UKBizDB.co.uk

CROUCH STREET SUPERMARKET LTD

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

This company is commonly known as Crouch Street Supermarket Ltd. The company was founded 5 years ago and was given the registration number 11617994. The firm's registered office is in COLCHESTER. You can find them at 14 Crouch Street, , Colchester, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:CROUCH STREET SUPERMARKET LTD
Company Number:11617994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2018
End of financial year:29 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:14 Crouch Street, Colchester, United Kingdom, CO3 3ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
199, Bishopsgate, Ptp Accountants, London, England, EC2M 3TY

Director25 February 2020Active
78, Penzance Road, Kesgrave, Ipswich, England, IP5 1JU

Director25 February 2020Active
14, Crouch Street, Colchester, United Kingdom, CO3 3ES

Director11 October 2018Active

People with Significant Control

Mr Valter Aliaj
Notified on:01 October 2020
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:14, Crouch Street, Colchester, United Kingdom, CO3 3ES
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohsen Naghilou
Notified on:25 February 2020
Status:Active
Date of birth:March 1981
Nationality:Iranian
Country of residence:England
Address:199, Bishopsgate, London, England, EC2M 3TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohsen Naghilou
Notified on:11 October 2018
Status:Active
Date of birth:March 1981
Nationality:Iranian
Country of residence:United Kingdom
Address:14, Crouch Street, Colchester, United Kingdom, CO3 3ES
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
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-03-07Gazette

Gazette filings brought up to date.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Accounts

Change account reference date company previous shortened.

Download
2022-02-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2021-09-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-31Accounts

Change account reference date company previous shortened.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2021-03-26Resolution

Resolution.

Download
2021-03-26Gazette

Gazette filings brought up to date.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-25Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.