UKBizDB.co.uk

POUND BARGAIN NORTHWICH LTD

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

This company is commonly known as Pound Bargain Northwich Ltd. The company was founded 5 years ago and was given the registration number 11904379. The firm's registered office is in NORTHWICH. You can find them at 60-64 Witton Street, , Northwich, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:POUND BARGAIN NORTHWICH LTD
Company Number:11904379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:60-64 Witton Street, Northwich, United Kingdom, CW9 5AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60-64, Witton Street, Northwich, England, CW9 5AE

Director10 February 2024Active
Flat 4, 13, Thornhill Road, Croydon, England, CR0 2XZ

Director10 February 2024Active
Flat 4, 13, Thornhill Road, Croydon, England, CR0 2XZ

Director08 September 2021Active
Flat 4, 13, Thornhill Road, Croydon, England, CR0 2XZ

Director26 September 2019Active
60-64, Witton Street, Northwich, United Kingdom, CW9 5AE

Director25 March 2019Active

People with Significant Control

Mr Stefan Husar
Notified on:10 April 2024
Status:Active
Date of birth:January 1993
Nationality:Slovak
Country of residence:England
Address:58, Vanguard Cl, Croydon, England, CR0 3SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Maiwand Shirziar
Notified on:10 February 2024
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:England
Address:60-64, Witton Street, Northwich, England, CW9 5AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Miroslav Gina
Notified on:10 February 2024
Status:Active
Date of birth:August 1978
Nationality:Slovak
Country of residence:England
Address:Flat 4, 13, Thornhill Road, Croydon, England, CR0 2XZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Wagma Safi
Notified on:08 September 2021
Status:Active
Date of birth:May 1993
Nationality:Afghan
Country of residence:England
Address:Flat 4, 13, Thornhill Road, Croydon, England, CR0 2XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Maiwand Shirziar
Notified on:26 September 2019
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:England
Address:Flat 4, 13, Thornhill Road, Croydon, England, CR0 2XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sadiq Ullah
Notified on:25 March 2019
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:United Kingdom
Address:60-64, Witton Street, Northwich, United Kingdom, CW9 5AE
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type micro entity.

Download
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2024-04-16Officers

Appoint person director company with name date.

Download
2024-04-16Persons with significant control

Notification of a person with significant control.

Download
2024-04-16Address

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

Download
2024-04-16Officers

Termination director company with name termination date.

Download
2024-04-16Persons with significant control

Cessation of a person with significant control.

Download
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-27Address

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

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2024-02-14Address

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

Download
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Restoration

Administrative restoration company.

Download
2023-06-13Gazette

Gazette dissolved compulsory.

Download

Copyright © 2024. All rights reserved.