Mr Cheapy Limited MIDDLESEX


Mr Cheapy started in year 1997 as Private Limited Company with registration number 03400073. The Mr Cheapy company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Middlesex at 241 Deansbrook Road. Postal code: HA8 8BX.

There is a single director in the firm at the moment - Raouf H., appointed on 1 September 2005. In addition, a secretary was appointed - Raouf H., appointed on 1 January 1998. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mr Cheapy Limited Address / Contact

Office Address 241 Deansbrook Road
Office Address2 Edgware
Town Middlesex
Post code HA8 8BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03400073
Date of Incorporation Tue, 8th Jul 1997
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Raouf H.

Position: Director

Appointed: 01 September 2005

Raouf H.

Position: Secretary

Appointed: 01 January 1998

Nada H.

Position: Secretary

Appointed: 31 May 2006

Resigned: 01 January 2008

Fakhri R.

Position: Director

Appointed: 01 January 1998

Resigned: 31 May 2006

Raouf H.

Position: Director

Appointed: 14 November 1997

Resigned: 31 December 1997

Fakhri R.

Position: Secretary

Appointed: 14 November 1997

Resigned: 31 December 1997

Raouf H.

Position: Secretary

Appointed: 08 July 1997

Resigned: 14 November 1997

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 08 July 1997

Resigned: 08 July 1997

Fakhri R.

Position: Director

Appointed: 08 July 1997

Resigned: 14 November 1997

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 08 July 1997

Resigned: 08 July 1997

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Raouf H. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Rouf H. This PSC owns 75,01-100% shares.

Raouf H.

Notified on 8 July 2016
Nature of control: 75,01-100% shares

Rouf H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth38 54842 71940 82136 58735 581-5 289      
Balance Sheet
Cash Bank On Hand          110111
Debtors25 92931 76021 16936 77934 40931 80918 45315 45312 4539 453  
Cash Bank In Hand4491 703703         
Current Assets61 37873 46333 87239 27934 40931 809      
Net Assets Liabilities Including Pension Asset Liability38 54842 75340 82136 58735 581-5 289      
Stocks Inventory35 00040 00012 0002 500        
Tangible Fixed Assets49 44247 61046 16240 00040 000       
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve38 44842 61940 72136 48735 481-5 389      
Shareholder Funds38 54842 71940 82136 58735 581-5 289      
Other
Creditors     26 74224 49522 27720 12917 6839 0279 028
Net Current Assets Liabilities-10 894-4 891-5 341-3 413-4 419-5 289-6 042-6 824-7 676-8 230-8 917-8 917
Number Shares Allotted      100100100100100100
Par Value Share      111111
Total Assets Less Current Liabilities38 54842 75340 82136 58735 581-5 289-6 042-6 824-7 676-8 230-8 917-8 917
Creditors Due Within One Year72 27278 35439 21342 69238 82837 098      
Fixed Assets49 44247 61046 16240 00040 000       
Tangible Fixed Assets Cost Or Valuation80 53180 53080 53040 00040 000       
Tangible Fixed Assets Depreciation31 08932 92034 368         
Tangible Fixed Assets Depreciation Charged In Period 1 8321 448         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   34 368        
Tangible Fixed Assets Disposals     40 000      
Tangible Fixed Assets Increase Decrease From Transfers Between Items   -40 530        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 10th, May 2023
Free Download (5 pages)

Company search

Advertisements