UKBizDB.co.uk

ASSOCIATION OF CONVENIENCE STORES LIMITED

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

This company is commonly known as Association Of Convenience Stores Limited. The company was founded 24 years ago and was given the registration number 03987067. The firm's registered office is in FARNBOROUGH. You can find them at Federation House, 17 Farnborough Street, Farnborough, Hampshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:ASSOCIATION OF CONVENIENCE STORES LIMITED
Company Number:03987067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Federation House, 17 Farnborough Street, Farnborough, Hampshire, GU14 8AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Laurel Avenue, Twickenham, TW1 4HZ

Secretary14 November 2006Active
1 Angel Square, 1 Angel Square, Manchester, England, M60 0AG

Director07 December 2022Active
173, Abbotsbury Road, Weymouth, England, DT4 0LX

Director23 September 2021Active
Nisa Retail Ltd, Waldo Way, Scunthorpe, England, DN15 9GE

Director26 October 2022Active
1000 Lakeside, Western Road, Portsmouth, England, PO6 3FE

Director21 September 2022Active
380, Pennings Road, Tidworth, England, SP9 7LG

Director23 June 2022Active
Costcutter Supermarkets Group Ltd, Harvest Mills, Common Road, Dunnington, United Kingdom, YO19 5RY

Director25 September 2017Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Director12 March 2024Active
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU

Director21 November 2022Active
Rosefield House, Rosefield Lane Soham, Ely, CB7 5WB

Director07 August 2006Active
Booker, Irthlingborough Road, Wellingborough, England, NN8 1LT

Director15 June 2020Active
14, The Square, Alvechurch, Birmingham, England, B48 7LA

Director01 March 2022Active
Witan Gate House 500-600, Witan Gate West, Milton Keynes, England, MK9 1ES

Director24 May 2023Active
25 Laurel Avenue, Twickenham, TW1 4HZ

Director16 May 2006Active
745, Antrim Road, Templepatrick, Ballyclare, Northern Ireland, BT39 0AP

Director25 May 2022Active
The Midcounties Co-Op, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA

Director24 September 2016Active
Springs Farm, Bedham, Fittleworth, RH20 1JP

Director26 November 2003Active
Federation House, 17 Farnborough Street, Farnborough, England, GU14 8AG

Director23 June 2022Active
Sewell Retail, Geneva Way, Leads Road, Hull, United Kingdom, HU7 0DG

Director01 July 2011Active
Londis South Water, Worthing Road, Southwater, Horsham, England, RH13 9HE

Director06 June 2017Active
Hygeia Building, 66-68 College Road, Harrow, England, HA1 1BE

Director07 December 2023Active
1a Stoney Lane, Winchester, SO22 6DN

Secretary08 May 2000Active
Fiver, High Street Medstead, Alton, GU34 5LW

Secretary26 October 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary08 May 2000Active
Witan Gate House, Witan Gate West, Milton Keynes, England, MK9 1ES

Director30 April 2022Active
Costcutter Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY

Director15 May 2012Active
8 Dykes Lane, Great Ayton, Middlesbrough, TS9 6HJ

Director29 September 2000Active
135 Tilehouse Way, Denham Green, UB9 5JB

Director29 September 2000Active
High House Farm, Ings, Windermere, LA23 1JR

Director07 July 2004Active
Federation House, 17 Farnborough Street, Farnborough, GU14 8AG

Director17 September 2010Active
43 West Street, West Street, Chipping Norton, England, OX7 5EU

Director31 July 2020Active
25 Lime Tree Road, Hounslow, TW5 0TD

Director06 January 2004Active
73, Elm Tree Avenue, Tile Hill, Coventry, England, CV4 9EU

Director17 June 2016Active
The Covert 98 Woodlands Road, Ashurst, Southampton, SO40 7AH

Director01 September 2004Active
11 Eskdale, Gatley, Cheadle, SK8 4QN

Director13 May 2003Active

People with Significant Control

Mr James Michael Lowman
Notified on:15 June 2017
Status:Active
Date of birth:October 1974
Nationality:British
Address:Federation House, Farnborough, GU14 8AG
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type small.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Second filing of director appointment with name.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-09-07Accounts

Accounts with accounts type small.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.