UKBizDB.co.uk

A1 CASH & CARRY (LEICESTER) LTD

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

This company is commonly known as A1 Cash & Carry (leicester) Ltd. The company was founded 17 years ago and was given the registration number 06178368. The firm's registered office is in . You can find them at 112 Green Lane Road, Leicester, , . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:A1 CASH & CARRY (LEICESTER) LTD
Company Number:06178368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:112 Green Lane Road, Leicester, LE5 3TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
112 Green Lane Road, Leicester, LE5 3TJ

Director18 February 2014Active
113, Green Lane Road, Leicester, United Kingdom, LE5 3TJ

Secretary13 August 2007Active
27 Bakewell Street, Leicester, LE2 0FD

Secretary22 March 2007Active
11 Duffield Street, Leicester, LE2 0GF

Director22 March 2007Active
113, Green Lane Road, Leicester, United Kingdom, LE5 3TJ

Director13 August 2007Active
26 Quorn Road, Leicester, LE5 3NT

Director13 August 2007Active
27 Bakewell Street, Leicester, LE2 0FD

Director22 March 2007Active

People with Significant Control

Mr Sattar Shafique Mussa
Notified on:01 January 2022
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:United Kingdom
Address:109 Coleman Road, Leicester, United Kingdom, LE5 4LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mahomed Faruk Sattar Mussa
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:113 Green Lane Road, Leicester, United Kingdom, LE5 3TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sufyan Abdul Shafique Mussa
Notified on:06 April 2016
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:United Kingdom
Address:112 Green Lane Road, Leicester, United Kingdom, LE5 3TJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination secretary company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Persons with significant control

Change to a person with significant control.

Download
2020-01-29Officers

Change person director company with change date.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Accounts

Accounts with accounts type total exemption small.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.