This company is commonly known as Pick & Save Limited. The company was founded 12 years ago and was given the registration number 07800410. The firm's registered office is in SOUTHALL. You can find them at 1b, First Floor, 142 Johnson Street, Southall, Middlesex. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | PICK & SAVE LIMITED |
---|---|---|
Company Number | : | 07800410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2011 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom, UB2 5FD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
74 Laughton Road, Northolt, United Kingdom, UB5 5LN | Director | 26 April 2017 | Active |
74 Laughton Road, Northolt, United Kingdom, UB5 5LN | Director | 26 April 2017 | Active |
74 Laughton Road, Northolt, United Kingdom, UB5 5LN | Director | 24 April 2017 | Active |
1b, First Floor, 142 Johnson Street, Southall, United Kingdom, UB2 5FD | Director | 15 May 2013 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 06 October 2011 | Active |
103 High Street, Slough, England, SL1 1DH | Director | 01 June 2016 | Active |
3 Carlyon Road, Hayes, United Kingdom, UB4 0NR | Director | 06 October 2011 | Active |
Mr Baljit Singh | ||
Notified on | : | 14 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 74 Laughton Road, Northolt, United Kingdom, UB5 5LN |
Nature of control | : |
|
Mr Guneet Singh | ||
Notified on | : | 14 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 74 Laughton Road, Northolt, United Kingdom, UB5 5LN |
Nature of control | : |
|
Mr Gurjeet Singh | ||
Notified on | : | 14 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 74 Laughton Road, Northolt, United Kingdom, UB5 5LN |
Nature of control | : |
|
Mr Pramjit Singh | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | 158b Marlowes, Hemel Hempstead, England, HP1 1BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-07 | Gazette | Gazette filings brought up to date. | Download |
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-09-26 | Gazette | Gazette notice compulsory. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Gazette | Gazette filings brought up to date. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2022-10-31 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-31 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.