Warning: file_put_contents(c/479f8ed93e7879f4dc2340d33986c3b8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Clicksuperstore Limited, PE1 5XA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLICKSUPERSTORE LIMITED

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

This company is commonly known as Clicksuperstore Limited. The company was founded 9 years ago and was given the registration number 09300809. The firm's registered office is in PETERBOROUGH. You can find them at 33 Second Drove Industrial Estate, Fengate, Peterborough, Cambridgeshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:CLICKSUPERSTORE LIMITED
Company Number:09300809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:33 Second Drove Industrial Estate, Fengate, Peterborough, Cambridgeshire, England, PE1 5XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Allan Avenue, Stanground, Peterborough, England, PE2 8TP

Director19 December 2017Active
31, Middleton, Bretton, Peterborough, England, PE3 9XQ

Director14 October 2016Active
Unit 5, Second Drove Industrial Estate, Fengate, Peterborough, England, PE1 5XA

Secretary07 November 2014Active
Unit 5, Second Drove Industrial Estate, Fengate, Peterborough, England, PE1 5XA

Director07 November 2014Active

People with Significant Control

Mohammed Hassan Walji
Notified on:01 March 2018
Status:Active
Country of residence:England
Address:71 Woburn Drive, Woburn Drive, Peterborough, England, PE6 0SN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shane Abbas Walji
Notified on:07 January 2017
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:31, Middleton, Peterborough, England, PE3 9XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohammed Hassan Walji
Notified on:06 April 2016
Status:Active
Date of birth:May 1990
Nationality:British
Address:Unit 5, Second Drove Industrial Estate, Peterborough, PE1 5XA
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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type micro entity.

Download
2020-09-17Address

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

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2019-03-01Address

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

Download
2019-01-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Mortgage

Mortgage satisfy charge full.

Download
2018-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-13Accounts

Accounts with accounts type micro entity.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Officers

Termination director company with name termination date.

Download
2017-01-06Officers

Termination secretary company with name termination date.

Download
2016-10-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.