Warning: file_put_contents(c/59a721f7efabed275e02becb549f2a31.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cheadle Superstore Ltd, SK8 2JE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHEADLE SUPERSTORE LTD

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

This company is commonly known as Cheadle Superstore Ltd. The company was founded 4 years ago and was given the registration number 12180667. The firm's registered office is in CHEADLE. You can find them at 147 Councillor Lane, , Cheadle, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:CHEADLE SUPERSTORE LTD
Company Number:12180667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2019
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:147 Councillor Lane, Cheadle, England, SK8 2JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Bakery Close, Romford, England, RM6 5AN

Director10 February 2023Active
29, Weald Way, Romford, England, RM7 9PH

Director29 August 2019Active
10a, Grosvenor Road, Cheadle Hulme, Cheadle, England, SK8 5QJ

Director01 July 2020Active
147, Councillor Lane, Cheadle, England, SK8 2JE

Director01 November 2019Active

People with Significant Control

Mr Shaheen Baig
Notified on:10 February 2023
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:23, Bakery Close, Romford, England, RM6 5AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mazhar Ul Haq
Notified on:01 August 2022
Status:Active
Date of birth:December 1975
Nationality:Pakistani
Country of residence:England
Address:147, Councillor Lane, Cheadle, England, SK8 2JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lenka Sakajtova
Notified on:01 February 2020
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:147, Councillor Lane, Cheadle, England, SK8 2JE
Nature of control:
  • Significant influence or control
Mr Shaheen Baig
Notified on:29 August 2019
Status:Active
Date of birth:February 1984
Nationality:Pakistani
Country of residence:England
Address:29, Weald Way, Romford, England, RM7 9PH
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 (5 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
2024-03-19Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-02-23Persons with significant control

Notification of a person with significant control.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Gazette

Gazette filings brought up to date.

Download
2021-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-10Accounts

Change account reference date company previous shortened.

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.