UKBizDB.co.uk

GIGI SUPERMARKET LIMITED

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

This company is commonly known as Gigi Supermarket Limited. The company was founded 20 years ago and was given the registration number 04955970. The firm's registered office is in COVENTRY. You can find them at Bridge House, 9 - 13 Holbrook Lane, Coventry, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:GIGI SUPERMARKET LIMITED
Company Number:04955970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Grosvenor Road, Cheadle Hulme, Stockport, SK8 5QJ

Director19 November 2003Active
4-6, Grosvenor Road, Cheadle Hulme, Stockport, United Kingdom, SK8 5QJ

Director18 March 2013Active
6 Grosvenor Road, Cheadle Hulme, Stockport, United Kingdom, SK8 5QJ

Director01 November 2013Active
6 Grosvenor Road, Cheadle Hulme, Cheadle, SK8 5QJ

Secretary19 November 2003Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary06 November 2003Active
6 Grosvenor Road, Cheadle Hulme, Cheadle, SK8 5QJ

Director19 November 2003Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director06 November 2003Active

People with Significant Control

Mrs Bhawana Patel
Notified on:04 March 2022
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:4-6, Grosvenor Road, Stockport, United Kingdom, SK8 5QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Bhanumati Chhaganlal Patel
Notified on:20 March 2017
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Persons with significant control

Change to a person with significant control.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Address

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

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type total exemption small.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2015-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-15Accounts

Accounts with accounts type total exemption small.

Download
2014-05-23Mortgage

Mortgage satisfy charge full.

Download
2014-04-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.