more data on OkredoRegister

AUTOMEDS PHARMACY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06800413

Incorporation date

23/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Hoburne Enterprise Park, Embankment Way, Ringwood, Hampshire BH24 1WLCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2009)
dot icon13/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon19/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon30/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon06/12/2024
Registration of charge 068004130006, created on 2024-12-03
dot icon09/09/2024
Termination of appointment of Xiaohong Ren as a director on 2024-09-09
dot icon28/06/2024
Termination of appointment of Zhihao He as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Miaojia Huang as a director on 2024-06-28
dot icon30/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/02/2024
Confirmation statement made on 2024-01-23 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon06/05/2022
Director's details changed for Mr Zhihao He on 2022-05-06
dot icon30/04/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon21/04/2022
Registration of charge 068004130005, created on 2022-04-21
dot icon23/02/2022
Registered office address changed from Unit 2, Hoburne Enterprise Park Unit 2, Hoburne Enterprise Park, Embankment Way, Ringwood, Hampshire BH24 1WL BH24 1WL United Kingdom to Unit 2 Hoburne Enterprise Park Embankment Way Ringwood Hampshire BH24 1WL on 2022-02-23
dot icon21/02/2022
Registered office address changed from Unit 45 Wessex Trade Centre Ringwood Road Poole Dorset BH12 3PG England to Unit 2, Hoburne Enterprise Park Unit 2, Hoburne Enterprise Park, Embankment Way, Ringwood, Hampshire BH24 1WL BH24 1WL on 2022-02-21
dot icon31/01/2022
Registration of charge 068004130004, created on 2022-01-11
dot icon29/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon22/12/2021
Registration of charge 068004130003, created on 2021-12-22
dot icon12/08/2021
Appointment of Mrs Xiaohong Ren as a director on 2021-08-02
dot icon14/04/2021
Appointment of Chee Yee Chan as a secretary on 2021-04-01
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon26/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon01/11/2020
Appointment of Mr Zhihao He as a director on 2020-11-01
dot icon01/11/2020
Director's details changed for Miss Miaojia Huang on 2020-06-01
dot icon25/02/2020
Appointment of Mr Muhammed Mohsin Raza as a secretary on 2020-02-17
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon23/01/2020
Appointment of Miss Miaojia Huang as a director on 2020-01-22
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon02/10/2019
Termination of appointment of Siew Ming Huan as a director on 2019-10-01
dot icon25/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon30/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon15/05/2017
Appointment of Mrs Siew Ming Huan as a director on 2017-05-08
dot icon03/05/2017
Appointment of Mr Soonick Seow as a director on 2017-05-01
dot icon03/05/2017
Termination of appointment of Siew Ming Huan as a director on 2017-05-01
dot icon16/02/2017
Director's details changed for Mrs Siew Ming Huan on 2017-02-16
dot icon16/02/2017
Termination of appointment of Soonick Seow as a director on 2017-02-16
dot icon16/02/2017
Appointment of Mrs Siew Ming Huan as a director on 2017-02-16
dot icon25/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon20/01/2017
Registered office address changed from 153 Valley Road Ipswich IP1 4PQ to Unit 45 Wessex Trade Centre Ringwood Road Poole Dorset BH12 3PG on 2017-01-20
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/06/2015
Termination of appointment of Rey Rojo as a secretary on 2015-06-15
dot icon15/06/2015
Satisfaction of charge 068004130002 in full
dot icon15/06/2015
Satisfaction of charge 1 in full
dot icon24/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2014
Termination of appointment of Sooncon Seow as a director on 2014-10-01
dot icon25/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon07/02/2014
Appointment of Mr Soonick Seow as a director
dot icon07/02/2014
Appointment of Mr Sooncon Seow as a director
dot icon07/02/2014
Termination of appointment of Tariq Amin as a director
dot icon07/02/2014
Appointment of Mr Rey Rojo as a secretary
dot icon07/02/2014
Registered office address changed from Unit 45 Wessex Trade Centre Ringwood Road Poole Dorset BH12 3PG United Kingdom on 2014-02-07
dot icon07/02/2014
Termination of appointment of Norman De Villiers as a director
dot icon07/02/2014
Termination of appointment of Norman De Villiers as a secretary
dot icon22/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Registration of charge 068004130002
dot icon11/02/2013
Registered office address changed from 18 Fairbairn Avenue Kesgrave Ipswich IP5 2YS United Kingdom on 2013-02-11
dot icon06/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon06/02/2013
Registered office address changed from 7 Bond Road Poole Dorset BH15 3RT England on 2013-02-06
dot icon29/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/01/2013
Termination of appointment of Robina Yousuf as a director
dot icon29/01/2013
Appointment of Robina Yousuf as a director
dot icon15/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon06/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon06/08/2010
Previous accounting period extended from 2010-01-31 to 2010-03-31
dot icon21/07/2010
Termination of appointment of Asif Sharif as a director
dot icon19/04/2010
Appointment of Mr Asif Sharif as a director
dot icon24/03/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon16/02/2010
Termination of appointment of Kamran Sarwar as a secretary
dot icon16/02/2010
Termination of appointment of Rizwan Sarwar as a director
dot icon31/12/2009
Appointment of Mr Norman De Villiers as a secretary
dot icon31/12/2009
Appointment of Mr Tariq Amin as a director
dot icon31/12/2009
Appointment of Mr Norman De Villiers as a director
dot icon19/10/2009
Registered office address changed from 217 Bankes Road Small Heath Birmingham B10 9PL on 2009-10-19
dot icon03/03/2009
Certificate of change of name
dot icon23/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

44
2023
change arrow icon-52.60 % *

* during past year

Cash in Bank

£358,527.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
621.68K
-
0.00
5.23K
-
2022
37
777.21K
-
0.00
756.40K
-
2023
44
789.16K
-
0.00
358.53K
-
2023
44
789.16K
-
0.00
358.53K
-

Employees

2023

Employees

44 Ascended19 % *

Net Assets(GBP)

789.16K £Ascended1.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

358.53K £Descended-52.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ren, Xiaohong
Director
02/08/2021 - 09/09/2024
2
He, Zhihao
Director
01/11/2020 - 28/06/2024
3
Sarwar, Rizwan
Director
23/01/2009 - 01/10/2009
10
Huang, Miaojia
Director
22/01/2020 - 28/06/2024
1
Seow, Soonick
Director
01/05/2017 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About AUTOMEDS PHARMACY LTD

AUTOMEDS PHARMACY LTD is an(a) Active company incorporated on 23/01/2009 with the registered office located at Unit 2 Hoburne Enterprise Park, Embankment Way, Ringwood, Hampshire BH24 1WL. There is currently 1 active director according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMEDS PHARMACY LTD?

toggle

AUTOMEDS PHARMACY LTD is currently Active. It was registered on 23/01/2009 .

Where is AUTOMEDS PHARMACY LTD located?

toggle

AUTOMEDS PHARMACY LTD is registered at Unit 2 Hoburne Enterprise Park, Embankment Way, Ringwood, Hampshire BH24 1WL.

What does AUTOMEDS PHARMACY LTD do?

toggle

AUTOMEDS PHARMACY LTD operates in the Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47.74/9 - SIC 2007) sector.

How many employees does AUTOMEDS PHARMACY LTD have?

toggle

AUTOMEDS PHARMACY LTD had 44 employees in 2023.

What is the latest filing for AUTOMEDS PHARMACY LTD?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-03-31.