Warning: file_put_contents(c/856581011166b4ce05159a15ff39521c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Grove Photographic & Off Licence Ltd, B21 9EP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GROVE PHOTOGRAPHIC & OFF LICENCE LTD

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

This company is commonly known as Grove Photographic & Off Licence Ltd. The company was founded 13 years ago and was given the registration number 07463751. The firm's registered office is in BIRMINGHAM. You can find them at 34 Grove Lane, Handsworth, Birmingham, West Midlands. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:GROVE PHOTOGRAPHIC & OFF LICENCE LTD
Company Number:07463751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2010
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:34 Grove Lane, Handsworth, Birmingham, West Midlands, B21 9EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Grove Lane, Handsworth, Birmingham, B21 9EP

Director28 December 2016Active
34, Grove Lane, Handsworth, Birmingham, England, B219EP

Director08 December 2010Active
34, Grove Lane, Grove Lane Handsworth, Birmingham, Gb-Gbr, B21 9EP

Director31 December 2012Active

People with Significant Control

Mr Sukjinder Singh
Notified on:28 December 2016
Status:Active
Date of birth:March 1982
Nationality:British
Address:34, Grove Lane, Birmingham, B21 9EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bhajan Singh
Notified on:10 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:34, Grove Lane, Birmingham, B21 9EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Gazette

Gazette notice voluntary.

Download
2024-02-01Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-26Dissolution

Dissolution application strike off company.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type micro entity.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-02-18Accounts

Accounts with accounts type micro entity.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Resolution

Resolution.

Download
2017-01-12Officers

Termination director company with name termination date.

Download
2017-01-12Officers

Appoint person director company with name date.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download
2015-09-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-06Accounts

Accounts with accounts type total exemption small.

Download
2015-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.