Company Information for A & H SUPERSAVE (UK) LIMITED
Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
A & H SUPERSAVE (UK) LIMITED | |
Legal Registered Office | |
Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX Other companies in CR0 | |
Company Number | 05810488 | |
---|---|---|
Company ID Number | 05810488 | |
Date formed | 2006-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-05-31 | |
Account next due | 2019-02-28 | |
Latest return | 2018-08-14 | |
Return next due | 2019-08-28 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-15 01:17:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HARBHAJAN KAUR |
||
HARBHAJAN KAUR |
||
HARDEEP SINGH SHERGILL |
||
SUNDEEP SINGH SHERGILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMRIK SINGH |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A & H RETAILERS LIMITED | Director | 2017-08-14 | CURRENT | 2017-08-14 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR HARBHAJAN KAUR | ||
Termination of appointment of Harbhajan Kaur on 2021-11-29 | ||
TM02 | Termination of appointment of Harbhajan Kaur on 2021-11-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARBHAJAN KAUR | |
AP01 | DIRECTOR APPOINTED MR SUNDEEP SINGH SHERGILL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES | |
PSC04 | Change of details for Harbhajan Kaur as a person with significant control on 2018-08-14 | |
PSC07 | CESSATION OF HARDEEP SINGH SHERGILL AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARDEEP SINGH SHERGILL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/16 FULL LIST | |
AR01 | 11/03/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED HARBHAJAN KAUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMRIK SINGH | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058104880003 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SUNDEEP SINGH SHERGILL | |
AR01 | 09/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM DOSHI & CO 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 09/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 09/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMRIK SINGH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARDEEP SINGH SHERGILL / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 1ST FLOOR, WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/05/06--------- £ SI 100@1=100 £ IC 2/102 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-06-01 | £ 97,746 |
---|---|---|
Creditors Due After One Year | 2011-06-01 | £ 94,978 |
Creditors Due Within One Year | 2012-06-01 | £ 239,748 |
Creditors Due Within One Year | 2011-06-01 | £ 222,894 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A & H SUPERSAVE (UK) LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 100 |
Cash Bank In Hand | 2012-06-01 | £ 28,493 |
Cash Bank In Hand | 2011-06-01 | £ 14,119 |
Current Assets | 2012-06-01 | £ 170,879 |
Current Assets | 2011-06-01 | £ 145,152 |
Debtors | 2012-06-01 | £ 2,386 |
Debtors | 2011-06-01 | £ 1,033 |
Fixed Assets | 2012-06-01 | £ 167,441 |
Fixed Assets | 2011-06-01 | £ 179,136 |
Shareholder Funds | 2012-06-01 | £ 826 |
Shareholder Funds | 2011-06-01 | £ 6,416 |
Stocks Inventory | 2012-06-01 | £ 140,000 |
Stocks Inventory | 2011-06-01 | £ 130,000 |
Tangible Fixed Assets | 2012-06-01 | £ 22,941 |
Tangible Fixed Assets | 2011-06-01 | £ 26,136 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as A & H SUPERSAVE (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |