Warning: file_put_contents(c/fbdd79385fb038ff4c01cca3bef4b9b5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ates Stores Limited, N16 8BJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ATES STORES LIMITED

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

This company is commonly known as Ates Stores Limited. The company was founded 8 years ago and was given the registration number 10069417. The firm's registered office is in LONDON. You can find them at 29a Stoke Newington Road, , London, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:ATES STORES LIMITED
Company Number:10069417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2016
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:29a Stoke Newington Road, London, England, N16 8BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29a, Stoke Newington Road, London, England, N16 8BJ

Director04 March 2022Active
86-92, High Street, Hounslow, United Kingdom, TW3 1NH

Director17 March 2016Active
29a, Stoke Newington Road, London, England, N16 8BJ

Director01 March 2017Active
485, Kingsland Road, London, England, E8 4AU

Director27 February 2017Active

People with Significant Control

Mr Huseyin Boyaci
Notified on:04 March 2022
Status:Active
Date of birth:April 1957
Nationality:Cypriot
Country of residence:England
Address:29a, Stoke Newington Road, London, England, N16 8BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Yang Jiang
Notified on:01 March 2020
Status:Active
Date of birth:April 1971
Nationality:Vietnamese
Country of residence:England
Address:29a, Stoke Newington Road, London, England, N16 8BJ
Nature of control:
  • Significant influence or control
Mr Mustafa Yalcin
Notified on:01 March 2017
Status:Active
Date of birth:February 1967
Nationality:Cypriot
Country of residence:England
Address:485, Kingsland Road, London, England, E8 4AU
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-03-17Persons with significant control

Cessation of a person with significant control.

Download
2022-03-17Gazette

Gazette filings brought up to date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-17Gazette

Gazette filings brought up to date.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Gazette

Gazette notice compulsory.

Download
2017-12-06Address

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

Download
2017-12-06Officers

Appoint person director company with name date.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.