Company NameCalibre Distribution Services Ltd
DirectorFaisal Choudhary
Company StatusActive
Company Number13247372
CategoryPrivate Limited Company
Incorporation Date5 March 2021(3 years, 1 month ago)
Previous NamePound Bargain Shaw Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Faisal Choudhary
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2022(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Springbridge Road
Manchester
M16 8PU
Director NameMr Sardar Agah Shirzir
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Plymouth Avenue
Manchester
Lancashire
M13 0LZ

Location

Registered Address3a Park Place
Manchester
M4 4EZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

18 March 2024Confirmation statement made on 18 March 2024 with updates (3 pages)
13 March 2024Confirmation statement made on 4 March 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 30 March 2023 (7 pages)
6 July 2023Registered office address changed from 100 a Parkhills Road Bury BL9 9AP United Kingdom to 3a Park Place Manchester M4 4EZ on 6 July 2023 (1 page)
13 June 2023Registered office address changed from 64-66 Market Street Shaw Oldham Lancashire OL2 8NP United Kingdom to 100 a Parkhills Road Bury BL9 9AP on 13 June 2023 (1 page)
5 April 2023Termination of appointment of Faisal Choudhary as a director on 5 April 2023 (1 page)
5 April 2023Cessation of Faisal Choudhary as a person with significant control on 5 April 2023 (1 page)
4 April 2023Notification of Mohammed Younus Raja as a person with significant control on 2 April 2023 (2 pages)
4 April 2023Appointment of Mr Mohammed Younus Raja as a director on 2 April 2023 (2 pages)
15 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
3 March 2023Total exemption full accounts made up to 30 March 2022 (7 pages)
5 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
2 November 2022Termination of appointment of Sardar Agah Shirzir as a director on 2 November 2022 (1 page)
2 November 2022Cessation of Sardar Agah Shirzir as a person with significant control on 2 November 2022 (1 page)
20 October 2022Company name changed pound bargain shaw LIMITED\certificate issued on 20/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-19
(3 pages)
19 October 2022Notification of Faisal Choudhary as a person with significant control on 19 October 2022 (2 pages)
19 October 2022Appointment of Mr Faisal Choudhary as a director on 19 October 2022 (2 pages)
16 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
5 March 2021Incorporation
Statement of capital on 2021-03-05
  • GBP 100
(29 pages)