UKBizDB.co.uk

DAY AND NITE STORES LIMITED

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

This company is commonly known as Day And Nite Stores Limited. The company was founded 40 years ago and was given the registration number 01746058. The firm's registered office is in WALSALL. You can find them at Apex Road, Brownhills, Walsall, West Midlands. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:DAY AND NITE STORES LIMITED
Company Number:01746058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1983
End of financial year:25 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Apex Road, Brownhills, Walsall, West Midlands, United Kingdom, WS8 7HU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Corporate Secretary26 March 2019Active
Apex Road, Brownhills, Walsall, United Kingdom, WS8 7HU

Director06 June 2023Active
Apex Road, Brownhills, Walsall, United Kingdom, WS8 7HU

Director21 February 2005Active
Apex Road, Brownhills, Walsall, United Kingdom, WS8 7HU

Director26 March 2019Active
Apex Road, Brownhills, Walsall, United Kingdom, WS8 7HU

Director06 June 2023Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Corporate Director25 January 2013Active
Gardeners Cottage, The Lordship, Much Hadham, SG10 6HN

Secretary14 November 2003Active
32 Beverston Road, Perton, Wolverhampton, WV6 7UG

Secretary23 May 2000Active
30 Ferndown Close, Bloxwich, Walsall, WS3 3XH

Secretary15 November 2000Active
Apex Road, Brownhills, Walsall, United Kingdom, WS8 7HU

Secretary21 February 2005Active
Thornton Hall Skippool Road, Thornton Cleveleys, FY5 5LA

Secretary-Active
90 Ebury Road, Watford, WD17 2SB

Secretary06 January 2003Active
Fordstone Farm Cottage, Park Lane Presall, Poulton-Le-Fylde, FY6 0NW

Secretary24 June 1994Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director06 January 2003Active
Primrose Villa, School Lane Pilling, Preston, PR3 6HB

Director01 September 1992Active
Apex Road, Brownhills, Walsall, United Kingdom, WS8 7HU

Director17 October 2017Active
Gardeners Cottage, The Lordship, Much Hadham, SG10 6HN

Director06 January 2003Active
Apex Road, Brownhills, Walsall, United Kingdom, WS8 7HU

Director11 April 2016Active
4 West View, Ilkley, LS29 9JG

Director-Active
Horbrooke, 92 Brookhurst Road, Bromborough, L63 0ES

Director01 October 1999Active
2 Sandown Drive, Halebarns, Altrincham, WA15 0BA

Director23 May 2000Active
25 Tarnway, Lowton, Warrington, WA3 2QJ

Director03 November 1993Active
5 Sherwood Place, Vicroria Gardens, Thornton Cleveleys, FY5 3TH

Director-Active
36 Moorland Road, Poulton Le Fylde, FY6 7EU

Director-Active
Wordsworth Little Poulton Lane, Poulton Le Fylde, Blackpool, FY6 7ET

Director-Active
Thornton Hall Skippool Road, Little Thornton, Blackpool, FY5 5LA

Director-Active
Thornton Hall Skippool Road, Little Thornton, Blackpool, FY5 5LA

Director-Active
Apex Road, Brownhills, Walsall, United Kingdom, WS8 7HU

Director11 August 2016Active
66 Tolmers Road, Cuffley, EN6 4JY

Director06 January 2003Active
Cousinville Wainsgate Lane Wadsworth, Hebden Bridge, West Yorks, HX7 8TB

Director-Active
Apex Road, Brownhills, Walsall, United Kingdom, WS8 7HU

Director10 August 2015Active
Apex Road, Brownhills, Walsall, United Kingdom, WS8 7HU

Director26 March 2019Active
3 Somerset Avenue, Brighouse, HD6 3TR

Director02 June 1998Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director29 November 2022Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director22 May 2006Active

People with Significant Control

T & S Stores Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Apex Road, Brownhills, Walsall, United Kingdom, WS8 7TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts with accounts type dormant.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-21Accounts

Accounts with accounts type dormant.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Officers

Change person director company with change date.

Download
2021-10-22Accounts

Accounts with accounts type dormant.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Legacy.

Download
2020-10-07Other

Legacy.

Download
2020-10-07Other

Legacy.

Download
2019-10-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-13Accounts

Legacy.

Download
2019-10-13Other

Legacy.

Download
2019-10-13Other

Legacy.

Download
2019-03-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.