UKBizDB.co.uk

EURO MARKET CORBY LTD

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

This company is commonly known as Euro Market Corby Ltd. The company was founded 9 years ago and was given the registration number 09326201. The firm's registered office is in LEICESTER. You can find them at 109 Coleman Road, , Leicester, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:EURO MARKET CORBY LTD
Company Number:09326201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2014
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:109 Coleman Road, Leicester, United Kingdom, LE5 4LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80 George Street, Corby, England, NN17 1QE

Director01 August 2017Active
10 Reigate Walk, Corby, England, NN18 9JP

Director31 January 2016Active
10 Reigate Walk, Reigate Walk, Corby, England, NN18 9JP

Director01 July 2015Active
10 Reigate Walk, Corby, England, NN18 9JP

Director05 November 2016Active
80 George Street, Corby, United Kingdom, NN17 1QE

Director25 November 2014Active

People with Significant Control

Mr Aram Baker Hassan
Notified on:01 December 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:80 George Street, Corby, England, NN17 1QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kamaran Hamaraza Fatah
Notified on:05 November 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:10 Reigate Walk, Corby, England, NN18 9JP
Nature of control:
  • Right to appoint and remove directors
Mr Hiwa Nameq Bahaden
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:10 Reigate Walk, Corby, England, NN18 9JP
Nature of control:
  • Right to appoint and remove directors
Mr Mariwan Khalid Siddiq
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:10 Reigate Walk, Corby, England, NN18 9JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2021-07-27Gazette

Gazette dissolved voluntary.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-05-01Dissolution

Dissolution application strike off company.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Accounts

Change account reference date company previous extended.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Persons with significant control

Change to a person with significant control.

Download
2019-02-26Officers

Change person director company with change date.

Download
2019-02-25Officers

Change person director company with change date.

Download
2019-02-25Persons with significant control

Change to a person with significant control.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Persons with significant control

Change to a person with significant control.

Download
2018-05-21Persons with significant control

Cessation of a person with significant control.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-09-25Officers

Appoint person director company with name date.

Download
2017-08-16Accounts

Accounts with accounts type total exemption small.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Change to a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Officers

Termination director company with name termination date.

Download
2016-11-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.