You are here: bizstats.co.uk > a-z index > I list > IR list

Irlam Square Convenience Store Limited SALFORD


Irlam Square Convenience Store started in year 2014 as Private Limited Company with registration number 09192124. The Irlam Square Convenience Store company has been functioning successfully for ten years now and its status is active - proposal to strike off. The firm's office is based in Salford at 317-319 Bolton Road. Postal code: M6 7GU.

Irlam Square Convenience Store Limited Address / Contact

Office Address 317-319 Bolton Road
Town Salford
Post code M6 7GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09192124
Date of Incorporation Fri, 29th Aug 2014
Industry
End of financial Year 30th August
Company age 10 years old
Account next due date Thu, 30th May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 10th May 2023 (2023-05-10)
Last confirmation statement dated Tue, 26th Apr 2022

Company staff

Wesam A.

Position: Director

Appointed: 01 May 2021

Munir A.

Position: Director

Appointed: 12 April 2021

Resigned: 01 May 2021

Diane L.

Position: Director

Appointed: 29 August 2014

Resigned: 12 April 2021

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we established, there is Munir A. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Wesam A. This PSC owns 25-50% shares. Then there is Diane L., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Munir A.

Notified on 12 April 2021
Nature of control: 25-50% shares

Wesam A.

Notified on 12 April 2021
Nature of control: 25-50% shares

Diane L.

Notified on 6 April 2016
Ceased on 12 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth33 36328 880      
Balance Sheet
Cash Bank On Hand 64 71378 43787 93936 453   
Current Assets142 090120 540145 516180 274130 636147 872134 5441
Debtors -1367     
Net Assets Liabilities 28 88060 85258 23557 14161 26069 197-14 564
Property Plant Equipment 26 40423 00522 55919 175   
Total Inventories 55 82966 71292 33594 183   
Cash Bank In Hand75 71564 711      
Net Assets Liabilities Including Pension Asset Liability33 36328 880      
Stocks Inventory66 37555 829      
Tangible Fixed Assets31 06426 404      
Reserves/Capital
Called Up Share Capital1010      
Profit Loss Account Reserve33 35328 870      
Shareholder Funds33 36328 880      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -7 0667 8998 8412 000
Accumulated Depreciation Impairment Property Plant Equipment 10 14214 20221 56621 566   
Additions Other Than Through Business Combinations Property Plant Equipment   3 535    
Average Number Employees During Period  1113121265
Creditors 25 03422 18010 80281 96195 01270 36012 565
Fixed Assets31 06426 404  19 17516 29913 854 
Increase From Depreciation Charge For Year Property Plant Equipment  4 0603 981    
Net Current Assets Liabilities2 29932 79164 39950 19341 60952 86064 184-12 564
Number Shares Issued Fully Paid  101010   
Par Value Share  111   
Property Plant Equipment Gross Cost 36 54637 20640 74140 741   
Provisions For Liabilities Balance Sheet Subtotal 5 2814 3713 7153 6433 097  
Total Additions Including From Business Combinations Property Plant Equipment  661     
Total Assets Less Current Liabilities33 36359 19587 40461 95060 78472 25578 038-12 564
Creditors Due After One Year 25 034      
Creditors Due Within One Year139 79187 749      
Provisions For Liabilities Charges 5 281      
Tangible Fixed Assets Additions36 546       
Tangible Fixed Assets Cost Or Valuation36 54636 546      
Tangible Fixed Assets Depreciation5 48210 142      
Tangible Fixed Assets Depreciation Charged In Period5 4824 660      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 19th, December 2023
Free Download (1 page)

Company search