UKBizDB.co.uk

GHAURI OFF-LICENCE LIMITED

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

This company is commonly known as Ghauri Off-licence Limited. The company was founded 7 years ago and was given the registration number 10807370. The firm's registered office is in ASHTON-UNDER-LYNE. You can find them at 159 Kings Road, , Ashton-under-lyne, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:GHAURI OFF-LICENCE LIMITED
Company Number:10807370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2017
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:159 Kings Road, Ashton-under-lyne, England, OL6 8HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
159, Kings Road, Ashton-Under-Lyne, England, OL6 8EZ

Director10 March 2020Active
152, Station Road, Hadfield, Glossop, England, SK13 1AA

Director27 April 2020Active
152 Station Road, Glossop, England, SK13 1AA

Director07 June 2017Active
159, Kings Road, Ashton-Under-Lyne, England, OL6 8EZ

Director10 March 2020Active

People with Significant Control

Mr Shahzad Ahmad
Notified on:08 May 2020
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:159, Kings Road, Ashton-Under-Lyne, England, OL6 8EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Mohammad Ashraf Mushtaq
Notified on:16 March 2020
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Esso, Tabley Hill Lane, Knutsford, England, WA16 0EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Muhammad Muazam Hussein
Notified on:07 June 2017
Status:Active
Date of birth:October 1995
Nationality:Pakistani
Country of residence:England
Address:Esso, Tabley Hill Lane, Knutsford, England, WA16 0EP
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-09-25Officers

Termination director company with name termination date.

Download
2023-06-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Address

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

Download
2020-11-16Address

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

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-05-08Persons with significant control

Notification of a person with significant control.

Download
2020-05-08Persons with significant control

Cessation of a person with significant control.

Download
2020-05-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-26Capital

Capital allotment shares.

Download
2020-04-18Persons with significant control

Cessation of a person with significant control.

Download
2020-04-18Persons with significant control

Notification of a person with significant control.

Download
2020-04-18Address

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

Download
2020-04-18Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.