UKBizDB.co.uk

HENSTRIDGE VILLAGE STORE LIMITED

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

This company is commonly known as Henstridge Village Store Limited. The company was founded 12 years ago and was given the registration number 07744761. The firm's registered office is in POOLE. You can find them at 160a Ringwood Road, , Poole, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:HENSTRIDGE VILLAGE STORE LIMITED
Company Number:07744761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2011
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:160a Ringwood Road, Poole, England, BH14 0RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
160a, Ringwood Road, Poole, England, BH14 0RP

Secretary11 March 2019Active
160a, Ringwood Road, Poole, England, BH14 0RP

Director11 March 2019Active
160a, Ringwood Road, Poole, England, BH14 0RP

Director04 April 2019Active
1 Shaftesbury View, Shaftesbury Road, Gillingham, United Kingdom, SP8 4LN

Director01 September 2011Active
1, Shaftesbury View, Shaftesbury Road, Gillingham, United Kingdom, SP8 4LN

Director18 August 2011Active

People with Significant Control

Mrs Bindi Govindbhai Patel
Notified on:31 March 2020
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:160a, Ringwood Road, Poole, England, BH14 0RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sandeep Babubhai Sharma
Notified on:31 March 2020
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:160a, Ringwood Road, Poole, England, BH14 0RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sandeep Babubhai Sharma
Notified on:11 March 2019
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:160a, Ringwood Road, Poole, England, BH14 0RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Bindi Govindbhai Patel
Notified on:11 March 2019
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:160a, Ringwood Road, Poole, England, BH14 0RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Emma Kathleen Mary Snow
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:160a, Ringwood Road, Poole, England, BH14 0RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marcus Eugene Snow
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:160a, Ringwood Road, Poole, England, BH14 0RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-08-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-27Mortgage

Mortgage satisfy charge full.

Download
2019-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-03-22Officers

Appoint person secretary company with name date.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-22Address

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

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.