UKBizDB.co.uk

CERBERUS PROFESSIONAL SOLUTIONS LTD

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

This company is commonly known as Cerberus Professional Solutions Ltd. The company was founded 5 years ago and was given the registration number 11940212. The firm's registered office is in ALTRINCHAM. You can find them at 15 Delahays Road, Hale, Altrincham, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CERBERUS PROFESSIONAL SOLUTIONS LTD
Company Number:11940212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2019
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:15 Delahays Road, Hale, Altrincham, United Kingdom, WA15 8DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hkr, Chester Road, Over Tabley, Knutsford, England, WA16 0PP

Director01 March 2023Active
Hkr, Chester Road, Over Tabley, Knutsford, England, WA16 0PP

Director01 January 2023Active
15, Delahays Road, Hale, Altrincham, United Kingdom, WA15 8DS

Director11 April 2019Active
5, Old Bath Road, Colnbrook, Slough, England, SL3 0AW

Director15 December 2021Active

People with Significant Control

Mr Noman Hassan Shah
Notified on:01 March 2023
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Hkr, Chester Road, Knutsford, England, WA16 0PP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jalil Ahmed
Notified on:01 January 2023
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:Hkr, Chester Road, Knutsford, England, WA16 0PP
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Sadia Riaz
Notified on:15 December 2021
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:Hkr, Chester Road, Knutsford, England, WA16 0PP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ahsam Bhutta
Notified on:11 April 2019
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:15, Delahays Road, Altrincham, United Kingdom, WA15 8DS
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Dissolution

Dissolved compulsory strike off suspended.

Download
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Persons with significant control

Cessation of a person with significant control.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-04-20Gazette

Gazette filings brought up to date.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Accounts

Accounts with accounts type micro entity.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-19Address

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

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Address

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

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2021-11-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.