UKBizDB.co.uk

EURO CUT PRICE LTD

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

This company is commonly known as Euro Cut Price Ltd. The company was founded 4 years ago and was given the registration number 12710234. The firm's registered office is in SLOUGH. You can find them at 25 Salt Hill Mansions, Bath Road, Slough, Berkshire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:EURO CUT PRICE LTD
Company Number:12710234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:25 Salt Hill Mansions, Bath Road, Slough, Berkshire, United Kingdom, SL1 3XN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
331, Staines Road, Hounslow, England, TW4 5AL

Director15 June 2022Active
25, Salt Hill Mansions Bath Road, Slough, England, SL1 3XN

Director14 December 2022Active
25 Salt Hill Mansions, Bath Road, Slough, United Kingdom, SL1 3XN

Director01 July 2020Active
149, Victoria Road, Barking, England, IG11 8PZ

Director07 February 2022Active

People with Significant Control

Mrs Nausheen Akhtar
Notified on:14 December 2022
Status:Active
Date of birth:October 1991
Nationality:Pakistani
Country of residence:England
Address:25, Salt Hill Mansions Bath Road, Slough, England, SL1 3XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mr Rehan Sikandar
Notified on:01 December 2022
Status:Active
Date of birth:December 1985
Nationality:Pakistani
Country of residence:England
Address:331, Staines Road, Hounslow, England, TW4 5AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Naeem
Notified on:05 May 2022
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:149, Victoria Road, Barking, England, IG11 8PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nausheen Akhtar
Notified on:01 July 2020
Status:Active
Date of birth:October 1991
Nationality:Pakistani
Country of residence:United Kingdom
Address:25 Salt Hill Mansions, Bath Road, Slough, United Kingdom, SL1 3XN
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
2023-09-17Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2022-12-27Persons with significant control

Notification of a person with significant control.

Download
2022-12-27Persons with significant control

Notification of a person with significant control.

Download
2022-12-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-27Officers

Appoint person director company with name date.

Download
2022-12-27Officers

Termination director company with name termination date.

Download
2022-12-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-05-06Address

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

Download
2022-05-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-01Accounts

Accounts with accounts type micro entity.

Download
2022-02-19Officers

Appoint person director company with name date.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Resolution

Resolution.

Download
2020-07-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.