Pappers Uk logo


RCS update : on 09/04/2026

SHAPLA CASH & CARRY LTD

Active
03313093
Address
115-117 Golden Hillock Road Small Heath B10 0DP Birmingham
Activity
Wholesale of dairy products, eggs and edible oils and fats
Workforce
26 employees
Incorporation
05/02/1997

Legal information

SHAPLA CASH & CARRY LTD


Number
03313093
Legal form
Private limited company
Legal situation

normal

Activity

SHAPLA CASH & CARRY LTD


Code SIC
46330, 46341, 46370Wholesale of dairy products, eggs and edible oils and fats, Wholesale of fruit and vegetable juices, mineral water and soft drinks, Wholesale of coffee, tea, cocoa and spices
Fields of activity
Wholesale of dairy products, eggs and edible oils and fats, wholesale of fruit and vegetable juices, mineral water and soft drinks, wholesale of coffee, tea, cocoa and spices

Officers and representatives

SHAPLA CASH & CARRY LTD

22 officers and representatives


Quality:  Director
In office since the :  26/08/2002
Nationality:  British
Date of birth:  03/1956
Address:  13 Monk Road Ward End B8 2TR Birmingham
Quality:  Director
In office since the :  16/10/1997
Nationality:  British
Date of birth:  06/1968
Address:  6, Millburn Way Bordesley Village B9 4PH Birmingham
Former officers
Quality:  Secretary
In office since the :  26/08/2002
Until:  26/08/2002
Nationality:  British
Address:  13 Monk Road Ward End B8 2TR Birmingham
Quality:  Secretary
In office since the :  16/10/1997
Until:  13/12/2001
Nationality:  British
Address:  222 College Road Saltley B8 3TH Birmingham
Quality:  Secretary
In office since the :  05/02/1997
Until:  27/02/1997
Nationality:  British
Address:  118 Nuthurst Road West Heath B31 4SX Birmingham
Quality:  Secretary
In office since the :  26/08/2002
Until:  14/09/2022
Nationality:  British
Address:  The Hedgeway Stratford Road, Hockley Heath B94 5NJ Solihull
Quality:  Director
In office since the :  16/10/1997
Until:  22/10/2001
Nationality:  British
Date of birth:  06/1954
Address:  21 Adria Road Moseley B11 4JL Birmingham
Quality:  Director
In office since the :  16/10/1997
Until:  01/10/1998
Nationality:  British
Date of birth:  06/1944
Address:  216 College Road Saltley B8 3TH Birmingham
Quality:  Director
In office since the :  26/02/1997
Until:  13/12/2001
Nationality:  British
Date of birth:  11/1944
Address:  222 College Road Saltley B8 3TH Birmingham
Quality:  Director
In office since the :  16/10/1997
Until:  22/07/2022
Nationality:  British
Date of birth:  12/1958
Address:  4, Oakfield Road Selly Park B29 7EJ Birmingham
Quality:  Director
In office since the :  06/11/1997
Until:  22/07/2000
Nationality:  Bengali
Date of birth:  06/1970
Address:  4 Heathway Hodge Hill B34 6LL Birmingham
Quality:  Director
In office since the :  01/03/2002
Until:  13/06/2022
Nationality:  British
Date of birth:  07/1955
Address:  222 College Road B8 3TH Birmingham
Quality:  Director
In office since the :  16/10/1997
Until:  24/08/2005
Nationality:  British
Date of birth:  10/1954
Address:  220 College Road Saltley B8 3TH Birmingham
Quality:  Director
In office since the :  16/10/1997
Until:  26/08/2000
Nationality:  Bangladeshi
Date of birth:  01/1961
Address:  100 Medlicott Road Sparkhill B11 1UB Birmingham
Quality:  Director
In office since the :  21/10/1997
Until:  13/01/1998
Nationality:  British
Date of birth:  01/1956
Address:  Omi Nibash 27 Aintree Road CV37 9FU Stratford Upon Avon
Quality:  Director
In office since the :  05/02/1997
Until:  27/02/1997
Nationality:  British
Date of birth:  02/1944
Address:  Ryland House 142 School Road Hockley Heath B94 6RB Solihull
Quality:  Director
In office since the :  16/10/1997
Until:  26/08/2002
Nationality:  British
Date of birth:  01/1971
Address:  12 Orial Villa Sparkhill B11 4QT Birmingham
Quality:  Director
In office since the :  09/01/1998
Until:  14/09/2022
Nationality:  British
Date of birth:  04/1958
Address:  48 Philip Victor Road Handsworth Wood B20 2QD Birmingham
Quality:  Director
In office since the :  16/10/1997
Until:  14/09/2022
Nationality:  British
Date of birth:  10/1964
Address:  The Hedgeway Stratford Road, Hockley Heath B94 5NJ Solihull
Quality:  Director
In office since the :  16/10/1997
Until:  22/11/2021
Nationality:  British
Date of birth:  03/1957
Address:  103 Monk Road Ward End B8 2TP Birmingham
Quality:  Director
In office since the :  16/10/1997
Until:  19/03/2008
Nationality:  British
Date of birth:  04/1958
Address:  14 Redthorne Way Up Hatherley GL51 3NW Cheltenham
Quality:  Director
In office since the :  16/10/1997
Until:  12/10/2001
Nationality:  British
Date of birth:  11/1963
Address:  49 Dora Road, Smallheath B10 9RF Birmingham

