C C CONTINENTAL SUPER STORE LIMITED

Register to unlock more data on OkredoRegister

C C CONTINENTAL SUPER STORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04045183

Incorporation date

02/08/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

121-129 Chapeltown Road, Leeds LS7 3DUCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2000)
dot icon28/07/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon04/06/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon27/08/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon05/07/2024
Registered office address changed from 9 Norville Terrace Leeds LS6 1BS England to 121-129 Chapeltown Road Leeds LS7 3DU on 2024-07-05
dot icon05/07/2024
Change of details for Mr Mohammed Rashid as a person with significant control on 2024-07-05
dot icon05/07/2024
Secretary's details changed for Mr Mohammed Rashid on 2024-07-05
dot icon05/07/2024
Director's details changed for Tazeem Akhtar on 2024-07-05
dot icon05/07/2024
Director's details changed for Mr Mohammed Rashid on 2024-07-05
dot icon05/07/2024
Director's details changed for Mr Mohammed Zaheer on 2024-07-05
dot icon24/06/2024
Registered office address changed from 125-127 Chapeltown Road Leeds West Yorkshire LS7 3DU to 9 Norville Terrace Leeds LS6 1BS on 2024-06-24
dot icon03/05/2024
Termination of appointment of Khatija Bi as a director on 2024-05-03
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon05/09/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon07/08/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon14/09/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon31/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon22/09/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon16/09/2020
Withdrawal of a person with significant control statement on 2020-09-16
dot icon12/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon22/08/2019
Confirmation statement made on 2019-07-27 with updates
dot icon27/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon20/02/2019
Appointment of Mr Mohammed Zaheer as a director on 2019-02-20
dot icon20/02/2019
Termination of appointment of Mohammed Siddique as a director on 2019-02-20
dot icon20/02/2019
Cessation of Mohammed Siddique as a person with significant control on 2019-02-20
dot icon08/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon10/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon22/09/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon22/09/2017
Notification of Mohammed Siddique as a person with significant control on 2016-04-28
dot icon22/09/2017
Notification of Mohammed Rashid as a person with significant control on 2016-04-28
dot icon24/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon04/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2016-02-28
dot icon16/09/2015
Registration of charge 040451830003, created on 2015-09-08
dot icon03/09/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon26/08/2015
Registration of charge 040451830002, created on 2015-08-21
dot icon30/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/09/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/11/2013
Satisfaction of charge 1 in full
dot icon19/09/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2012-02-28
dot icon31/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon21/09/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/09/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon01/09/2010
Director's details changed for Mohammed Siddique on 2010-01-01
dot icon01/09/2010
Director's details changed for Khatija Bi on 2010-01-01
dot icon01/09/2010
Director's details changed for Tazeem Akhtar on 2010-01-01
dot icon01/09/2010
Director's details changed for Mohammed Rashid on 2010-01-01
dot icon23/03/2010
Total exemption small company accounts made up to 2010-02-28
dot icon20/08/2009
Return made up to 27/07/09; full list of members
dot icon25/03/2009
Total exemption small company accounts made up to 2009-02-28
dot icon08/01/2009
Return made up to 27/07/08; full list of members
dot icon08/01/2009
Return made up to 27/07/07; no change of members
dot icon26/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon18/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon07/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon09/08/2006
Return made up to 27/07/06; full list of members
dot icon06/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon01/08/2005
Return made up to 27/07/05; full list of members
dot icon16/09/2004
Accounts made up to 2004-02-29
dot icon04/08/2004
Return made up to 27/07/04; full list of members
dot icon20/01/2004
Accounts for a small company made up to 2003-02-28
dot icon23/09/2003
Return made up to 02/08/03; full list of members
dot icon30/06/2003
Accounting reference date extended from 31/08/02 to 28/02/03
dot icon17/09/2002
Return made up to 02/08/02; full list of members
dot icon17/04/2002
Particulars of mortgage/charge
dot icon04/04/2002
Accounts for a dormant company made up to 2001-08-31
dot icon13/11/2001
Director's particulars changed
dot icon13/11/2001
Director's particulars changed
dot icon12/09/2001
Return made up to 02/08/01; full list of members
dot icon17/08/2000
Ad 02/08/00--------- £ si 398@1=398 £ ic 2/400
dot icon17/08/2000
New director appointed
dot icon17/08/2000
New secretary appointed;new director appointed
dot icon17/08/2000
New director appointed
dot icon17/08/2000
New director appointed
dot icon11/08/2000
Secretary resigned
dot icon11/08/2000
Director resigned
dot icon02/08/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

36
2023
change arrow icon+403.78 % *

* during past year

Cash in Bank

£51,174.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
2.01M
-
0.00
16.02K
-
2022
48
2.39M
-
0.00
10.16K
-
2023
36
2.92M
-
0.00
51.17K
-
2023
36
2.92M
-
0.00
51.17K
-

Employees

2023

Employees

36 Descended-25 % *

Net Assets(GBP)

2.92M £Ascended22.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.17K £Ascended403.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About C C CONTINENTAL SUPER STORE LIMITED

C C CONTINENTAL SUPER STORE LIMITED is an(a) Active company incorporated on 02/08/2000 with the registered office located at 121-129 Chapeltown Road, Leeds LS7 3DU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of C C CONTINENTAL SUPER STORE LIMITED?

toggle

C C CONTINENTAL SUPER STORE LIMITED is currently Active. It was registered on 02/08/2000 .

Where is C C CONTINENTAL SUPER STORE LIMITED located?

toggle

C C CONTINENTAL SUPER STORE LIMITED is registered at 121-129 Chapeltown Road, Leeds LS7 3DU.

What does C C CONTINENTAL SUPER STORE LIMITED do?

toggle

C C CONTINENTAL SUPER STORE LIMITED operates in the Retail sale of fruit and vegetables in specialised stores (47.21 - SIC 2007) sector.

How many employees does C C CONTINENTAL SUPER STORE LIMITED have?

toggle

C C CONTINENTAL SUPER STORE LIMITED had 36 employees in 2023.

What is the latest filing for C C CONTINENTAL SUPER STORE LIMITED?

toggle

The latest filing was on 28/07/2025: Unaudited abridged accounts made up to 2025-02-28.