UKBizDB.co.uk

247 LOWEST PRICE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 247 Lowest Price Limited. The company was founded 10 years ago and was given the registration number 08770215. The firm's registered office is in MANCHESTER. You can find them at 24 Higher Road, Urmston, Manchester, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:247 LOWEST PRICE LIMITED
Company Number:08770215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2013
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:24 Higher Road, Urmston, Manchester, England, M41 9AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
323, Kingsway, Manchester, England, M19 1BW

Director01 April 2023Active
24, Higher Road, Urmston, Manchester, England, M41 9AP

Director01 July 2020Active
Flat 1, Sycamore Court, Dudley Road, Manchester, England, M16 8FL

Director16 July 2021Active
78, Dickenson Road, Rusholme, Manchester, M14 5HF

Director11 November 2013Active
20, Redlynch Walk, Manchester, England, M8 0PT

Director15 November 2019Active

People with Significant Control

Mr Abbas Salim Ali
Notified on:01 April 2023
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:24, Higher Road, Manchester, England, M41 9AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Rebin Abbas Ali
Notified on:16 July 2021
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:Flat 1, Sycamore Court, Dudley Road, Manchester, England, M16 8FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Jian Ali Al-Jaf
Notified on:01 July 2020
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:24, Higher Road, Manchester, England, M41 9AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Rezai
Notified on:14 November 2019
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:20, Redlynch Walk, Manchester, England, M8 0PT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rebin Abbas Ali
Notified on:06 April 2016
Status:Active
Date of birth:July 1987
Nationality:British
Address:78, Dickenson Road, Manchester, M14 5HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts amended with accounts type total exemption full.

Download
2023-08-28Accounts

Accounts with accounts type micro entity.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type micro entity.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2019-12-12Address

Change registered office address company with date old address new address.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.