This company is commonly known as Paul & Sons Convenience Stores Limited. The company was founded 24 years ago and was given the registration number 03945293. The firm's registered office is in TAMWORTH. You can find them at 150-154 Masefield Drive, Leyfields, Tamworth, West Midlands. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | PAUL & SONS CONVENIENCE STORES LIMITED |
---|---|---|
Company Number | : | 03945293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 150-154 Masefield Drive, Leyfields, Tamworth, West Midlands, B79 8JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Wheeleys Road, Edgbaston, Birmingham, England, B15 2LD | Director | 15 May 2023 | Active |
2 Wheeleys Road, Edgbaston, Birmingham, England, B15 2LD | Director | 05 September 2019 | Active |
112 Dosthill Road, Two Gates, Dosthill, Tamworth, England, B77 1JD | Director | 23 December 2014 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 10 March 2000 | Active |
Flat 106, Block B, The Jam Factory 27 Green Walk, London, England, SE1 4TX | Secretary | 01 November 2013 | Active |
117 Dosthill Road, Two Gates, Tamworth, B77 1JD | Secretary | 10 March 2000 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 10 March 2000 | Active |
117 Dosthill Road, Two Gates, Tamworth, B77 1JD | Director | 10 March 2000 | Active |
117 Dosthill Road, Two Gates, Tamworth, B77 1JD | Director | 10 March 2000 | Active |
117 Dosthill Road, Two Gates, Tamworth, B77 1JD | Director | 10 March 2000 | Active |
Mr Mohan Singh Paul | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 117 Dosthill Road, Two Gates, Tamworth, England, B77 1JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Officers | Appoint person director company with name date. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2015-07-01 | Officers | Termination secretary company with name termination date. | Download |
2015-06-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-06-10 | Officers | Termination director company with name termination date. | Download |
2015-06-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.