Background WavePink WaveYellow Wave

M. SHARIF CASH & CARRY LIMITED (01932639)

M. SHARIF CASH & CARRY LIMITED (01932639) is an active UK company. incorporated on 23 July 1985. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. M. SHARIF CASH & CARRY LIMITED has been registered for 40 years. Current directors include SHARIF, Christopher Shaid, SHARIF, Mohammed Shaid.

Company Number
01932639
Status
active
Type
ltd
Incorporated
23 July 1985
Age
40 years
Address
33 - 48 Charles Henry Street, Birmingham, B12 0SD
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
SHARIF, Christopher Shaid, SHARIF, Mohammed Shaid
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M. SHARIF CASH & CARRY LIMITED

M. SHARIF CASH & CARRY LIMITED is an active company incorporated on 23 July 1985 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. M. SHARIF CASH & CARRY LIMITED was registered 40 years ago.(SIC: 46900)

Status

active

Active since 40 years ago

Company No

01932639

LTD Company

Age

40 Years

Incorporated 23 July 1985

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 days overdue

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

33 - 48 Charles Henry Street Highgate Birmingham, B12 0SD,

Previous Addresses

33/48 Charles Henry Street Highgate Birmingham West Midlands B12
From: 23 July 1985To: 7 November 2014
Timeline

5 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Jul 85
Loan Cleared
Mar 16
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SHARIF, Christopher Shaid

Active
- 48 , Charles Henry Street, BirminghamB12 0SD
Born April 1982
Director
Appointed 26 Jan 2021

SHARIF, Mohammed Shaid

Active
- 48 Charles Henry Street, BirminghamB12 0SD
Born April 1958
Director
Appointed 18 Apr 2005

SHARIF, Masud

Resigned
95 Henshaw Road, BirminghamB10 0SX
Secretary
Appointed 18 Apr 2005
Resigned 27 Mar 2023

SHARIF, Mohammed Shahid

Resigned
95 Henshaw Road, BirminghamB10 0SX
Secretary
Appointed N/A
Resigned 18 Apr 2005

SHARIF, Ashley Shaid

Resigned
- 48 , Charles Henry Street, BirminghamB12 0SD
Born July 1979
Director
Appointed 26 Jan 2021
Resigned 25 Mar 2026

SHARIF, Masood

Resigned
95 Henshaw Road, BirminghamB10 0SX
Born November 1969
Director
Appointed N/A
Resigned 18 Apr 2005

SHARIF, Mohammed Shahid

Resigned
95 Henshaw Road, BirminghamB10 0SX
Born April 1958
Director
Appointed N/A
Resigned 04 Apr 1997

Persons with significant control

3

Mr Mohammed Shaid Sharif

Active
- 48 Charles Henry Street, BirminghamB12 0SD
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2016

Mr Ashley Shaid Sharif

Active
- 48 Charles Henry Street, BirminghamB12 0SD
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2016

Mr Christopher Shaid Sharif

Active
- 48 Charles Henry Street, BirminghamB12 0SD
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2023
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Change To A Person With Significant Control
31 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
31 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
3 February 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
363aAnnual Return
Legacy
15 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 August 2003
AAAnnual Accounts
Legacy
8 May 2003
363aAnnual Return
Accounts With Accounts Type Small
10 March 2003
AAAnnual Accounts
Legacy
8 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2002
AAAnnual Accounts
Legacy
23 April 2001
363aAnnual Return
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
20 July 2000
363aAnnual Return
Accounts With Accounts Type Full
20 June 1999
AAAnnual Accounts
Legacy
9 June 1999
363aAnnual Return
Legacy
11 August 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
15 May 1998
363aAnnual Return
Legacy
15 May 1998
363(353)363(353)
Legacy
15 May 1998
363(190)363(190)
Legacy
15 May 1998
288cChange of Particulars
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
24 July 1996
288288
Legacy
22 April 1996
363aAnnual Return
Accounts With Accounts Type Full
23 February 1996
AAAnnual Accounts
Legacy
3 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 1994
AAAnnual Accounts
Legacy
9 May 1994
363aAnnual Return
Legacy
6 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
6 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Legacy
17 April 1991
363aAnnual Return
Legacy
17 October 1990
363363
Legacy
4 April 1990
225(1)225(1)
Legacy
17 October 1989
363363
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
17 October 1989
288288
Legacy
6 October 1989
88(3)88(3)
Legacy
6 October 1989
PUC 3PUC 3
Legacy
25 August 1989
395Particulars of Mortgage or Charge
Legacy
16 February 1989
288288
Legacy
16 February 1989
288288
Legacy
8 September 1988
395Particulars of Mortgage or Charge
Legacy
7 September 1988
363363
Legacy
11 May 1988
363363
Accounts With Made Up Date
23 August 1987
AAAnnual Accounts
Accounts With Made Up Date
23 August 1987
AAAnnual Accounts
Legacy
23 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
23 July 1985
NEWINCIncorporation