Background WavePink WaveYellow Wave

AA MEDICAL LTD (06893442)

AA MEDICAL LTD (06893442) is an active UK company. incorporated on 30 April 2009. with registered office in Stourbridge. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. AA MEDICAL LTD has been registered for 16 years. Current directors include PORBANDERWALLA, Huzeifa Shiraz, UDDIN, Gohar, UDDIN, Teijab and 1 others.

Company Number
06893442
Status
active
Type
ltd
Incorporated
30 April 2009
Age
16 years
Address
46 High Street, Stourbridge, DY9 8LQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PORBANDERWALLA, Huzeifa Shiraz, UDDIN, Gohar, UDDIN, Teijab, UR-REHMAN, Kalim
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AA MEDICAL LTD

AA MEDICAL LTD is an active company incorporated on 30 April 2009 with the registered office located in Stourbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. AA MEDICAL LTD was registered 16 years ago.(SIC: 47730)

Status

active

Active since 16 years ago

Company No

06893442

LTD Company

Age

16 Years

Incorporated 30 April 2009

Size

N/A

Accounts

ARD: 30/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

46 High Street Lye Stourbridge, DY9 8LQ,

Previous Addresses

38 Woodhall Park Avenue Stanningley Pudsey West Yorkshire LS28 7HF
From: 9 May 2014To: 5 July 2021
203 Pudsey Road Leeds LS13 4JA England
From: 11 April 2014To: 9 May 2014
15 Farndale Road Baildon Shipley West Yorkshire BD17 5TA United Kingdom
From: 30 April 2009To: 11 April 2014
Timeline

12 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Jun 10
Director Joined
Jun 10
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

PORBANDERWALLA, Huzeifa Shiraz

Active
High Street, StourbridgeDY9 8LQ
Born October 1990
Director
Appointed 01 Jul 2021

UDDIN, Gohar

Active
High Street, StourbridgeDY9 8LQ
Born September 1985
Director
Appointed 01 Jul 2021

UDDIN, Teijab

Active
High Street, StourbridgeDY9 8LQ
Born June 1990
Director
Appointed 01 Jul 2021

UR-REHMAN, Kalim

Active
High Street, StourbridgeDY9 8LQ
Born December 1993
Director
Appointed 01 Jul 2021

ATWAL, Amardeep Singh

Resigned
Woodhall Park Avenue, PudseyLS28 7HF
Secretary
Appointed 30 Apr 2009
Resigned 01 Jul 2021

ATWAL, Amardeep Singh

Resigned
Planks Lane, WolverhamptonWV5 8DX
Born October 1974
Director
Appointed 01 May 2010
Resigned 01 Jul 2021

ATWAL, Ranjit

Resigned
Planks Lane, WolverhamptonWV5 8DX
Born November 1979
Director
Appointed 01 May 2010
Resigned 01 Jul 2021

PULLAN, Anil Kumar

Resigned
Alwoodley Lane, LeedsLS17 7PG
Born April 1964
Director
Appointed 30 Apr 2009
Resigned 01 Jul 2021

Persons with significant control

3

1 Active
2 Ceased
High Street, StourbridgeDY9 8LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2021

Mr Amardeep Singh Atwal

Ceased
Planks Lane, WolverhamptonWV5 8DX
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2021

Mrs Ranjit Atwal

Ceased
Planks Lane, WolverhamptonWV5 8DX
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 November 2009
AA01Change of Accounting Reference Date
Legacy
4 June 2009
288cChange of Particulars
Incorporation Company
30 April 2009
NEWINCIncorporation