About

Registered Number: 03313093
Date of Incorporation: 05/02/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: 115-117 Golden Hillock Road, Small Heath, Birmingham, West Midlands, B10 0DP

 

Shapla Cash & Carry Ltd was setup in 1997. The company has 14 directors listed. Currently we aren't aware of the number of employees at the Shapla Cash & Carry Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEGUM, Jahanara 01 March 2002 - 1
MIAH, Kazi Mohammed Angur 09 January 1998 - 1
MIAH, Nanu Kazi Mohammed 16 October 1997 - 1
MUKTHA, Wali 16 October 1997 - 1
ALI, Mahmood 16 October 1997 22 October 2001 1
ALI, Mohammed Motosir 16 October 1997 01 October 1998 1
ALI, Muhammed Mukhtar 26 February 1997 13 December 2001 1
BASHIR, Abdul 06 November 1997 22 July 2000 1
BODRUZZOMAN, Ali 16 October 1997 24 August 2005 1
CHOWDHURY, Rana 16 October 1997 26 August 2000 1
HUSSAIN, Nurul Islam 21 October 1997 13 January 1998 1
MIAH, Farooq 16 October 1997 26 August 2002 1
UDDIN, Kabir 16 October 1997 12 October 2001 1
Secretary Name Appointed Resigned Total Appointments
ABDUL, Mohammed Ahad 26 August 2002 26 August 2002 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 17 February 2020
DISS40 - Notice of striking-off action discontinued 13 July 2019
AA - Annual Accounts 10 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 18 March 2019
DISS40 - Notice of striking-off action discontinued 08 September 2018
AA - Annual Accounts 05 September 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 12 February 2018
DISS40 - Notice of striking-off action discontinued 26 July 2017
AA - Annual Accounts 25 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 07 February 2017
DISS40 - Notice of striking-off action discontinued 30 July 2016
AA - Annual Accounts 28 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 05 February 2016
CH01 - Change of particulars for director 05 February 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 05 May 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 11 February 2011
AR01 - Annual Return 26 May 2010
AD01 - Change of registered office address 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 21 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 08 April 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
AA - Annual Accounts 07 June 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 06 December 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 22 March 2005
363s - Annual Return 25 March 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 31 December 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
RESOLUTIONS - N/A 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
AA - Annual Accounts 03 October 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
363s - Annual Return 18 July 2002
288c - Notice of change of directors or secretaries or in their particulars 10 July 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 30 October 2001
AA - Annual Accounts 27 September 2001
395 - Particulars of a mortgage or charge 16 July 2001
225 - Change of Accounting Reference Date 01 June 2001
363s - Annual Return 25 May 2001
288b - Notice of resignation of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 02 April 1999
AA - Annual Accounts 27 November 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
MISC - Miscellaneous document 16 June 1998
363s - Annual Return 01 June 1998
225 - Change of Accounting Reference Date 12 May 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1997
287 - Change in situation or address of Registered Office 15 December 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
RESOLUTIONS - N/A 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
RESOLUTIONS - N/A 12 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
225 - Change of Accounting Reference Date 12 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
NEWINC - New incorporation documents 05 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 10 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.