Warning: file_put_contents(c/33ed3bf9d98aa438572caa72b5a93e61.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Select And Save Superstore Burnley Limited, BB4 5QQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SELECT AND SAVE SUPERSTORE BURNLEY LIMITED

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

This company is commonly known as Select And Save Superstore Burnley Limited. The company was founded 5 years ago and was given the registration number 11968723. The firm's registered office is in ROSSENDALE. You can find them at 14-18 Blackburn Rd Blackburn Road, Haslingden, Rossendale, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:SELECT AND SAVE SUPERSTORE BURNLEY LIMITED
Company Number:11968723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2019
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 47210 - Retail sale of fruit and vegetables in specialised stores
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:14-18 Blackburn Rd Blackburn Road, Haslingden, Rossendale, England, BB4 5QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
317, Halliwell Road, Bolton, England, BL1 3PF

Director01 February 2021Active
14-18 Blackburn Rd, Blackburn Road, Haslingden, Rossendale, England, BB4 5QQ

Director29 April 2019Active
317, Halliwell Road, Bolton, England, BL1 3PF

Director01 February 2022Active
1, Brief Street, Burnley, United Kingdom, BB10 1AS

Director29 April 2019Active
14a Blackburn Rd, Blackburn Road, Haslingden, Rossendale, England, BB4 5QQ

Director01 December 2020Active
1, Brief Street, Burnley, England, BB10 1AS

Director26 February 2020Active

People with Significant Control

Mr Muhammad Riaz Akram Begum
Notified on:01 February 2021
Status:Active
Date of birth:March 1978
Nationality:Spanish
Country of residence:England
Address:317, Halliwell Road, Bolton, England, BL1 3PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sukhvinder Singh
Notified on:01 December 2020
Status:Active
Date of birth:May 1969
Nationality:Portuguese
Country of residence:England
Address:14a, Blackburn Road, Rossendale, England, BB4 5QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jamil Ahmed Umar Akhter
Notified on:26 February 2020
Status:Active
Date of birth:January 1971
Nationality:Spanish
Country of residence:England
Address:1, Brief Street, Burnley, England, BB10 1AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Zareena Zubair Aslam
Notified on:29 April 2019
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:14-18 Blackburn Rd, Blackburn Road, Rossendale, England, BB4 5QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Muskan Singh
Notified on:29 April 2019
Status:Active
Date of birth:April 1998
Nationality:British
Country of residence:United Kingdom
Address:1, Brief Street, Burnley, United Kingdom, BB10 1AS
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
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-03-12Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-07-05Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-04-03Officers

Change person director company with change date.

Download
2021-04-03Address

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

Download
2021-03-18Persons with significant control

Change to a person with significant control.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Address

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

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-29Persons with significant control

Notification of a person with significant control.

Download
2020-02-29Officers

Appoint person director company with name date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.