Background WavePink WaveYellow Wave

HUSTANS LIMITED (11600144)

HUSTANS LIMITED (11600144) is an active UK company. incorporated on 2 October 2018. with registered office in Walsall. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. HUSTANS LIMITED has been registered for 7 years. Current directors include SINGH, Mandeep.

Company Number
11600144
Status
active
Type
ltd
Incorporated
2 October 2018
Age
7 years
Address
20 Woodlands Avenue, Walsall, WS5 3LN
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
SINGH, Mandeep
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUSTANS LIMITED

HUSTANS LIMITED is an active company incorporated on 2 October 2018 with the registered office located in Walsall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. HUSTANS LIMITED was registered 7 years ago.(SIC: 47730)

Status

active

Active since 7 years ago

Company No

11600144

LTD Company

Age

7 Years

Incorporated 2 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

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

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

20 Woodlands Avenue Walsall, WS5 3LN,

Previous Addresses

1406 Coventry Road Yardley Birmingham B25 8AE United Kingdom
From: 2 October 2018To: 15 July 2019
Timeline

8 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Secured
Jul 19
Owner Exit
Oct 21
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SINGH, Mandeep

Active
Woodlands Avenue, WalsallWS5 3LN
Born June 1971
Director
Appointed 28 Jun 2019

KANANI, Abbas Mohamed

Resigned
Coventry Road, BirminghamB25 8AE
Secretary
Appointed 02 Oct 2018
Resigned 28 Jun 2019

HASSAM, Shan Abbas

Resigned
Coventry Road, BirminghamB25 8AE
Born March 1985
Director
Appointed 02 Oct 2018
Resigned 28 Jun 2019

KANANI, Abbas Mohamed

Resigned
Coventry Road, BirminghamB25 8AE
Born May 1984
Director
Appointed 02 Oct 2018
Resigned 28 Jun 2019

Persons with significant control

4

1 Active
3 Ceased
Woodlands Avenue, WalsallWS5 3LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2019
Ceased 28 Jun 2019
Woodlands Avenue, WalsallWS5 3LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2019

Mr Mohammed Kanani

Ceased
Coventry Road, BirminghamB25 8AE
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 02 Oct 2018
Ceased 28 Jun 2019
Hagley Road, BirminghamB16 8PE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2018
Ceased 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 October 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Incorporation Company
2 October 2018
NEWINCIncorporation