Abaseen Superstore (UK) Ltd LEEDS


Founded in 2015, Abaseen Superstore (UK), classified under reg no. 09622940 is an active company. Currently registered at 171 Harehills Lane LS8 3QE, Leeds the company has been in the business for 9 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 4 directors, namely Mohammad T., Sher K. and Muhammad O. and others. Of them, Amraiz K. has been with the company the longest, being appointed on 4 June 2015 and Mohammad T. and Sher K. and Muhammad O. have been with the company for the least time - from 1 January 2020. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Abaseen Superstore (UK) Ltd Address / Contact

Office Address 171 Harehills Lane
Town Leeds
Post code LS8 3QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09622940
Date of Incorporation Thu, 4th Jun 2015
Industry
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Mohammad T.

Position: Director

Appointed: 01 January 2020

Sher K.

Position: Director

Appointed: 01 January 2020

Muhammad O.

Position: Director

Appointed: 01 January 2020

Amraiz K.

Position: Director

Appointed: 04 June 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats discovered, there is Mohammad T. This PSC and has 25-50% shares. The second one in the persons with significant control register is Muhammad O. This PSC owns 25-50% shares. Then there is Sher K., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Mohammad T.

Notified on 1 May 2023
Nature of control: 25-50% shares

Muhammad O.

Notified on 1 May 2023
Nature of control: 25-50% shares

Sher K.

Notified on 1 May 2023
Nature of control: 25-50% shares

Amraiz K.

Notified on 6 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand8 32924 9499 7268 448134 08639 47088 746
Current Assets83 594109 835133 374174 074236 389326 204373 489
Debtors1 1401 7362 2306 38611 078167 257169 003
Net Assets Liabilities5 50310 83615 60523 50638 10258 36681 330
Property Plant Equipment7 92413 53410 0829 07434 87934 81655 664
Total Inventories74 12583 150121 418159 24091 225119 477115 740
Cash Bank In Hand8 329      
Net Assets Liabilities Including Pension Asset Liability5 503      
Stocks Inventory74 125      
Tangible Fixed Assets7 924      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve5 502      
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 8483 4521 0088 7208 7043 482
Additions Other Than Through Business Combinations Property Plant Equipment 8 458  34 5258 64124 330
Average Number Employees During Period    292929
Bank Borrowings    50 00050 00040 833
Corporation Tax Payable1 3751 2081 314    
Creditors66 01692 534107 852139 643163 167232 655286 991
Increase From Depreciation Charge For Year Property Plant Equipment 2 8483 4521 0088 7208 7043 482
Net Current Assets Liabilities17 57817 30125 52234 43173 22293 54986 498
Other Creditors19 99919 99919 99919 99919 99919 99919 999
Property Plant Equipment Gross Cost7 92416 38213 53410 08234 87934 81659 146
Taxation Social Security Payable  1 3141 6473 6488 5864 786
Total Assets Less Current Liabilities25 50230 83535 60443 505108 101128 365142 162
Trade Creditors Trade Payables64 64191 326106 538137 996159 519224 069282 205
Trade Debtors Trade Receivables1 1401 7362 2306 38611 078167 257169 003
Capital Employed5 503      
Creditors Due After One Year19 999      
Creditors Due Within One Year66 016      
Par Value Share1      
Share Capital Allotted Called Up Paid1      
Tangible Fixed Assets Additions8 804      
Tangible Fixed Assets Cost Or Valuation8 804      
Tangible Fixed Assets Depreciation880      
Tangible Fixed Assets Depreciation Charged In Period880      
Value Shares Allotted Increase Decrease During Period1      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates February 26, 2024
filed on: 26th, February 2024
Free Download (3 pages)

Company search

Advertisements