General information

Name:

Cheers Stores Limited

Office Address:

8 Market Place Market Place LS22 6NE Wetherby

Number: 05938683

Incorporation date: 2006-09-18

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

05938683 is a reg. no. for Cheers Stores Ltd. This company was registered as a Private Limited Company on 2006-09-18. This company has been active on the market for 18 years. This business may be found at 8 Market Place Market Place in Wetherby. The headquarters' postal code assigned to this place is LS22 6NE. This company switched its business name two times. Up till 2010 this company has been working on providing its services under the name of Soni Wholesale but now this company operates under the business name Cheers Stores Ltd. This company's SIC code is 47110 - . The firm's latest accounts were submitted for the period up to October 31, 2021 and the most current annual confirmation statement was submitted on September 18, 2023.

We have a single director currently supervising the limited company, specifically Rakesh S. who has been executing the director's responsibilities since 2006-09-18. Since 2010-10-01 Antony M., had performed assigned duties for the limited company till the resignation on 2011-03-01. In addition another director, including Sita S. gave up the position on 2010-10-01.

  • Previous company's names
  • Cheers Stores Ltd 2010-10-08
  • Soni Wholesale Ltd 2010-06-30
  • Soni Stores Ltd 2006-09-18

Financial data based on annual reports

Company staff

Rakesh S.

Role: Director

Appointed: 26 September 2006

Latest update: 6 April 2024

People with significant control

Executives with significant control over the firm are: Sita S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rakesh S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sita S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rakesh S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 02 October 2024
Confirmation statement last made up date 18 September 2023
Annual Accounts 23 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 23 July 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 28 August 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 27 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 30 October 2017
Annual Accounts
Start Date For Period Covered By Report 31 October 2017
End Date For Period Covered By Report 30 October 2018
Annual Accounts
Start Date For Period Covered By Report 31 October 2017
End Date For Period Covered By Report 30 October 2018
Annual Accounts
Start Date For Period Covered By Report 31 October 2017
End Date For Period Covered By Report 30 October 2018
Annual Accounts
Start Date For Period Covered By Report 31 October 2017
End Date For Period Covered By Report 30 October 2018
Annual Accounts
Start Date For Period Covered By Report 31 October 2017
End Date For Period Covered By Report 30 October 2018
Annual Accounts 8 October 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 8 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Extension of accounting period to Sun, 31st Oct 2021 from Sat, 30th Oct 2021 (AA01)
filed on: 30th, July 2022
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

48 - 52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

HQ address,
2013

Address:

48-52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

HQ address,
2014

Address:

48-52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

HQ address,
2015

Address:

15 Florida Close

Post code:

WA5 8ZF

City / Town:

Warrington

HQ address,
2016

Address:

15 Florida Close

Post code:

WA5 8ZF

City / Town:

Warrington

Accountant/Auditor,
2013 - 2012

Name:

Matthews Sutton & Co Ltd

Address:

48 - 52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 47110 :
17
Company Age

Closest Companies - by postcode