Warning: file_put_contents(c/c7540f69d5ea758d4d206a564ff3979f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/dede1d201a07735030d35f942da76fe5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Nuneaton Concept Stores Limited, S10 2QT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NUNEATON CONCEPT STORES LIMITED

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

This company is commonly known as Nuneaton Concept Stores Limited. The company was founded 9 years ago and was given the registration number 09176332. The firm's registered office is in SHEFFIELD. You can find them at 92 Westbourne Road, , Sheffield, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:NUNEATON CONCEPT STORES LIMITED
Company Number:09176332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:92 Westbourne Road, Sheffield, S10 2QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92, Westbourne Road, Sheffield, S10 2QT

Director11 July 2016Active
92, Westbourne Road, Sheffield, England, S10 2QT

Director22 September 2014Active
92, Westbourne Road, Sheffield, S10 2QT

Director02 September 2019Active
Berry + Hotson Llp, 92 Westbourne Road, Sheffield, S10 2QT

Director14 August 2014Active

People with Significant Control

Mr Nigel John Simpson
Notified on:19 October 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:C/O Begbies Traynor (London) Llp, 31st Floor, 40 Bank Street, London, E14 5NR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Patricia Elizabeth Braisby
Notified on:14 August 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:92, Westbourne Road, Sheffield, S10 2QT
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
2024-06-05Address

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

Download
2024-05-09Insolvency

Liquidation voluntary statement of affairs.

Download
2024-05-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-05-09Resolution

Resolution.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-02-18Accounts

Accounts amended with accounts type total exemption full.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.