Company NameCheers Stores Ltd
DirectorRakesh Kumar Soni
Company StatusActive
Company Number05938683
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 7 months ago)
Previous NamesSONI Stores Ltd and SONI Wholesale Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Rakesh Kumar Soni
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2006(1 week, 1 day after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Florida Close
Warrington
WA5 8ZF
Director NameMrs Sita Soni
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(1 week, 1 day after company formation)
Appointment Duration4 years (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Florida Close
Warrington
Cheshire
WA5 8ZF
Secretary NameMr Rakesh Kumar Soni
NationalityBritish
StatusResigned
Appointed26 September 2006(1 week, 1 day after company formation)
Appointment Duration7 years (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Florida Close
Warrington
WA5 8ZF
Director NameMr Antony Virgilio Manfredi
Date of BirthApril 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2010(4 years after company formation)
Appointment Duration5 months (resigned 01 March 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address55 Larch Avenue
Newton-Le-Willows
Merseyside
WA12 8JF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 Market Place
Market Place
Wetherby
LS22 6NE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Rakesh Kumar Soni
50.00%
Ordinary
50 at £1Sita Soni
50.00%
Ordinary

Financials

Year2014
Net Worth£378
Cash£2,088
Current Liabilities£60,346

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months from now)

Charges

24 May 2016Delivered on: 27 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interests in 78 market street, newton le willows, merseyside WA12 9BW being part of land registered at the land registry under title number MS517811.
Outstanding
26 April 2016Delivered on: 28 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 November 2020Micro company accounts made up to 30 October 2019 (3 pages)
24 November 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 30 October 2018 (7 pages)
8 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 30 October 2017 (7 pages)
4 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
31 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
28 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 May 2016Registration of charge 059386830002, created on 24 May 2016 (8 pages)
27 May 2016Registration of charge 059386830002, created on 24 May 2016 (8 pages)
28 April 2016Registration of charge 059386830001, created on 26 April 2016 (8 pages)
28 April 2016Registration of charge 059386830001, created on 26 April 2016 (8 pages)
20 November 2015Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool L18 1DG to 15 Florida Close Great Sankey Warrington WA5 8ZF on 20 November 2015 (1 page)
20 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
20 November 2015Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool L18 1DG to 15 Florida Close Great Sankey Warrington WA5 8ZF on 20 November 2015 (1 page)
20 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
15 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
15 October 2014Registered office address changed from 52 Penny Lane Mossley Hill Liverpool L18 1DG to 48-52 Penny Lane Mossley Hill Liverpool L18 1DG on 15 October 2014 (1 page)
15 October 2014Registered office address changed from 52 Penny Lane Mossley Hill Liverpool L18 1DG to 48-52 Penny Lane Mossley Hill Liverpool L18 1DG on 15 October 2014 (1 page)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 July 2014Termination of appointment of Rakesh Kumar Soni as a secretary on 30 September 2013 (1 page)
16 July 2014Termination of appointment of Rakesh Kumar Soni as a secretary on 30 September 2013 (1 page)
7 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
7 March 2013Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
7 March 2013Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
4 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
13 September 2011Termination of appointment of Antony Manfredi as a director (1 page)
13 September 2011Termination of appointment of Antony Manfredi as a director (1 page)
5 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
10 June 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
10 June 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
23 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
12 October 2010Appointment of Mr Antony Virgilio Manfredi as a director (2 pages)
12 October 2010Termination of appointment of Sita Soni as a director (1 page)
12 October 2010Appointment of Mr Antony Virgilio Manfredi as a director (2 pages)
12 October 2010Termination of appointment of Sita Soni as a director (1 page)
8 October 2010Change of name notice (2 pages)
8 October 2010Company name changed soni wholesale LTD\certificate issued on 08/10/10
  • RES15 ‐ Change company name resolution on 2010-09-10
(2 pages)
8 October 2010Company name changed soni wholesale LTD\certificate issued on 08/10/10
  • RES15 ‐ Change company name resolution on 2010-09-10
(2 pages)
8 October 2010Change of name notice (2 pages)
5 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
5 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
30 June 2010Company name changed soni stores LTD\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-05-07
(2 pages)
30 June 2010Company name changed soni stores LTD\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-05-07
(2 pages)
30 June 2010Change of name notice (2 pages)
30 June 2010Change of name notice (2 pages)
26 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 December 2008Return made up to 18/09/08; full list of members (4 pages)
5 December 2008Return made up to 18/09/08; full list of members (4 pages)
4 February 2008Return made up to 18/09/07; full list of members (2 pages)
4 February 2008Return made up to 18/09/07; full list of members (2 pages)
8 January 2008Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
8 January 2008Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
6 November 2006New secretary appointed;new director appointed (2 pages)
6 November 2006New secretary appointed;new director appointed (2 pages)
6 November 2006Ad 26/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2006Ad 26/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
18 September 2006Incorporation (9 pages)
18 September 2006Incorporation (9 pages)