UKBizDB.co.uk

7 DAYS (LONG ST) LIMITED

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

This company is commonly known as 7 Days (long St) Limited. The company was founded 5 years ago and was given the registration number 11464632. The firm's registered office is in MANCHESTER. You can find them at 77d Long Street, Middleton, Manchester, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:7 DAYS (LONG ST) LIMITED
Company Number:11464632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:77d Long Street, Middleton, Manchester, United Kingdom, M24 6UN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Grasmere Avenue, Heywood, England, OL10 2BJ

Director01 November 2022Active
23 Dillwyn Street, Swansea, United Kingdom, SA1 4AQ

Director16 July 2018Active
9 Chindit Close, Chindit Close, Formby, Liverpool, England, L37 2JH

Director28 August 2019Active
77d Long Street, Middleton, Manchester, United Kingdom, M24 6UN

Director01 November 2020Active

People with Significant Control

Mr Mehdi Bari
Notified on:01 November 2022
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:6, Grasmere Avenue, Heywood, England, OL10 2BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammad Rahmani
Notified on:01 November 2020
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:United Kingdom
Address:77d Long Street, Middleton, Manchester, United Kingdom, M24 6UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mahdi Raza Qubati
Notified on:28 August 2019
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:9 Chindit Close, Chindit Close, Liverpool, England, L37 2JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 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
Mr Mehdi Bari
Notified on:16 July 2018
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:23 Dillwyn Street, Swansea, United Kingdom, SA1 4AQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-19Accounts

Accounts with accounts type dormant.

Download
2023-11-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type dormant.

Download
2023-01-03Address

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

Download
2022-12-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-10Persons with significant control

Cessation of a person with significant control.

Download
2022-12-10Officers

Termination director company with name termination date.

Download
2022-12-10Persons with significant control

Notification of a person with significant control.

Download
2022-12-10Officers

Appoint person director company with name date.

Download
2022-04-30Accounts

Accounts with accounts type dormant.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-08-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.