Download leads from Nexok and grow your business. Find out more

Costcutter Supermarkets Holdings Limited

Private Limited Company

Costcutter Supermarkets Holdings Limited
2 Abbey Road
London
NW10 7BW
Company NameCostcutter Supermarkets Holdings Limited
Company StatusActive
Company Number05625016
Incorporation Date16 November 2005 (18 years, 5 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous NameNewincco 482 Limited
Current Directors4
Business IndustryWholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles
Business ActivityOther Retail Sale In Non-Specialised Stores
Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June
Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 1 day from now)

Contact

Registered Address2 Abbey Road
London
NW10 7BW
Shared Address This company shares its address with over 10 other companies
ConstituencyBrent Central
RegionLondon
CountyGreater London
Built Up AreaGreater London

Accounts & Returns

Accounts Year End30 June
CategoryFull
Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 1 day from now)

Director Overview

Current

4

Retired

36

Closed

Classifications

SIC IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2003 (5212)Other retail non-specialised stores
SIC 2007 (47190)Other retail sale in non-specialised stores
SIC IndustryProfessional, scientific and technical activities
SIC 2003 (7415)Holding Companies including Head Offices
SIC 2007 (70100)Activities of head offices

Event History

3 March 2021Termination of appointment of Darcy Willson-Rymer as a director on 19 February 2021
25 February 2021Termination of appointment of David Michael Thompson as a director on 19 February 2021
23 February 2021Appointment of Robin Michael Bennett as a secretary on 19 February 2021
23 February 2021Registered office address changed from 3rd Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom to Harvest Mills Common Road Dunnington York YO19 5RY on 23 February 2021
23 February 2021Appointment of Mr Naser Janjua Khan as a director on 19 February 2021

Charges

Mortgage charges satisfied

9

Mortgage charges part satisfied

Mortgage charges outstanding

1
Sign up now to grow your client base. Plans & Pricing