A1 CASH & CARRY (LEICESTER) LTD

Register to unlock more data on OkredoRegister

A1 CASH & CARRY (LEICESTER) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06178368

Incorporation date

22/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

112 Green Lane Road, Leicester, LE5 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2007)
dot icon13/03/2026
Appointment of Mr Sattar Shafique Mussa as a director on 2026-02-26
dot icon25/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon18/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon01/08/2025
Registration of charge 061783680003, created on 2025-07-30
dot icon16/07/2025
Satisfaction of charge 061783680002 in full
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/05/2025
Satisfaction of charge 061783680001 in full
dot icon20/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon06/11/2023
Notification of Sattar Shafique Mussa as a person with significant control on 2022-01-01
dot icon17/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/03/2023
Confirmation statement made on 2023-02-09 with updates
dot icon21/12/2022
Termination of appointment of Mahomed Faruk Sattar Mussa as a secretary on 2022-01-01
dot icon21/12/2022
Termination of appointment of Mahomed Faruk Sattar Mussa as a director on 2022-01-01
dot icon21/12/2022
Cessation of Mahomed Faruk Sattar Mussa as a person with significant control on 2022-01-01
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/02/2022
09/02/22 Statement of Capital gbp 3
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/03/2021
Confirmation statement made on 2021-02-09 with updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon29/01/2020
Change of details for Mr Sufyan Abdul Shafique Mussa as a person with significant control on 2018-11-24
dot icon29/01/2020
Director's details changed for Mr Sufyan Abdul Shafique Mussa on 2018-11-24
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/04/2019
Confirmation statement made on 2019-02-09 with updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/05/2018
Registration of charge 061783680002, created on 2018-05-14
dot icon12/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon20/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon10/02/2015
Termination of appointment of Mahomed Nazer Abdul Sattar Mussa as a director on 2014-10-01
dot icon05/07/2014
Registration of charge 061783680001, created on 2014-06-27
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon01/04/2014
Statement of capital following an allotment of shares on 2013-04-01
dot icon19/02/2014
Appointment of Sufyan Abdul Shafique Mussa as a director
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/06/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon10/04/2013
Secretary's details changed for Mahomed Faruk Sattar Mussa on 2013-04-09
dot icon10/04/2013
Director's details changed for Mahomed Faruk Sattar Mussa on 2013-04-09
dot icon16/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/05/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/06/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon30/03/2010
Director's details changed for Mahomed Nazer Abdul Sattar Mussa on 2009-10-01
dot icon30/03/2010
Director's details changed for Mahomed Faruk Sattar Mussa on 2009-10-01
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/06/2009
Return made up to 22/03/09; full list of members
dot icon13/01/2009
Accounts for a dormant company made up to 2007-09-30
dot icon12/01/2009
Accounting reference date shortened from 30/04/2008 to 30/09/2007
dot icon05/09/2008
Accounting reference date extended from 31/03/2008 to 30/04/2008
dot icon07/07/2008
Return made up to 22/03/08; full list of members
dot icon25/01/2008
Director's particulars changed
dot icon20/12/2007
Registered office changed on 20/12/07 from: 177 - 179 evington road leicester LE2 1QN
dot icon19/09/2007
New director appointed
dot icon07/09/2007
New secretary appointed
dot icon07/09/2007
New director appointed
dot icon07/09/2007
Director resigned
dot icon07/09/2007
Director resigned
dot icon07/09/2007
Secretary resigned
dot icon22/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

17
2022
change arrow icon-91.56 % *

* during past year

Cash in Bank

£6,501.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
211.46K
-
0.00
77.04K
-
2022
17
231.04K
-
0.00
6.50K
-
2022
17
231.04K
-
0.00
6.50K
-

Employees

2022

Employees

17 Descended-11 % *

Net Assets(GBP)

231.04K £Ascended9.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.50K £Descended-91.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaikh, Haroon
Secretary
22/03/2007 - 13/08/2007
-
Mussa, Mahomed Nazer Abdul Sattar
Director
13/08/2007 - 01/10/2014
-
Mussa, Mahomed Faruk Sattar
Secretary
13/08/2007 - 01/01/2022
-
Shaikh, Haroon
Director
22/03/2007 - 13/08/2007
28
Fatiwala, Inayat
Director
22/03/2007 - 13/08/2007
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About A1 CASH & CARRY (LEICESTER) LTD

A1 CASH & CARRY (LEICESTER) LTD is an(a) Active company incorporated on 22/03/2007 with the registered office located at 112 Green Lane Road, Leicester, LE5 3TJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of A1 CASH & CARRY (LEICESTER) LTD?

toggle

A1 CASH & CARRY (LEICESTER) LTD is currently Active. It was registered on 22/03/2007 .

Where is A1 CASH & CARRY (LEICESTER) LTD located?

toggle

A1 CASH & CARRY (LEICESTER) LTD is registered at 112 Green Lane Road, Leicester, LE5 3TJ.

What does A1 CASH & CARRY (LEICESTER) LTD do?

toggle

A1 CASH & CARRY (LEICESTER) LTD operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does A1 CASH & CARRY (LEICESTER) LTD have?

toggle

A1 CASH & CARRY (LEICESTER) LTD had 17 employees in 2022.

What is the latest filing for A1 CASH & CARRY (LEICESTER) LTD?

toggle

The latest filing was on 13/03/2026: Appointment of Mr Sattar Shafique Mussa as a director on 2026-02-26.