Warning: file_put_contents(c/cdbdb38fd35d27e4e6910dbc22fb326e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Shopcbuy Limited, CH1 2AU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHOPCBUY LIMITED

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

This company is commonly known as Shopcbuy Limited. The company was founded 5 years ago and was given the registration number 11492662. The firm's registered office is in CHESTER. You can find them at 24 Nicholas Street, , Chester, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SHOPCBUY LIMITED
Company Number:11492662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2018
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:24 Nicholas Street, Chester, United Kingdom, CH1 2AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4, Second Floor, Viscount House, River Lane, Saltney, Chester, United Kingdom, CH4 8RH

Director31 July 2018Active
Suite 4, Second Floor, Viscount House, River Lane, Saltney, Chester, United Kingdom, CH4 8RH

Director31 July 2018Active
Suite 4, Second Floor, Viscount House, River Lane, Saltney, Chester, United Kingdom, CH4 8RH

Director31 July 2018Active

People with Significant Control

Mr Danny Alex Andrade
Notified on:31 July 2018
Status:Active
Date of birth:March 1978
Nationality:American
Country of residence:United Kingdom
Address:Suite 4, Second Floor, Viscount House, River Lane, Chester, United Kingdom, CH4 8RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Esra Gaubmann
Notified on:31 July 2018
Status:Active
Date of birth:February 1960
Nationality:Turkish
Country of residence:United Kingdom
Address:Suite 4, Second Floor, Viscount House, River Lane, Chester, United Kingdom, CH4 8RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Chanel Andrade
Notified on:31 July 2018
Status:Active
Date of birth:November 1979
Nationality:American
Country of residence:United Kingdom
Address:Suite 4, Second Floor, Viscount House, River Lane, Chester, United Kingdom, CH4 8RH
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 (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
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Dissolution

Dissolution application strike off company.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Address

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

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Gazette

Gazette filings brought up to date.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Accounts

Accounts with accounts type dormant.

Download
2020-01-06Officers

Change person director company with change date.

Download
2020-01-06Persons with significant control

Change to a person with significant control.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download
2018-09-06Officers

Change person director company with change date.

Download
2018-09-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.