DR FAISEL LIMITED

Register to unlock more data on OkredoRegister

DR FAISEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08952044

Incorporation date

21/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Reddicap Trading Estate, Sutton Coldfield B75 7BUCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2014)
dot icon02/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon16/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon04/04/2023
Amended total exemption full accounts made up to 2021-03-31
dot icon21/03/2023
Micro company accounts made up to 2022-03-31
dot icon04/05/2022
Registered office address changed from Alexander House 60-61 Tenby Street North Birmingham B1 3EG to 24 Reddicap Trading Estate Sutton Coldfield B75 7BU on 2022-05-04
dot icon11/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon07/03/2022
Notification of Faisel Muhammad as a person with significant control on 2022-03-07
dot icon28/01/2022
Appointment of Dr Faisel Muhammad as a director on 2014-03-21
dot icon29/11/2021
Registered office address changed from Alexandr House 60-61 Tenby Street North Birmingham B75 7BU to Alexander House 60-61 Tenby Street North Birmingham B1 3EG on 2021-11-29
dot icon18/11/2021
Registered office address changed from 8 Hampton Park West Melksham SN12 6LH England to Alexandr House 60-61 Tenby Street North Birmingham B75 7BU on 2021-11-18
dot icon17/10/2021
Termination of appointment of Faisel Muhammad as a director on 2021-10-16
dot icon17/10/2021
Micro company accounts made up to 2021-03-31
dot icon17/10/2021
Cessation of Faisel Muhammad as a person with significant control on 2021-08-16
dot icon17/10/2021
Registered office address changed from 38 Marchmount Road Sutton Coldfield B72 1EF England to 8 Hampton Park West Melksham SN12 6LH on 2021-10-17
dot icon05/04/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon18/03/2021
Resolutions
dot icon02/03/2021
Appointment of Dr Faisel Muhammad as a director on 2021-01-01
dot icon02/03/2021
Termination of appointment of Georgie Lena as a director on 2021-02-17
dot icon02/03/2021
Current accounting period shortened from 2021-05-31 to 2021-03-31
dot icon02/03/2021
Registered office address changed from North Yorkshire St. Margarets Street Canterbury CT1 2TU England to 38 Marchmount Road Sutton Coldfield B72 1EF on 2021-03-02
dot icon26/02/2021
Resolutions
dot icon25/02/2021
Current accounting period extended from 2021-03-31 to 2021-05-31
dot icon25/02/2021
Appointment of Georgie Lena as a director on 2021-02-17
dot icon25/02/2021
Termination of appointment of Faisel Muhammad as a director on 2021-01-01
dot icon25/02/2021
Registered office address changed from 38 Marchmount Road Sutton Coldfield West Midlands B72 1EF to North Yorkshire St. Margarets Street Canterbury CT1 2TU on 2021-02-25
dot icon07/12/2020
Micro company accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon21/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon07/01/2019
Micro company accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon21/03/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.50K
-
0.00
-
-
2022
2
11.44K
-
0.00
-
-
2022
2
11.44K
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

11.44K £Ascended20.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muhammad, Faisel, Dr
Director
21/03/2014 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DR FAISEL LIMITED

DR FAISEL LIMITED is an(a) Active company incorporated on 21/03/2014 with the registered office located at 24 Reddicap Trading Estate, Sutton Coldfield B75 7BU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DR FAISEL LIMITED?

toggle

DR FAISEL LIMITED is currently Active. It was registered on 21/03/2014 .

Where is DR FAISEL LIMITED located?

toggle

DR FAISEL LIMITED is registered at 24 Reddicap Trading Estate, Sutton Coldfield B75 7BU.

What does DR FAISEL LIMITED do?

toggle

DR FAISEL LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does DR FAISEL LIMITED have?

toggle

DR FAISEL LIMITED had 2 employees in 2022.

What is the latest filing for DR FAISEL LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-23 with no updates.