UKBizDB.co.uk

CLICK4PCS LTD

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

This company is commonly known as Click4pcs Ltd. The company was founded 20 years ago and was given the registration number 05130488. The firm's registered office is in WEMBLEY. You can find them at 60 Brentvale Avenue, , Wembley, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:CLICK4PCS LTD
Company Number:05130488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2004
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:60 Brentvale Avenue, Wembley, England, HA0 1NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 1, 113 Avondale Road, Room 1, Kettering, United Kingdom, NN16 8PL

Secretary27 October 2013Active
60 Brentvale Avenue, Wembley, HA0 1NF

Secretary18 May 2004Active
68 The Cherries, Slough, SL2 5TR

Secretary19 September 2007Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary18 May 2004Active
Room 1, 113 Avondale Road, Room 1, Kettering, United Kingdom, NN16 8PL

Director10 August 2017Active
3 Enterprise Court, Geddington Road, Geddington Road, Corby, England, NN18 8ET

Director09 June 2014Active
60 Brentvale Avenue, Wembley, HA0 1NF

Director18 May 2004Active
3 Enterprise Court, Geddington Road, Geddington Road, Corby, England, NN18 8ET

Director27 October 2013Active
68 The Cherries, Slough, SL2 5TR

Director16 August 2007Active
30 Lawson Street, Lawson Street, Kettering, England, NN16 8XU

Director22 August 2016Active
30 Lawson Street, Lawson Street, Kettering, England, NN16 8XU

Director07 December 2016Active
118 Harp Island Close, Neasden, London, NW10 0DQ

Director18 May 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director18 May 2004Active

People with Significant Control

Mr Imran Ayubi Husain
Notified on:20 December 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:Room 1, 113 Avondale Road, Kettering, United Kingdom, NN16 8PL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-14Officers

Termination director company with name termination date.

Download
2023-10-14Officers

Termination secretary company with name termination date.

Download
2023-10-14Persons with significant control

Cessation of a person with significant control.

Download
2023-10-14Address

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

Download
2021-08-05Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-24Address

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

Download
2021-07-23Accounts

Accounts with accounts type dormant.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-24Dissolution

Dissolution application strike off company.

Download
2021-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-20Accounts

Accounts with accounts type micro entity.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Address

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

Download
2019-02-11Accounts

Accounts with accounts type micro entity.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2017-11-14Address

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

Download
2017-08-10Officers

Appoint person director company with name date.

Download
2017-08-10Officers

Termination director company with name termination date.

Download
2017-08-10Officers

Termination director company with name termination date.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type micro entity.

Download
2016-12-07Address

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

Download

Copyright © 2024. All rights reserved.