UKBizDB.co.uk

SHANEY LTD

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

This company is commonly known as Shaney Ltd. The company was founded 4 years ago and was given the registration number 12434981. The firm's registered office is in BURNLEY. You can find them at 284 Colne Road, , Burnley, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:SHANEY LTD
Company Number:12434981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2020
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:284 Colne Road, Burnley, England, BB10 1DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
284, Colne Road, Burnley, England, BB10 1DZ

Director13 January 2022Active
284, Colne Road, Burnley, England, BB10 1DZ

Director01 October 2020Active
2, Harvey Street, Nelson, England, BB9 9XE

Director31 January 2020Active
284, Colne Road, Burnley, England, BB10 1DZ

Director01 May 2021Active
284, Colne Road, Burnley, England, BB10 1DZ

Director24 February 2020Active

People with Significant Control

Mr Omed Ahmed Mohammed Murad
Notified on:13 January 2022
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:Flat 1, 316 Colne Road, Burnley, England, BB10 1ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdullah Layeq Hamarahim
Notified on:01 May 2021
Status:Active
Date of birth:October 1993
Nationality:Iraqi
Country of residence:England
Address:284, Colne Road, Burnley, England, BB10 1DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Aland Hoshyar
Notified on:01 October 2020
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:284, Colne Road, Burnley, England, BB10 1DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohamed Ibrahim Yousifi
Notified on:16 July 2020
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:284, Colne Road, Burnley, England, BB10 1DZ
Nature of control:
  • Right to appoint and remove directors
Hoshyar Aland
Notified on:31 January 2020
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:2, Harvey Street, Nelson, England, BB9 9XE
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 (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
2024-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-10-24Gazette

Gazette filings brought up to date.

Download
2023-10-23Accounts

Accounts with accounts type micro entity.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2022-01-21Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-21Gazette

Gazette filings brought up to date.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Persons with significant control

Change to a person with significant control.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.