Ultimate beneficial owners

SHAPLA CASH & CARRY LTD


Mohammed Ahad

Filling history

SHAPLA CASH & CARRY LTD

102 documents


Confirmation statement made on 5 February 2025 with no updates
10/02/2025
Confirmation statement made on 5 February 2024 with no updates
04/03/2024
Confirmation statement made on 5 February 2023 with updates
28/02/2023
Previous accounting period extended from 31 July 2022 to 31 August 2022
07/10/2022
Termination of appointment of Nanu Kazi Mohammed Miah as a secretary on 14 September 2022
15/09/2022
Termination of appointment of Nanu Kazi Mohammed Miah as a director on 14 September 2022
15/09/2022
Termination of appointment of Kazi Mohammed Angur Miah as a director on 14 September 2022
15/09/2022
Termination of appointment of Rokib Ali as a director on 22 July 2022
17/08/2022
Termination of appointment of Jahanara Begum as a director on 13 June 2022
14/06/2022
Confirmation statement made on 5 February 2022 with updates
31/03/2022
Termination of appointment of Wali Muktha as a director on 22 November 2021
25/11/2021
Confirmation statement made on 5 February 2021 with no updates
15/02/2021
Confirmation statement made on 5 February 2020 with no updates
17/02/2020
Compulsory strike-off action has been discontinued
13/07/2019
First Gazette notice for compulsory strike-off
02/07/2019
Confirmation statement made on 5 February 2019 with no updates
18/03/2019
Compulsory strike-off action has been discontinued
08/09/2018
First Gazette notice for compulsory strike-off
03/07/2018
Confirmation statement made on 5 February 2018 with no updates
12/02/2018
Compulsory strike-off action has been discontinued
26/07/2017
First Gazette notice for compulsory strike-off
04/07/2017
Confirmation statement made on 5 February 2017 with updates
07/02/2017
Compulsory strike-off action has been discontinued
30/07/2016
First Gazette notice for compulsory strike-off
05/07/2016
Annual return made up to 5 February 2016 with full list of shareholders - Statement of capital on 5 February 2016
05/02/2016
Director's details changed for Mr Angor Miah on 3 January 2016
05/02/2016
Annual return made up to 5 February 2015 with full list of shareholders - Statement of capital on 5 May 2015
05/05/2015
Annual return made up to 5 February 2014 with full list of shareholders - Statement of capital on 25 February 2014
25/02/2014
Annual return made up to 5 February 2013 with full list of shareholders
14/03/2013
Annual return made up to 5 February 2012 with full list of shareholders
02/03/2012
Annual return made up to 5 February 2011 with full list of shareholders
11/02/2011
Annual return made up to 5 February 2010 with full list of shareholders
26/05/2010
Registered office address changed from 115/117 Golden Hillock Road Small Heath Birmingham B10 0SP on 25 May 2010
25/05/2010
Director's details changed for Nanu Miah on 5 February 2010
25/05/2010
Director's details changed for Angor Miah on 5 February 2010
25/05/2010
Director's details changed for Mr Mohammed Azad on 5 February 2010
25/05/2010
Director's details changed for Jahanara Begum on 5 February 2010
25/05/2010
Director's details changed for Wali Muktha on 5 February 2010
25/05/2010
Director's details changed for Mr Mohammed Abdul Ahad on 5 February 2010
25/05/2010
Director's details changed for Mr Rokib Ali on 5 February 2010
25/05/2010
Return made up to 05/02/09; full list of members
23/03/2009
Director's change of particulars / mohammed azad / 01/04/2008
24/02/2009
Return made up to 05/02/08; full list of members
24/04/2008
Appointment terminated director mohammed rahman
20/03/2008
Director's change of particulars / mohammed abdul / 05/02/2007
11/03/2008
Director's change of particulars / rokib ali / 15/09/2006
11/03/2008
Return made up to 05/02/07; full list of members - legacy
27/03/2007
Return made up to 05/02/06; full list of members
24/04/2006
Return made up to 05/02/05; full list of members
22/03/2005
Return made up to 05/02/04; full list of members
25/03/2004
Return made up to 05/02/03; full list of members - legacy - legacy - legacy
10/03/2003
Secretary resigned
27/10/2002
New secretary appointed
27/10/2002
Director resigned
15/10/2002
Resolutions
15/10/2002
New secretary appointed;new director appointed
11/09/2002
Return made up to 05/02/02; full list of members - legacy
18/07/2002
Director's particulars changed
10/07/2002
New director appointed
20/06/2002
Secretary resigned;director resigned
20/06/2002
Director resigned
30/10/2001
Particulars of mortgage/charge
16/07/2001
Accounting reference date shortened from 30/11/01 to 31/07/01
01/06/2001
Return made up to 05/02/01; full list of members - legacy
25/05/2001
Director resigned
03/10/2000
Director resigned
29/08/2000
Return made up to 05/02/00; full list of members
29/02/2000
Return made up to 05/02/99; no change of members
02/04/1999
Director resigned
27/10/1998
Director resigned
23/10/1998
Miscellaneous
16/06/1998
Return made up to 05/02/98; full list of members - legacy - legacy
01/06/1998
Accounting reference date shortened from 31/03/98 to 30/11/97
12/05/1998
New director appointed
15/01/1998
Ad 09/01/98--------- £ si 30@1=30 £ ic 971/1001
15/01/1998
Ad 16/10/97--------- £ si 420@1=420 £ ic 551/971
23/12/1997
Ad 16/12/97--------- £ si 210@1=210 £ ic 341/551
23/12/1997
Ad 16/10/97--------- £ si 240@1=240 £ ic 101/341
23/12/1997
Registered office changed on 15/12/97 from: 44-48 bristol street birmingham west mids B5 7AA
15/12/1997
New director appointed
11/11/1997
Resolutions
27/10/1997
New director appointed
27/10/1997
New director appointed
27/10/1997
New director appointed
27/10/1997
New director appointed
27/10/1997
New director appointed
27/10/1997
New director appointed
27/10/1997
New director appointed
27/10/1997
New secretary appointed
27/10/1997
New director appointed
27/10/1997
New director appointed
27/10/1997
New director appointed
27/10/1997
New director appointed
27/10/1997
New director appointed
27/10/1997
Resolutions
12/03/1997
Ad 22/02/97--------- £ si 100@1=100 £ ic 1/101
12/03/1997
Secretary resigned
12/03/1997
Director resigned
12/03/1997
Accounting reference date extended from 28/02/98 to 31/03/98
12/03/1997
New secretary appointed;new director appointed
06/03/1997
Incorporation
05/02/1997
Confirmation statement made on 5 February 2026 with updates
26/02/2026

