UKBizDB.co.uk

ASH MINI SUPER MARKET LTD

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

This company is commonly known as Ash Mini Super Market Ltd. The company was founded 5 years ago and was given the registration number 11910085. The firm's registered office is in BIRMINGHAM. You can find them at 268 Tiverton Road, , Birmingham, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:ASH MINI SUPER MARKET LTD
Company Number:11910085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2019
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:268 Tiverton Road, Birmingham, England, B29 6BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
208, Halesowen Road, Cradley Heath, England, B64 6HN

Director01 July 2020Active
77, Humber Ave, Coventry, England, CV1 2AU

Director28 March 2019Active
352, Meadway, Birmingham, England, B33 0EB

Director20 May 2020Active

People with Significant Control

Mr Ashkan Hosseini-Erdi
Notified on:01 July 2020
Status:Active
Date of birth:December 1992
Nationality:Iranian
Country of residence:England
Address:208, Halesowen Road, Cradley Heath, England, B64 6HN
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 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
  • Significant influence or control as trust
Mr Saifur Rehman
Notified on:20 May 2020
Status:Active
Date of birth:November 1998
Nationality:British
Country of residence:England
Address:352, Meadway, Birmingham, England, B33 0EB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 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
Mr Ali Abolvardi
Notified on:28 March 2019
Status:Active
Date of birth:January 1987
Nationality:Iranian
Country of residence:England
Address:77, Humber Ave, Coventry, England, CV1 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2022-05-24Gazette

Gazette dissolved compulsory.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-09-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Address

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

Download
2021-05-06Accounts

Accounts with accounts type dormant.

Download
2021-01-06Address

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

Download
2020-11-30Dissolution

Dissolution withdrawal application strike off company.

Download
2020-11-29Dissolution

Dissolution application strike off company.

Download
2020-11-29Address

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

Download
2020-07-15Resolution

Resolution.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Address

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

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-07-14Address

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

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-23Address

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

Download
2020-05-23Officers

Termination director company with name termination date.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Address

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

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.