UKBizDB.co.uk

S & D SUPERMARKET LIMITED

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

This company is commonly known as S & D Supermarket Limited. The company was founded 20 years ago and was given the registration number 04972842. The firm's registered office is in BIRMINGHAM. You can find them at 169-171 Soho Road, Handsworth, Birmingham, West Midlands. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:S & D SUPERMARKET LIMITED
Company Number:04972842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:169-171 Soho Road, Handsworth, Birmingham, West Midlands, B21 9SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eagle House, 14 Queens Road, Coventry, England, CV1 3EG

Director10 December 2017Active
Eagle House, 14 Queens Road, Coventry, England, CV1 3EG

Director01 December 2016Active
3 Seal Close, Walmley, Sutton Coldfield, B76 1FJ

Secretary01 September 2006Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary21 November 2003Active
25 Seal Close, Walmley, Sutton Coldfield, B76 1FJ

Secretary21 November 2003Active
3 Seal Close, Walmley, Sutton Coldfield, B76 1FJ

Director21 November 2003Active
62 Brookhus Farm Road, Walmley, Sutton Coldfield, B76 1QQ

Director21 November 2003Active
169-171 Soho Road, Handsworth, Birmingham, B21 9SU

Director21 November 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director21 November 2003Active
25 Seal Close, Walmley, Sutton Coldfield, B76 1FJ

Director21 November 2003Active

People with Significant Control

Mr Balvinder Singh Dhillon
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:3 Seal Close, Walmley, Sutton Coldfield, England, B76 1FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Santokh Singh Dhillon
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Eagle House, 14 Queens Road, Coventry, England, CV1 3EG
Nature of control:
  • Ownership of shares 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 (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
2024-02-22Address

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

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2023-12-29Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-16Confirmation statement

Confirmation statement with updates.

Download
2018-07-21Officers

Appoint person director company with name date.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.