Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOOKACHEMIST RECRUITMENT LIMITED
Company Information for

BOOKACHEMIST RECRUITMENT LIMITED

6 KNOWLE GREEN, DORE, SOUTH YORKSHIRE, S17 3AP,
Company Registration Number
04024813
Private Limited Company
Active

Company Overview

About Bookachemist Recruitment Ltd
BOOKACHEMIST RECRUITMENT LIMITED was founded on 2000-06-30 and has its registered office in Dore. The organisation's status is listed as "Active". Bookachemist Recruitment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BOOKACHEMIST RECRUITMENT LIMITED
 
Legal Registered Office
6 KNOWLE GREEN
DORE
SOUTH YORKSHIRE
S17 3AP
Other companies in S17
 
Filing Information
Company Number 04024813
Company ID Number 04024813
Date formed 2000-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB816854603  
Last Datalog update: 2024-07-05 15:59:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOKACHEMIST RECRUITMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOOKACHEMIST RECRUITMENT LIMITED

Current Directors
Officer Role Date Appointed
SADAF NAWAZ
Company Secretary 2007-06-01
TABSSUM REHAN NAWAZ
Director 2010-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
SADAF NAWAZ
Director 2009-06-01 2010-08-27
TABSSUM REHAN NAWAZ
Director 2000-06-30 2009-06-01
FAIZA NAWAZ
Company Secretary 2005-04-10 2007-06-29
ASIF HASSAN
Company Secretary 2005-04-08 2005-04-10
MAHWISH NAWAZ
Company Secretary 2004-06-30 2005-03-21
NOREEN NAWAZ
Company Secretary 2000-06-30 2004-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TABSSUM REHAN NAWAZ TR NAWAZ LIMITED Director 2013-05-10 CURRENT 2013-05-10 Dissolved 2017-08-01
TABSSUM REHAN NAWAZ THE MALTBY PARTNERSHIP LTD Director 2012-04-10 CURRENT 2012-04-10 Liquidation
TABSSUM REHAN NAWAZ DINNINGTON PARTNERSHIP LTD Director 2012-02-09 CURRENT 2012-02-09 Active
TABSSUM REHAN NAWAZ SWANMED LTD Director 2011-12-10 CURRENT 2007-10-04 Active
TABSSUM REHAN NAWAZ MORTHEN ROAD LTD Director 2011-04-08 CURRENT 2010-06-16 Active
TABSSUM REHAN NAWAZ PHARMAPRO LIMITED Director 2010-08-15 CURRENT 2006-07-20 Dissolved 2014-08-05
TABSSUM REHAN NAWAZ GLENFIELD PHARMACY LTD Director 2008-01-21 CURRENT 2008-01-21 Active
TABSSUM REHAN NAWAZ THE MOUNTS PARTNERSHIP LIMITED Director 2007-10-09 CURRENT 2007-09-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-20Unaudited abridged accounts made up to 2023-06-30
2024-01-29CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-10-20DIRECTOR APPOINTED MR TABSSUM REHAN NAWAZ
2023-10-20APPOINTMENT TERMINATED, DIRECTOR SADAF NAWAZ
2023-10-20CESSATION OF SADAF NAWAZ AS A PERSON OF SIGNIFICANT CONTROL
2023-10-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TABSSUM REHAN NAWAZ
2023-08-22DIRECTOR APPOINTED MRS SADAF NAWAZ
2023-08-22APPOINTMENT TERMINATED, DIRECTOR TABSSUM REHAN NAWAZ
2023-08-22Termination of appointment of Sadaf Nawaz on 2023-08-22
2023-08-22CESSATION OF TABSSUM REHAN NAWAZ AS A PERSON OF SIGNIFICANT CONTROL
2023-08-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SADAF NAWAZ
2023-06-27Unaudited abridged accounts made up to 2022-06-30
2023-01-30CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040248130003
2022-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TABSSUM REAHAN NAWAZ
2022-03-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TABSSUM REHAN NAWAZ
2022-03-15PSC09Withdrawal of a person with significant control statement on 2022-03-15
2022-01-27CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-07AR0131/07/15 ANNUAL RETURN FULL LIST
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 040248130003
2015-03-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-06AR0131/07/14 ANNUAL RETURN FULL LIST
2014-03-05AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-15AR0131/07/13 ANNUAL RETURN FULL LIST
2013-07-04AR0130/06/13 ANNUAL RETURN FULL LIST
2013-04-04AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15CH01Director's details changed for Mr Tabssum Rehan Nawaz on 2012-08-01
2012-08-15CH03SECRETARY'S DETAILS CHNAGED FOR SADAF NAWAZ on 2012-08-01
2012-07-05AR0130/06/12 ANNUAL RETURN FULL LIST
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/11 FROM 36 Wyvern Gardens Sheffield South Yorkshire S17 3PR
