Company Name247 Enterprises UK Ltd
DirectorsDavid Fashhou and Hani Fashhou
Company StatusActive
Company Number05847379
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr David Fashhou
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2006(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address185 Mosley Common Road
Worsley
Manchester
Lancashire
M28 1AH
Director NameHani Fashhou
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2006(same day as company formation)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address185 Mosley Common Road
Worsley
Manchester
Lancashire
M28 1AH
Secretary NameHani Fashhou
NationalityBritish
StatusCurrent
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Mosley Common Road
Worsley
Manchester
Lancashire
M28 1AH

Contact

Website247enterprises.co.uk

Location

Registered AddressUnit 1 Astley Park Chaddock Lane
Tyldesley
Manchester
M29 7JY
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr David Fashhou
50.00%
Ordinary
50 at £1Mr Hani Fashhou
50.00%
Ordinary

Financials

Year2014
Net Worth£536,709
Cash£306,498
Current Liabilities£678,037

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Charges

14 December 2007Delivered on: 18 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 119 chapel lane leigh. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

27 March 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
6 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
20 January 2023Satisfaction of charge 1 in full (2 pages)
29 July 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
3 August 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
30 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
28 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
29 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
22 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
20 April 2018Registered office address changed from 94a Elliott Street Tyldesley Manchester M29 8DS to Unit 1 Astley Park Chaddock Lane Tyldesley Manchester M29 7JY on 20 April 2018 (1 page)
30 July 2017Notification of David Fashhou as a person with significant control on 6 April 2016 (2 pages)
30 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
30 July 2017Notification of David Fashhou as a person with significant control on 6 April 2016 (2 pages)
30 July 2017Notification of Hani Fashhou as a person with significant control on 6 April 2016 (2 pages)
30 July 2017Notification of Hani Fashhou as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
9 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 100
(6 pages)
9 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 100
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
27 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
16 October 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
16 October 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013Total exemption small company accounts made up to 30 June 2012 (17 pages)
3 September 2013Total exemption small company accounts made up to 30 June 2012 (17 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (14 pages)
28 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (14 pages)
20 April 2012Registered office address changed from 185 Mosley Common Road, Worsley Manchester Lancashire M28 1AH on 20 April 2012 (2 pages)
20 April 2012Registered office address changed from 185 Mosley Common Road, Worsley Manchester Lancashire M28 1AH on 20 April 2012 (2 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
25 August 2011Annual return made up to 15 June 2011 (14 pages)
25 August 2011Annual return made up to 15 June 2011 (14 pages)
7 June 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
7 June 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
13 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (14 pages)
13 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (14 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 September 2009Return made up to 15/06/08; full list of members (10 pages)
3 September 2009Return made up to 15/06/08; full list of members (10 pages)
14 August 2009Return made up to 15/06/09; full list of members (10 pages)
14 August 2009Return made up to 15/06/09; full list of members (10 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
6 November 2007Return made up to 15/06/07; full list of members (7 pages)
6 November 2007Return made up to 15/06/07; full list of members (7 pages)
4 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2006Incorporation (11 pages)
15 June 2006Incorporation (11 pages)