Company NameCheapest Business Solutions Ltd
DirectorSuknam Singh
Company StatusActive
Company Number12309011
CategoryPrivate Limited Company
Incorporation Date11 November 2019(4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Suknam Singh
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Crabtree Lane
Manchester
M11 1BR
Director NameMr Timothy Rollo Westley- Richards
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2019(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Essex Road
London
E12 6RF
Director NameMr Rilway Olaoluwa Jaji
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Crabtree Lane
Manchester
M11 1BR
Director NameMs Farhat Nazar
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2020(8 months, 2 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 01 August 2020)
RolePersonal Banker
Country of ResidenceEngland
Correspondence Address122 Marcot Road
Solihull
West Midlands
B92 7PS
Director NameMr Timothy Rollo Westley Richards
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2020(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2021)
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressLevel One, Basecamp, 49 Jamaica Street
Liverpool
L1 0AH
Director NameMr Muhammad Tahir Malik
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2020(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 February 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address122 Marcot Road
Solihull
West Midlands
B92 7PS

Location

Registered AddressUnit 11 Crabtree Lane
Manchester
M11 1BR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Filing History

19 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
25 May 2023Amended total exemption full accounts made up to 31 March 2023 (9 pages)
18 May 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
18 May 2023Previous accounting period shortened from 31 August 2023 to 31 March 2023 (1 page)
6 October 2022Previous accounting period shortened from 30 November 2022 to 31 August 2022 (1 page)
6 October 2022Total exemption full accounts made up to 31 August 2022 (6 pages)
1 September 2022Cessation of Rilway Olaoluwa Jaji as a person with significant control on 31 August 2022 (1 page)
1 September 2022Confirmation statement made on 1 September 2022 with updates (5 pages)
1 September 2022Termination of appointment of Rilway Olaoluwa Jaji as a director on 31 August 2022 (1 page)
1 September 2022Notification of Suknam Singh as a person with significant control on 1 September 2022 (2 pages)
1 September 2022Appointment of Mrs Suknam Singh as a director on 1 September 2022 (2 pages)
31 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
31 August 2022Registered office address changed from Level One, Basecamp, 49 Jamaica Street Liverpool L1 0AH England to Unit 11 Crabtree Lane Manchester M11 1BR on 31 August 2022 (1 page)
31 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
6 February 2022Cessation of Timothy Rollo Westley Richards as a person with significant control on 11 February 2021 (1 page)
6 February 2022Termination of appointment of Timothy Rollo Westley Richards as a director on 21 September 2021 (1 page)
6 February 2022Notification of Rilway Olaoluwa Jaji as a person with significant control on 11 November 2019 (2 pages)
6 February 2022Appointment of Mr Rilway Olaoluwa Jaji as a director on 11 November 2019 (2 pages)
25 January 2022Compulsory strike-off action has been discontinued (1 page)
23 January 2022Registered office address changed from 1 Essex Road London E12 6RF England to Level One, Basecamp, 49 Jamaica Street Liverpool L1 0AH on 23 January 2022 (1 page)
23 January 2022Confirmation statement made on 23 July 2021 with no updates (3 pages)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
11 September 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
23 February 2021Appointment of Mr Timothy Rollo Westley Richards as a director on 10 February 2021 (2 pages)
23 February 2021Termination of appointment of Muhammad Tahir Malik as a director on 10 February 2021 (1 page)
23 February 2021Registered office address changed from 122 Marcot Road Solihull West Midlands B92 7PS England to 1 Essex Road London E12 6RF on 23 February 2021 (1 page)
23 February 2021Termination of appointment of Timothy Rollo Westley Richards as a director on 10 February 2021 (1 page)
23 February 2021Withdraw the company strike off application (1 page)
23 February 2021Appointment of Mr Timothy Rollo Westley Richards as a director on 23 July 2020 (2 pages)
23 February 2021Notification of Timothy Rollo Westley Richards as a person with significant control on 10 February 2021 (2 pages)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
22 November 2020Application to strike the company off the register (1 page)
19 November 2020Appointment of Mr Muhammad Tahir Malik as a director on 19 November 2020 (2 pages)
1 August 2020Termination of appointment of Farhat Nazar as a director on 1 August 2020 (1 page)
1 August 2020Cessation of Farhat Nazar as a person with significant control on 1 August 2020 (1 page)
26 July 2020Notification of Farhat Nazar as a person with significant control on 23 July 2020 (2 pages)
26 July 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
26 July 2020Registered office address changed from 122 Marcot Road Solihull West Midlands B92 7PS England to 122 Marcot Road Solihull West Midlands B92 7PS on 26 July 2020 (1 page)
26 July 2020Registered office address changed from 1 Essex Road London E12 6RF England to 122 Marcot Road Solihull West Midlands B92 7PS on 26 July 2020 (1 page)
23 July 2020Termination of appointment of Timothy Rollo Westley- Richards as a director on 23 July 2020 (1 page)
23 July 2020Appointment of Mrs Farhat Nazar as a director on 23 July 2020 (2 pages)
23 July 2020Cessation of Timothy Rollo Westley- Richards as a person with significant control on 23 July 2020 (1 page)
11 November 2019Incorporation
Statement of capital on 2019-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)