Warning: file_put_contents(c/b444e6df0c68de73a045aef0b5664d36.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Eliquidsoutlet Ltd, HD1 3SE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELIQUIDSOUTLET LTD

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

This company is commonly known as Eliquidsoutlet Ltd. The company was founded 5 years ago and was given the registration number 11598029. The firm's registered office is in HUDDERSFIELD. You can find them at 43 Holly Road, , Huddersfield, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:ELIQUIDSOUTLET LTD
Company Number:11598029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2018
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:43 Holly Road, Huddersfield, England, HD1 3SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
296, Bradford Road, Huddersfield, England, HD1 6LQ

Director01 December 2020Active
43 Holly Road, Huddersfield, England, HD1 3SE

Secretary01 October 2018Active
26, Foster Avenue, Huddersfield, England, HD4 5LN

Secretary09 September 2019Active
43, Holly Road, Huddersfield, England, HD1 3SE

Director12 February 2020Active
43 Holly Road, Huddersfield, England, HD1 3SE

Director01 October 2018Active
26, Foster Avenue, Huddersfield, England, HD4 5LN

Director09 September 2019Active

People with Significant Control

Mr Mohammed Rizwan Shafiq
Notified on:01 December 2020
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:296, Bradford Road, Huddersfield, England, HD1 6LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shafiq Ahmed
Notified on:12 February 2020
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:43, Holly Road, Huddersfield, England, HD1 3SE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Adnan Shafiq
Notified on:09 September 2019
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:26, Foster Avenue, Huddersfield, England, HD4 5LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Shafiq Ahmed
Notified on:01 October 2018
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:43 Holly Road, Huddersfield, England, HD1 3SE
Nature of control:
  • Significant influence or control

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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Address

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

Download
2020-12-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-09-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-19Resolution

Resolution.

Download
2020-06-17Accounts

Change account reference date company previous extended.

Download
2020-02-12Address

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

Download
2020-02-12Officers

Termination secretary company with name termination date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Address

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

Download

Copyright © 2024. All rights reserved.