UKBizDB.co.uk

PICK & SAVE LIMITED

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

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.

Company Information

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:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
74 Laughton Road, Northolt, United Kingdom, UB5 5LN

Director26 April 2017Active
74 Laughton Road, Northolt, United Kingdom, UB5 5LN

Director26 April 2017Active
74 Laughton Road, Northolt, United Kingdom, UB5 5LN

Director24 April 2017Active
1b, First Floor, 142 Johnson Street, Southall, United Kingdom, UB2 5FD

Director15 May 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director06 October 2011Active
103 High Street, Slough, England, SL1 1DH

Director01 June 2016Active
3 Carlyon Road, Hayes, United Kingdom, UB4 0NR

Director06 October 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-07Gazette

Gazette filings brought up to date.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Gazette

Gazette filings brought up to date.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-10-31Accounts

Change account reference date company previous shortened.

Download
2022-07-31Accounts

Change account reference date company previous shortened.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.