Warning: file_put_contents(c/70aa4cd65c3ae9a512f04aa28fea2e42.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bracknell Stores Limited, TW4 6HF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRACKNELL STORES LIMITED

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

This company is commonly known as Bracknell Stores Limited. The company was founded 7 years ago and was given the registration number 10674357. The firm's registered office is in HOUNSLOW. You can find them at 121 Beavers Lane, , Hounslow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRACKNELL STORES LIMITED
Company Number:10674357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:121 Beavers Lane, Hounslow, England, TW4 6HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Cranborne Avenue, Southall, United Kingdom, UB2 4HY

Director16 March 2017Active
3, Hayre Drive, Southall, United Kingdom, UB2 5HG

Director16 March 2017Active
121, Beavers Lane, Hounslow, England, TW4 6HF

Director01 April 2022Active

People with Significant Control

Mr Rajender Singh Madan
Notified on:16 March 2017
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:3, Hayre Drive, Southall, United Kingdom, UB2 5HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kultar Singh Kanija
Notified on:16 March 2017
Status:Active
Date of birth:January 1990
Nationality:Afghan
Country of residence:United Kingdom
Address:10, Cranborne Avenue, Southall, United Kingdom, UB2 4HY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Persons with significant control

Change to a person with significant control.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Address

Change registered office address company with date old address new address.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Address

Change registered office address company with date old address new address.

Download
2017-09-14Officers

Change person director company with change date.

Download
2017-03-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.