A P SOUVENIRS & GIFTS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as A P Souvenirs & Gifts Limited. The company was founded 17 years ago and was given the registration number 06201730. The firm's registered office is in BERKSHIRE. You can find them at 11 Thames Street, Windsor, Berkshire, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Company Information
Name | : | A P SOUVENIRS & GIFTS LIMITED |
---|
Company Number | : | 06201730 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 03 April 2007 |
---|
End of financial year | : | 31 March 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
|
---|
Office Address & Contact
Registered Address | : | 11 Thames Street, Windsor, Berkshire, SL4 1PL |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
11 Thames Street, Windsor, Berkshire, SL4 1PL | Director | 25 February 2019 | Active |
99a St Andrews Way, Slough, SL1 5LL | Secretary | 03 April 2007 | Active |
25 Buckland Avenue, Slough, SL3 7PJ | Director | 03 April 2007 | Active |
99a St Andrews Way, Slough, SL1 5LL | Director | 03 April 2007 | Active |
29 Farnburn Avenue, Slough, SL1 4XU | Director | 03 April 2007 | Active |
People with Significant Control
Mr Muhammad Sabtain |
Notified on | : | 25 February 2019 |
---|
Status | : | Active |
---|
Date of birth | : | January 1963 |
---|
Nationality | : | Pakistani |
---|
Address | : | 11 Thames Street, Berkshire, SL4 1PL |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Malkit Singh Aujla |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | February 1955 |
---|
Nationality | : | British |
---|
Address | : | 11 Thames Street, Berkshire, SL4 1PL |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Balbir Singh Gill |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | February 1957 |
---|
Nationality | : | British |
---|
Address | : | 11 Thames Street, Berkshire, SL4 1PL |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mrs Diop Kaur Kang |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | August 1968 |
---|
Nationality | : | British |
---|
Address | : | 11 Thames Street, Berkshire, SL4 1PL |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (1 year ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (3 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (1 months remaining)