Warning: file_put_contents(c/db20fcd40ee7375bc41c4481737c1b4c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/3a812ef534e74c41c2faf87327b1310b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Click Stores Ltd, HD1 6QT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLICK STORES LTD

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

This company is commonly known as Click Stores Ltd. The company was founded 12 years ago and was given the registration number 07861539. The firm's registered office is in HUDDERSFIELD. You can find them at Ehb Ground Floor Turnbridge Mills, Quay Street, Huddersfield, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:CLICK STORES LTD
Company Number:07861539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2011
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Ehb Ground Floor Turnbridge Mills, Quay Street, Huddersfield, England, HD1 6QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Lisbon Street, Rochdale, England, OL12 7AW

Director28 February 2023Active
Ehb Ground Floor, Turnbridge Mills, Quay Street, Huddersfield, England, HD1 6QT

Director25 November 2013Active
Holgate Villa, 22 Holgate Road, York, YO24 4AB

Director25 November 2011Active
Ehb Ground Floor, Turnbridge Mills, Quay Street, Huddersfield, England, HD1 6QT

Director25 November 2011Active

People with Significant Control

Mr Mohammed Sajid
Notified on:28 February 2023
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:49, Lisbon Street, Rochdale, England, OL12 7AW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew James Moorhouse
Notified on:20 May 2019
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Ehb Ground Floor, Turnbridge Mills, Huddersfield, England, HD1 6QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel John Moorhouse
Notified on:01 August 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Ehb Ground Floor, Turnbridge Mills, Huddersfield, England, HD1 6QT
Nature of control:
  • Ownership of shares 25 to 50 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
2024-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Address

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

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-21Address

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

Download
2018-06-26Persons with significant control

Change to a person with significant control.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-08-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.