UKBizDB.co.uk

ADDLESTONE FOOD & WINE SUPER STORE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Addlestone Food & Wine Super Store Ltd. The company was founded 4 years ago and was given the registration number 12383522. The firm's registered office is in ADDLESTONE. You can find them at 262 Station Road, , Addlestone, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:ADDLESTONE FOOD & WINE SUPER STORE LTD
Company Number:12383522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:262 Station Road, Addlestone, England, KT15 2PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
262, Station Road, Addlestone, England, KT15 2PU

Director21 March 2024Active
262, Station Road, Addlestone, England, KT15 2PU

Director20 April 2020Active
170, Draycott Avenue, Harrow, England, HA3 0BZ

Director02 January 2020Active
262, Station Road, Addlestone, England, KT15 2PU

Director09 July 2021Active
97, Marlborough Road, Southall, England, UB2 5LP

Director27 January 2020Active
262, Station Road, Addlestone, England, KT15 2PU

Director10 April 2020Active
170, Draycott Avenue, Harrow, England, HA3 0BZ

Director02 January 2020Active
97, Marlborough Road, Southall, England, UB2 5LP

Director15 January 2020Active

People with Significant Control

Mr Vaneet Singh Dang
Notified on:21 March 2024
Status:Active
Date of birth:October 1996
Nationality:Swedish
Country of residence:England
Address:262, Station Road, Addlestone, England, KT15 2PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kavaljeet Singh Dawrha
Notified on:20 April 2020
Status:Active
Date of birth:July 1999
Nationality:British
Country of residence:England
Address:262, Station Road, Addlestone, England, KT15 2PU
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Simran Kaur Lamgani
Notified on:10 April 2020
Status:Active
Date of birth:July 1994
Nationality:Dutch
Country of residence:England
Address:262, Station Road, Addlestone, England, KT15 2PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Japneet Singh Lamgani
Notified on:27 January 2020
Status:Active
Date of birth:August 2000
Nationality:Dutch
Country of residence:England
Address:97, Marlborough Road, Southall, England, UB2 5LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Surbir Singh Lamgani
Notified on:15 January 2020
Status:Active
Date of birth:July 1965
Nationality:Dutch
Country of residence:England
Address:97, Marlborough Road, Southall, England, UB2 5LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kavaljeet Singh Dawrha
Notified on:02 January 2020
Status:Active
Date of birth:July 1999
Nationality:British
Country of residence:England
Address:170, Draycott Avenue, Harrow, England, HA3 0BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Simran Kaur Lamgani
Notified on:02 January 2020
Status:Active
Date of birth:July 1994
Nationality:Dutch
Country of residence:England
Address:170, Draycott Avenue, Harrow, England, HA3 0BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-21Persons with significant control

Notification of a person with significant control.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Accounts

Accounts with accounts type micro entity.

Download
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Persons with significant control

Cessation of a person with significant control.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-04-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.