UKBizDB.co.uk

SUPER CIGS LTD

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

This company is commonly known as Super Cigs Ltd. The company was founded 3 years ago and was given the registration number 12935631. The firm's registered office is in WEDNESBURY. You can find them at 77 Addison Road, , Wednesbury, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:SUPER CIGS LTD
Company Number:12935631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2020
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:77 Addison Road, Wednesbury, England, WS10 0LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Commercial Street, Newport, Wales, NP20 1LQ

Director04 September 2023Active
England,

Director07 October 2020Active
65, Commercial Street, Newport, Wales, NP20 1LQ

Director20 July 2022Active
65, Commercial Street, Newport, Wales, NP20 1LQ

Director10 May 2022Active
234, Corporation Road, Newport, NP19 0DZ

Director14 December 2021Active
4, St. Basils Stores, Bassaleg, Newport, Wales, NP10 8NN

Director05 December 2022Active

People with Significant Control

Mr Osman Shahabii
Notified on:04 September 2023
Status:Active
Date of birth:October 1998
Nationality:Iranian
Country of residence:Wales
Address:65, Commercial Street, Newport, Wales, NP20 1LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Daniel Zin
Notified on:10 May 2023
Status:Active
Date of birth:March 1988
Nationality:Iranian
Country of residence:Wales
Address:Stbasil Stores,B, St. Basils Stores, Newport, Wales, NP10 8NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Barham Hassan Rahim
Notified on:20 July 2022
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:Wales
Address:65, Commercial Street, Newport, Wales, NP20 1LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Weshyar Sadiqi
Notified on:14 December 2021
Status:Active
Date of birth:October 1981
Nationality:British
Address:234, Corporation Road, Newport, NP19 0DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Hadi Ahmad Ali
Notified on:07 October 2020
Status:Active
Date of birth:June 1985
Nationality:Iraqi
Country of residence:England
Address:77 Addison Road, Wednesbury, England, WS10 0LW
Nature of control:
  • Significant influence or control

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 (7 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
2024-02-15Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Persons with significant control

Notification of a person with significant control.

Download
2023-09-04Persons with significant control

Cessation of a person with significant control.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-08-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Change of name

Certificate change of name company.

Download
2021-12-14Persons with significant control

Notification of a person with significant control.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Address

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

Download

Copyright © 2024. All rights reserved.