Annual accounts

SHAPLA CASH & CARRY LTD

30 documents


Total exemption full accounts made up to 31 August 2024
12/06/2025
Total exemption full accounts made up to 31 August 2023
31/08/2024
Amended total exemption full accounts made up to 31 August 2023
16/10/2024
Financial statements 2023
31/08/2023
Total exemption full accounts made up to 31 August 2022
31/08/2023
Unaudited abridged accounts made up to 31 July 2021
01/04/2022
Unaudited abridged accounts made up to 31 July 2020
14/04/2021
Unaudited abridged accounts made up to 31 July 2019
29/04/2020
Unaudited abridged accounts made up to 31 July 2018
10/07/2019
Unaudited abridged accounts made up to 31 July 2017
05/09/2018
Total exemption small company accounts made up to 31 July 2016
25/07/2017
Total exemption small company accounts made up to 31 July 2015
28/07/2016
Total exemption small company accounts made up to 31 July 2014
05/05/2015
Total exemption small company accounts made up to 31 July 2013
30/04/2014
Total exemption small company accounts made up to 31 July 2012
07/05/2013
Total exemption small company accounts made up to 31 July 2011
09/05/2012
Total exemption small company accounts made up to 31 July 2010
18/07/2011
Total exemption small company accounts made up to 31 July 2009
16/04/2010
Total exemption small company accounts made up to 31 July 2008
21/03/2009
Total exemption small company accounts made up to 31 July 2007
08/04/2008
Total exemption small company accounts made up to 31 July 2006
07/06/2007
Total exemption small company accounts made up to 31 July 2005
31/05/2006
Total exemption small company accounts made up to 31 July 2004
06/12/2005
Accounts for a small company made up to 31 July 2003
27/09/2005
Accounts for a small company made up to 31 July 2002
05/12/2003
Accounts for a small company made up to 31 July 2001
31/12/2002
Accounts for a small company made up to 30 November 2000
03/10/2002
Accounts for a small company made up to 30 November 1999
27/09/2001
Accounts for a small company made up to 30 November 1998
23/12/1999
Accounts for a small company made up to 30 November 1997
27/11/1998

Contact informations

SHAPLA CASH & CARRY LTD


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
115-117 Golden Hillock Road Small Heath B10 0DP Birmingham