UKBizDB.co.uk

SHOP LOCALLY LTD

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

This company is commonly known as Shop Locally Ltd. The company was founded 7 years ago and was given the registration number 10421629. The firm's registered office is in BOLTON. You can find them at Unit 4 Cawdor Mill, Cawdor Street, Farnworth, Bolton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SHOP LOCALLY LTD
Company Number:10421629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2016
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 4 Cawdor Mill, Cawdor Street, Farnworth, Bolton, England, BL4 7JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
None, Moston Lane, Manchester, England, M40 9WB

Director11 October 2020Active
Unit 4, Cawdor Mill, Cawdor Street, Farnworth, Bolton, England, BL4 7JA

Director11 September 2020Active
293c, Oldham Road, Rochdale, England, OL16 5JG

Director01 June 2017Active
293c, Oldham Road, Rochdale, England, OL16 5JG

Director01 May 2019Active
293c, Oldham Road, Rochdale, England, OL16 5JG

Director18 May 2020Active
293c, Oldham Road, Rochdale, England, OL16 5JG

Director14 March 2018Active
Unit 4, Cawdor Mill, Cawdor Street, Farnworth, Bolton, England, BL4 7JA

Director14 March 2018Active
293c, Oldham Road, Rochdale, United Kingdom, OL16 5JG

Director11 October 2016Active

People with Significant Control

Mr Cengiz Karabulut
Notified on:11 October 2020
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:None, Moston Lane, Manchester, England, M40 9WB
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Sahrish Zahoor
Notified on:18 May 2020
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:293c, Oldham Road, Rochdale, England, OL16 5JG
Nature of control:
  • Significant influence or control
Mrs Asma Yousaf
Notified on:01 May 2019
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:Initial Business Centre, Wilson Park, Manchester, England, M40 8WN
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Sahrish Zahoor
Notified on:14 March 2018
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:293c, Oldham Road, Rochdale, England, OL16 5JG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammad Shakeel
Notified on:01 June 2017
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:293c, Oldham Road, Rochdale, England, OL16 5JG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sehrish Zahoor
Notified on:11 October 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:United Kingdom
Address:293c, Oldham Road, Rochdale, United Kingdom, OL16 5JG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved compulsory.

Download
2023-05-04Address

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

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-12-08Address

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

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-13Address

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

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.