CLICK STORES LTD

Register to unlock more data on OkredoRegister

CLICK STORES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07861539

Incorporation date

25/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16/17 Spotland Bridge Mill Mellor Street, Rochdale OL11 5BUCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2011)
dot icon21/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon16/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon06/07/2023
Registered office address changed from Ehb Ground Floor Turnbridge Mills Quay Street Huddersfield HD1 6QT England to Unit 16/17 Spotland Bridge Mill Mellor Street Rochdale OL11 5BU on 2023-07-06
dot icon06/07/2023
Confirmation statement made on 2023-05-10 with updates
dot icon22/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/06/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon21/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon20/05/2019
Notification of Matthew James Moorhouse as a person with significant control on 2019-05-20
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon21/08/2018
Registered office address changed from Whs 4th Floor Tunbridge Mills Quay Street Huddersfield HD1 6QT England to Ehb Ground Floor Turnbridge Mills Quay Street Huddersfield HD1 6QT on 2018-08-21
dot icon26/06/2018
Change of details for Mr Daniel John Moorhouse as a person with significant control on 2018-04-21
dot icon15/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/08/2017
Director's details changed for Mr Matthew James Moorhouse on 2017-08-10
dot icon21/06/2017
Director's details changed for Mr Daniel John Moorhouse on 2017-06-10
dot icon21/06/2017
Registered office address changed from The Barn 106 Greenfield Road Holmfirth HD9 2LP to Whs 4th Floor Tunbridge Mills Quay Street Huddersfield HD1 6QT on 2017-06-21
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon07/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon01/09/2015
Registered office address changed from Unit 6 Felnex Close Leeds LS9 0SR to The Barn 106 Greenfield Road Holmfirth HD9 2LP on 2015-09-01
dot icon30/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/07/2014
Director's details changed for Mr Daniel John Moorhouse on 2014-07-10
dot icon04/02/2014
Certificate of change of name
dot icon03/02/2014
Registered office address changed from Holgate Villa 22 Holgate Road York Yorkshire YO24 4AB on 2014-02-03
dot icon21/01/2014
Annual return made up to 2013-11-25 with full list of shareholders
dot icon20/01/2014
Appointment of Mr Daniel John Moorhouse as a director
dot icon20/01/2014
Termination of appointment of Julia Moorhouse as a director
dot icon14/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/02/2013
Annual return made up to 2012-11-25 with full list of shareholders
dot icon15/02/2013
Director's details changed for Mrs Julia Dorothy Moorhouse on 2012-05-01
dot icon15/02/2013
Director's details changed for Mr Matthew James Moorhouse on 2012-05-01
dot icon14/01/2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-01-14
dot icon25/11/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon+123.65 % *

* during past year

Cash in Bank

£3,310.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
668.00
-
0.00
1.48K
-
2022
-
623.00
-
0.00
3.31K
-
2022
-
623.00
-
0.00
3.31K
-

Employees

2022

Employees

-

Net Assets(GBP)

623.00 £Descended-6.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.31K £Ascended123.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel John Moorhouse
Director
25/11/2013 - 28/02/2023
1
Sajid, Mohammed
Director
28/02/2023 - Present
3
Mr Matthew James Moorhouse
Director
25/11/2011 - 28/02/2023
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLICK STORES LTD

CLICK STORES LTD is an(a) Active company incorporated on 25/11/2011 with the registered office located at Unit 16/17 Spotland Bridge Mill Mellor Street, Rochdale OL11 5BU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLICK STORES LTD?

toggle

CLICK STORES LTD is currently Active. It was registered on 25/11/2011 .

Where is CLICK STORES LTD located?

toggle

CLICK STORES LTD is registered at Unit 16/17 Spotland Bridge Mill Mellor Street, Rochdale OL11 5BU.

What does CLICK STORES LTD do?

toggle

CLICK STORES LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for CLICK STORES LTD?

toggle

The latest filing was on 21/05/2025: Confirmation statement made on 2025-05-10 with no updates.