ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Preethi Stores Ltd

Preethi Stores Ltd is an active company incorporated on 19 April 2016 with the registered office located in Cardiff, South Glamorgan. Preethi Stores Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10132070
Private limited company
Age
9 years
Incorporated 19 April 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 145 days
Dated 3 April 2024 (1 year 5 months ago)
Next confirmation dated 3 April 2025
Was due on 17 April 2025 (4 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 221 days
For period 1 May30 Apr 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 30 April 2024
Was due on 31 January 2025 (7 months ago)
Contact
Address
4385
10132070 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 2 Jun 2025 (3 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • Pakistani • Lives in Pakistan • Born in Oct 1994 • Corporate Strategy Director
Director • British • Lives in UK • Born in Jun 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Did Transport Limited
Sharjeel Paul is a mutual person.
Active
My Luxury Pad Ltd
Sharjeel Paul is a mutual person.
Active
Exclusive Performance Ltd
Sharjeel Paul is a mutual person.
Active
Ghalia Restaurant Ltd
Sharjeel Paul is a mutual person.
Active
We Buy Properties London Limited
Sharjeel Paul is a mutual person.
Active
Stoke Park Consulting Ltd
Sharjeel Paul is a mutual person.
Active
Prodrive (North West) Limited
Sharjeel Paul is a mutual person.
Active
Rope Access Tradesmen Limited
Sharjeel Paul is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£96.75K
Decreased by £3.49K (-3%)
Total Liabilities
-£106.41K
Decreased by £4.49K (-4%)
Net Assets
-£9.65K
Increased by £1K (-9%)
Debt Ratio (%)
110%
Decreased by 0.65% (-1%)
Latest Activity
Compulsory Strike-Off Suspended
3 Months Ago on 16 May 2025
Compulsory Gazette Notice
5 Months Ago on 1 Apr 2025
Registered Address Changed
7 Months Ago on 17 Jan 2025
Mr Sharjeel Paul (PSC) Details Changed
1 Year 1 Month Ago on 15 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 27 Jun 2024
Ravi Ramakrishnan Resigned
1 Year 2 Months Ago on 27 Jun 2024
Ravi Ramakrishnan (PSC) Resigned
1 Year 2 Months Ago on 27 Jun 2024
Mr Sharjeel Paul Appointed
1 Year 2 Months Ago on 27 Jun 2024
Sharjeel Paul (PSC) Appointed
1 Year 2 Months Ago on 27 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 3 Apr 2024
Get Credit Report
Discover Preethi Stores Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 2 Jun 2025
Compulsory strike-off action has been suspended
Submitted on 16 May 2025
First Gazette notice for compulsory strike-off
Submitted on 1 Apr 2025
Registered office address changed from Rico House George Street Prestwich Manchester M25 9WS England to #1841, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 17 January 2025
Submitted on 17 Jan 2025
Change of details for Mr Sharjeel Paul as a person with significant control on 15 July 2024
Submitted on 15 Jul 2024
Cessation of Ravi Ramakrishnan as a person with significant control on 27 June 2024
Submitted on 27 Jun 2024
Notification of Sharjeel Paul as a person with significant control on 27 June 2024
Submitted on 27 Jun 2024
Appointment of Mr Sharjeel Paul as a director on 27 June 2024
Submitted on 27 Jun 2024
Termination of appointment of Ravi Ramakrishnan as a director on 27 June 2024
Submitted on 27 Jun 2024
Registered office address changed from Lympne Village Stores Honeywood Close Lympne-Hythe CT21 4JS United Kingdom to Rico House George Street Prestwich Manchester M25 9WS on 27 June 2024
Submitted on 27 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year