UKBizDB.co.uk

CHEAPEST BUSINESS SOLUTIONS LTD

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

This company is commonly known as Cheapest Business Solutions Ltd. The company was founded 4 years ago and was given the registration number 12309011. The firm's registered office is in SOLIHULL. You can find them at 122 Marcot Road, , Solihull, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CHEAPEST BUSINESS SOLUTIONS LTD
Company Number:12309011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 November 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:122 Marcot Road, Solihull, West Midlands, England, B92 7PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Crabtree Lane, Manchester, England, M11 1BR

Director01 September 2022Active
Unit 11, Crabtree Lane, Manchester, England, M11 1BR

Director11 November 2019Active
122, Marcot Road, Solihull, United Kingdom, B92 7PS

Director19 November 2020Active
122, Marcot Road, Solihull, United Kingdom, B92 7PS

Director23 July 2020Active
1, Essex Road, London, England, E12 6RF

Director10 February 2021Active
Level One, Basecamp, 49, Jamaica Street, Liverpool, England, L1 0AH

Director23 July 2020Active
1, Essex Road, London, England, E12 6RF

Director11 November 2019Active

People with Significant Control

Mrs Suknam Singh
Notified on:01 September 2022
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:Unit 11, Crabtree Lane, Manchester, England, M11 1BR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Timothy Rollo Westley Richards
Notified on:10 February 2021
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Level One, Basecamp, 49, Jamaica Street, Liverpool, England, L1 0AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Farhat Nazar
Notified on:23 July 2020
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:122, Marcot Road, Solihull, England, B92 7PS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rilway Olaoluwa Jaji
Notified on:11 November 2019
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:Unit 11, Crabtree Lane, Manchester, England, M11 1BR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Timothy Rollo Westley- Richards
Notified on:11 November 2019
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:1, Essex Road, London, England, E12 6RF
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts amended with accounts type total exemption full.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Accounts

Change account reference date company previous shortened.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Accounts

Change account reference date company previous shortened.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Address

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

Download
2022-02-06Officers

Termination director company with name termination date.

Download
2022-02-06Persons with significant control

Cessation of a person with significant control.

Download
2022-02-06Officers

Appoint person director company with name date.

Download
2022-02-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-25Gazette

Gazette filings brought up to date.

Download
2022-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-23Address

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

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-09-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.