2011-07-14AR0130/06/11 FULL LIST
2011-03-17AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SADAF NAWAZ
2010-07-20AR0130/06/10 FULL LIST
2010-03-30AA30/06/09 TOTAL EXEMPTION FULL
2010-03-22AP01DIRECTOR APPOINTED TABSSUM REHAN NAWAZ
2009-08-05363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS; AMEND
2009-07-08363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR TABSSUM NAWAZ
2009-06-17288aDIRECTOR APPOINTED SADAF NAWAZ
2009-04-29AA30/06/08 PARTIAL EXEMPTION
2008-07-29363sRETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS
2008-07-25123NC INC ALREADY ADJUSTED 01/10/06
2008-07-25RES04GBP NC 1/100 01/10/2006
2008-06-23AA30/06/07 PARTIAL EXEMPTION
2007-08-30288aNEW SECRETARY APPOINTED
2007-08-28288bSECRETARY RESIGNED
2007-07-20363sRETURN MADE UP TO 30/06/07; CHANGE OF MEMBERS
2007-05-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/06
2006-08-22363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-21AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/05
2005-08-16AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/04
2005-07-15363(288)SECRETARY'S PARTICULARS CHANGED
2005-07-15363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-07-04288aNEW SECRETARY APPOINTED
2005-06-30288bSECRETARY RESIGNED
2005-05-10288aNEW SECRETARY APPOINTED
2005-03-24288bSECRETARY RESIGNED
2004-07-26363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-07-26288aNEW SECRETARY APPOINTED
2004-07-26363(288)SECRETARY RESIGNED
2004-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-07-26395PARTICULARS OF MORTGAGE/CHARGE
2003-07-25288cSECRETARY'S PARTICULARS CHANGED
2003-06-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-30363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-02-21287REGISTERED OFFICE CHANGED ON 21/02/03 FROM: ARCHER HOUSE 57 ARCHER LANE SHEFFIELD SOUTH YORKSHIRE S7 2BW
2002-07-19363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-07-17363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to BOOKACHEMIST RECRUITMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOOKACHEMIST RECRUITMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-08-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-07-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 0
Creditors Due After One Year 2011-07-01 £ 0
Creditors Due Within One Year 2012-07-01 £ 844,463
Creditors Due Within One Year 2011-07-01 £ 1,066,582
Provisions For Liabilities Charges 2012-07-01 £ 0
Provisions For Liabilities Charges 2011-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOOKACHEMIST RECRUITMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 623,681
Cash Bank In Hand 2011-07-01 £ 801,327
Current Assets 2012-07-01 £ 1,323,439
Current Assets 2011-07-01 £ 1,525,264
Debtors 2012-07-01 £ 564,565
Debtors 2011-07-01 £ 533,399
Fixed Assets 2012-07-01 £ 192,708
Fixed Assets 2011-07-01 £ 198,933
Shareholder Funds 2012-07-01 £ 671,684
Shareholder Funds 2011-07-01 £ 657,615
Stocks Inventory 2012-07-01 £ 135,193
Stocks Inventory 2011-07-01 £ 190,538
Tangible Fixed Assets 2012-07-01 £ 170,043
Tangible Fixed Assets 2011-07-01 £ 173,750

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOOKACHEMIST RECRUITMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOOKACHEMIST RECRUITMENT LIMITED
Trademarks
We have not found any records of BOOKACHEMIST RECRUITMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOKACHEMIST RECRUITMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as BOOKACHEMIST RECRUITMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOOKACHEMIST RECRUITMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BOOKACHEMIST RECRUITMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0185122000Electrical lighting or visual signalling equipment for motor vehicles (excl. lamps of heading 8539)
2015-02-0085122000Electrical lighting or visual signalling equipment for motor vehicles (excl. lamps of heading 8539)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOOKACHEMIST RECRUITMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOOKACHEMIST RECRUITMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.