UKBizDB.co.uk

BELLS SUPERMARKET (OFFMORE) LIMITED

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

This company is commonly known as Bells Supermarket (offmore) Limited. The company was founded 19 years ago and was given the registration number 05244209. The firm's registered office is in KIDDERMINSTER. You can find them at Park Gate Cottage Parkgate Road, Wolverley, Kidderminster, Worcestershire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:BELLS SUPERMARKET (OFFMORE) LIMITED
Company Number:05244209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Park Gate Cottage Parkgate Road, Wolverley, Kidderminster, Worcestershire, DY10 3PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 High Park Close, Smethwick, B66 3EH

Director28 September 2004Active
Park Gate Cottage, Parkgate Road, Wolverley, Kidderminster, United Kingdom, DY10 3PU

Director01 October 2010Active
Park Gate Cottage, Parkgate Road, Wolverley, Kidderminster, DY10 3PU

Director14 September 2017Active
3 High Park Close, Smethwick, B66 3EH

Secretary28 September 2004Active
3 High Park Close, Smethwick, B66 3EH

Secretary28 September 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary28 September 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director28 September 2004Active

People with Significant Control

Mr. Harnaik Singh Sanghera
Notified on:28 September 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:Park Gate Cottage, Parkgate Road, Kidderminster, DY10 3PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Baldev Kaur Sanghera
Notified on:27 September 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:Park Gate Cottage, Parkgate Road, Kidderminster, DY10 3PU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Officers

Appoint person director company with name date.

Download
2017-06-01Accounts

Accounts with accounts type total exemption small.

Download
2017-05-10Accounts

Change account reference date company previous extended.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-08Accounts

Accounts with accounts type total exemption small.

Download
2014-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-16Accounts

Accounts with accounts type total exemption small.

Download
2013-11-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.