Convenience Shops (2) Limited

General information

Name:

Convenience Shops (2) Ltd

Office Address:

2nd Floor Parkgates Bury New Road Prestwich M25 0TL Manchester

Number: 11447540

Incorporation date: 2018-07-04

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Convenience Shops (2) came into being in 2018 as a company enlisted under no 11447540, located at M25 0TL Manchester at 2nd Floor Parkgates Bury New Road. This firm has been in business for 6 years and its status at the time is active. Started as Mcolls Convenience 2, it used the business name until 2018, the year it was replaced by Convenience Shops (2) Limited. The company's declared SIC number is 99999 and their NACE code stands for Dormant Company. Convenience Shops (2) Ltd filed its latest accounts for the financial year up to 2022/07/31. The company's latest confirmation statement was filed on 2023/07/11.

From the data we have gathered, this company was created in July 2018 and has so far been presided over by three directors, and out of them two (Rosalyn H. and Abraham H.) are still participating in the company's duties.

The companies that control this firm are as follows: Suburban And Metropolitan Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at Bury Old Road, Prestwich, M25 0FX.

  • Previous company's names
  • Convenience Shops (2) Limited 2018-09-14
  • Mcolls Convenience 2 Limited 2018-07-04

Financial data based on annual reports

Company staff

Rosalyn H.

Role: Director

Appointed: 04 July 2018

Latest update: 18 January 2024

Abraham H.

Role: Director

Appointed: 04 July 2018

Latest update: 18 January 2024

People with significant control

Suburban And Metropolitan Holdings Ltd
Address: 5 Parkhill Bury Old Road, Prestwich, Manchester, M25 0FX, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 11 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Abraham H.
Notified on 4 July 2018
Ceased on 11 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 25 July 2024
Confirmation statement last made up date 11 July 2023
Annual Accounts
Start Date For Period Covered By Report 2018-07-04
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address 5 Park Hill Bury Old Road Manchester Prestwich M25 0FX. Change occurred on Monday 27th November 2023. Company's previous address: 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL United Kingdom. (AD01)
filed on: 27th, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
5
Company Age

Similar companies nearby

Closest companies