Company NameSuper Choice Europe Ltd
DirectorShafqat Ara
Company StatusActive
Company Number09360954
CategoryPrivate Limited Company
Incorporation Date18 December 2014(9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameShafqat Ara
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A8 Nile Mill A
Fields New Road
Oldham
OL9 8NT
Director NameMr Asad Masud
Date of BirthJuly 1996 (Born 27 years ago)
NationalityEnglish
StatusResigned
Appointed18 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68-70 Birchall Lane Longsight
Manchester
M13 0XZ

Location

Registered AddressUnit A8 Nile Mill A
Fields New Road
Oldham
OL9 8NT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

21 December 2020Cessation of Asad Masood as a person with significant control on 1 December 2020 (1 page)
21 December 2020Appointment of Shafqat Ara as a director on 1 December 2020 (2 pages)
21 December 2020Notification of Shafqat Ara as a person with significant control on 1 December 2020 (2 pages)
21 December 2020Confirmation statement made on 18 December 2020 with updates (4 pages)
17 December 2020Termination of appointment of Asad Masud as a director on 1 December 2020 (1 page)
30 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
17 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
12 February 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
9 November 2018Amended micro company accounts made up to 31 December 2017 (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
9 January 2018Amended total exemption full accounts made up to 31 December 2016 (4 pages)
13 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
16 March 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
16 March 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 August 2016Registered office address changed from 99 st. Helens Road Bolton BL3 3PA England to Unit 1F Compstall Mills Estate, Andrew Street Compstall Stockport Cheshire SK6 5HN on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 99 st. Helens Road Bolton BL3 3PA England to Unit 1F Compstall Mills Estate, Andrew Street Compstall Stockport Cheshire SK6 5HN on 10 August 2016 (1 page)
25 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Registered office address changed from 126 st. Helens Road Bolton BL3 3PJ England to 99 st. Helens Road Bolton BL3 3PA on 25 February 2016 (1 page)
25 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Registered office address changed from 126 st. Helens Road Bolton BL3 3PJ England to 99 st. Helens Road Bolton BL3 3PA on 25 February 2016 (1 page)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 1
(24 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 1
(24 pages)