This company is commonly known as Aldi Stores Limited. The company was founded 35 years ago and was given the registration number 02321869. The firm's registered office is in WARWICKSHIRE. You can find them at Holly Lane, Atherstone, Warwickshire, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | ALDI STORES LIMITED |
---|---|---|
Company Number | : | 02321869 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Holly Lane, Atherstone, Warwickshire, CV9 2SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cumberland Court, 80 Mount Street, Nottingham, United Kingdom, NG1 6HH | Secretary | 01 January 2009 | Active |
Holly Lane, Atherstone, Warwickshire, CV9 2SQ | Director | 28 September 2017 | Active |
Holly Lane, Atherstone, Warwickshire, CV9 2SQ | Director | 20 July 2015 | Active |
Holly Lane, Atherstone, Warwickshire, CV9 2SQ | Director | 01 January 2016 | Active |
Holly Lane, Atherstone, Warwickshire, CV9 2SQ | Director | 01 April 2018 | Active |
Holly Lane, Atherstone, Warwickshire, CV9 2SQ | Director | 02 April 2020 | Active |
Holly Lane, Atherstone, Warwickshire, CV9 2SQ | Director | 20 July 2015 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Secretary | 04 September 1998 | Active |
18-19 Southampton Place, London, WC1A 2AJ | Secretary | - | Active |
18/19 Southampton Place, London, WC1A 2AJ | Secretary | 20 August 1998 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Secretary | 01 May 2007 | Active |
Warwick House, 4 Lester Court, Long Whatton, England, LE12 5DS | Secretary | 09 April 2009 | Active |
Warwick House, 4 Lester Court, Long Whatton, England, LE12 5DS | Secretary | 13 February 2009 | Active |
Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR | Corporate Secretary | 23 May 2008 | Active |
18/19 Southampton Place, London, WC1A 2AJ | Director | 01 August 1991 | Active |
Busses Cottage, Sweetwater Lane Wormley, Godalming, Uk, GU8 5SS | Director | 17 August 2001 | Active |
Busses Cottage, Sweetwater Lane Wormley, Godalming, Uk, GU8 5SS | Director | 29 August 2000 | Active |
Busses Cottage, Sweetwater Lane Wormley, Godalming, Uk, GU8 5SS | Director | 20 July 2000 | Active |
Holly Lane, Atherstone, Warwickshire, CV9 2SQ | Director | 21 August 2009 | Active |
Holly Lane, Atherstone, Warwickshire, CV9 2SQ | Director | 22 February 2010 | Active |
Holly Lane, Atherstone, Warwickshire, CV9 2SQ | Director | 21 August 2009 | Active |
An Der Pferdeeisenbahn 38, A 4810 Gmunden, Austria, | Director | 01 April 1999 | Active |
6 Sudeley Street, Islington, London, N1 8HP | Director | 19 October 2007 | Active |
6 Sudeley Street, Islington, London, N1 8HP | Director | 06 June 2007 | Active |
6 Sudeley Street, Islington, London, N1 8HP | Director | 27 December 2006 | Active |
50 First Street, Knightsbridge, London, SW3 2LD | Director | 10 July 2006 | Active |
50 First Street, Knightsbridge, London, SW3 2LD | Director | 22 June 2006 | Active |
50 First Street, Knightsbridge, London, SW3 2LD | Director | 13 April 2006 | Active |
Robin Hill, 15 Beech Road, Reigate, RH2 9LS | Director | - | Active |
Alne House Danzey Green, Tanworth In Arden, B94 5BB | Director | - | Active |
Paynes Barn, Overfields, Watery Lane, Sheepy Magna, CV9 3RG | Director | 12 September 2000 | Active |
86 Beryl Road, London, W6 8JU | Director | 21 May 2004 | Active |
16 Greencroft Gardens, London, NW6 3LS | Director | 15 July 2005 | Active |
7 Millhedge Close, Cobham, KT11 3BE | Director | 14 June 1996 | Active |
33 Gorst Road, London, SW11 6JB | Director | 28 May 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-07 | Accounts | Accounts with accounts type group. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type group. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2021-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-03 | Accounts | Accounts with accounts type group. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-01 | Accounts | Accounts with accounts type group. | Download |
2020-08-11 | Officers | Change person director company with change date. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2019-09-19 | Accounts | Accounts with accounts type group. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Incorporation | Memorandum articles. | Download |
2019-03-13 | Resolution | Resolution. | Download |
2018-10-05 | Accounts | Accounts with accounts type group. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Officers | Change person director company with change date. | Download |
2018-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-16 | Officers | Termination director company with name termination date. | Download |
2018-04-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.