UKBizDB.co.uk

ILFORD CASH & CARRY LIMITED

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

This company is commonly known as Ilford Cash & Carry Limited. The company was founded 5 years ago and was given the registration number 11700971. The firm's registered office is in LONDON. You can find them at Unit 6, 80a Ashfield Street, London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:ILFORD CASH & CARRY LIMITED
Company Number:11700971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Unit 6, 80a Ashfield Street, London, United Kingdom, E1 2BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, 80a Ashfield Street, London, United Kingdom, E1 2BJ

Director01 July 2020Active
97, Stanley Road, Ilford, England, IG1 1RJ

Director01 August 2019Active
86, Albert Road, Ilford, England, IG1 1HW

Director01 August 2019Active
Unit 6, 80a Ashfield Street, London, United Kingdom, E1 2BJ

Director20 February 2023Active
Unit 6, 80a Ashfield Street, London, United Kingdom, E1 2BJ

Director01 July 2020Active
Unit 6, 80a Ashfield Street, London, United Kingdom, E1 2BJ

Director19 March 2019Active
Unit 6, 80a Ashfield Street, London, United Kingdom, E1 2BJ

Director19 March 2019Active
16-18, Whitechapel Road, 2nd Floor, London, E1 1EW

Director19 March 2019Active
40, Roding Lane North, Woodford Green, England, IG8 8NN

Director03 January 2019Active
Unit 6, 80a Ashfield Street, London, United Kingdom, E1 2BJ

Director19 March 2019Active
Unit 1,, 171 High Road,, Ilford, United Kingdom, IG1 1DG

Director28 November 2018Active
5, Barleycorn Way, Hornchurch, England, RM11 3JJ

Director01 August 2019Active
Unit 6, 80a Ashfield Street, London, United Kingdom, E1 2BJ

Director28 June 2022Active
171, High Road, Ilford, England, IG1 1DG

Director06 October 2020Active
Unit 6, 80a Ashfield Street, London, United Kingdom, E1 2BJ

Director19 March 2019Active
Unit 1,, 171 High Road,, Ilford, United Kingdom, IG1 1DG

Director28 November 2018Active
Unit 1,, 171 High Road,, Ilford, United Kingdom, IG1 1DG

Director28 November 2018Active
208, Billet Road, Romford, England, RM6 5QR

Director01 August 2019Active

People with Significant Control

Mr Nurul Islam
Notified on:26 October 2021
Status:Active
Date of birth:January 1980
Nationality:Italian
Country of residence:United Kingdom
Address:Unit 6, 80a Ashfield Street, London, United Kingdom, E1 2BJ
Nature of control:
  • Significant influence or control
Mr Delwar Hossain Molla
Notified on:26 October 2021
Status:Active
Date of birth:September 1965
Nationality:Italian
Country of residence:United Kingdom
Address:Unit 6, 80a Ashfield Street, London, United Kingdom, E1 2BJ
Nature of control:
  • Significant influence or control
Mr Raktim Baran Das
Notified on:06 October 2020
Status:Active
Date of birth:October 1966
Nationality:Bangladeshi
Country of residence:England
Address:3, Jefferson Close, Ilford, England, IG2 6RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sarwar Islam
Notified on:01 July 2019
Status:Active
Date of birth:June 1968
Nationality:Italian
Country of residence:England
Address:171, High Road, Ilford, England, IG1 1DG
Nature of control:
  • Significant influence or control
Mr Hari Gopal Das
Notified on:03 January 2019
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:40, Roding Lane North, Woodford Green, England, IG8 8NN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Raktim Baran Das
Notified on:28 November 2018
Status:Active
Date of birth:October 1966
Nationality:Bangladeshi
Country of residence:United Kingdom
Address:Unit 1,, 171 High Road,, Ilford, United Kingdom, IG1 1DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sarwar Islam
Notified on:28 November 2018
Status:Active
Date of birth:June 1968
Nationality:Italian
Country of residence:United Kingdom
Address:Unit 1,, 171 High Road,, Ilford, United Kingdom, IG1 1DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Islam Nurul
Notified on:28 November 2018
Status:Active
Date of birth:June 1980
Nationality:Italian
Country of residence:United Kingdom
Address:Unit 1,, 171 High Road,, Ilford, United Kingdom, IG1 1DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-15Officers

Change person director company with change date.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Address

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

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.