Warsaw Superstore Ltd MANCHESTER


Founded in 2015, Warsaw Superstore, classified under reg no. 09845910 is an active company. Currently registered at 1 Hornbeam Way M4 4AJ, Manchester the company has been in the business for 9 years. Its financial year was closed on Thu, 24th Oct and its latest financial statement was filed on 2022-10-24.

The company has one director. Sabir S., appointed on 21 May 2018. There are currently no secretaries appointed. As of 27 April 2024, there were 4 ex directors - Abdullah K., Sabir S. and others listed below. There were no ex secretaries.

Warsaw Superstore Ltd Address / Contact

Office Address 1 Hornbeam Way
Office Address2 Masson Place
Town Manchester
Post code M4 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09845910
Date of Incorporation Wed, 28th Oct 2015
Industry
End of financial Year 24th October
Company age 9 years old
Account next due date Wed, 24th Jul 2024 (88 days left)
Account last made up date Mon, 24th Oct 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Sabir S.

Position: Director

Appointed: 21 May 2018

Abdullah K.

Position: Director

Appointed: 01 February 2018

Resigned: 21 May 2018

Sabir S.

Position: Director

Appointed: 01 December 2016

Resigned: 01 February 2018

Jamal S.

Position: Director

Appointed: 28 October 2015

Resigned: 01 December 2016

Hemin S.

Position: Director

Appointed: 28 October 2015

Resigned: 01 December 2016

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Sabir S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Hemin S. This PSC owns 75,01-100% shares.

Sabir S.

Notified on 21 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hemin S.

Notified on 6 April 2016
Ceased on 1 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-272017-10-262018-10-252019-10-252020-10-242021-10-242022-10-24
Balance Sheet
Cash Bank On Hand     104 25467 024
Current Assets1 26462 404119 240154 180159 295246 921191 479
Debtors     102 66779 455
Net Assets Liabilities-3 94240 17380 01687 15495 001133 683123 929
Other Debtors     95 10877 848
Property Plant Equipment     40 97143 525
Total Inventories     40 00045 000
Other
Version Production Software   2 0202 021 2 023
Accrued Liabilities     625625
Accrued Liabilities Not Expressed Within Creditors Subtotal8001 050400400400625 
Accumulated Depreciation Impairment Property Plant Equipment     51 07565 561
Additions Other Than Through Business Combinations Property Plant Equipment      17 040
Average Number Employees During Period4457101011
Creditors5 20643 74055 04082 75595 910154 209102 806
Fixed Assets27 36621 64216 21616 12930 93840 971 
Increase From Depreciation Charge For Year Property Plant Equipment      14 486
Loans From Directors     34 2507 998
Net Current Assets Liabilities-2 71319 58164 20071 42564 46393 33788 673
Other Creditors     31 38129 361
Prepayments Accrued Income     1 0781 078
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 917  1 0781 078 
Property Plant Equipment Gross Cost     92 046109 086
Recoverable Value-added Tax     6 481529
Taxation Including Deferred Taxation Balance Sheet Subtotal      8 269
Taxation Social Security Payable     43 16839 422
Total Assets Less Current Liabilities-3 94241 22380 41687 55495 401134 308132 198
Trade Creditors Trade Payables     44 78525 400

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-05-28
filed on: 10th, July 2023
Free Download (3 pages)

Company search