This company is commonly known as Sainsbury's Supermarkets Ltd. The company was founded 27 years ago and was given the registration number 03261722. The firm's registered office is in . You can find them at 33 Holborn, London, , . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | SAINSBURY'S SUPERMARKETS LTD |
---|---|---|
Company Number | : | 03261722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 1996 |
End of financial year | : | 04 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Holborn, London, EC1N 2HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Holborn, London, EC1N 2HT | Secretary | 28 November 2001 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 14 June 2021 | Active |
33 Holborn, London, EC1N 2HT | Director | 05 March 2023 | Active |
33 Holborn, London, EC1N 2HT | Director | 06 March 2022 | Active |
3, Lochside Avenue, Edinburgh, Scotland, EH12 9DJ | Director | 28 August 2019 | Active |
33 Holborn, London, EC1N 2HT | Director | 15 June 2008 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 01 June 2020 | Active |
33 Holborn, London, EC1N 2HT | Director | 30 May 2023 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 06 June 2018 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 17 July 2017 | Active |
22 Pine Grove, Brookmans Park, Hatfield, AL9 7BS | Secretary | 19 February 1997 | Active |
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | Corporate Nominee Secretary | 10 October 1996 | Active |
Wickney Holt, Coles Lane, Capel, RH5 5HU | Director | 19 February 1997 | Active |
Foxfield House Potash Road, Billericay, CM11 1DJ | Director | 19 February 1997 | Active |
33 Holborn, London, EC1N 2HT | Director | 02 September 2016 | Active |
33 Dover Street, London, W1S 4NF | Director | 08 November 1999 | Active |
33, Holborn, London, EC1N 2HT | Director | 19 July 2010 | Active |
33 Holborn, London, EC1N 2HT | Director | 03 January 2006 | Active |
33 Holborn, London, EC1N 2HT | Director | 06 June 2005 | Active |
33 Holborn, London, EC1N 2HT | Director | 28 March 2008 | Active |
33 Holborn, London, EC1N 2HT | Director | 09 September 2004 | Active |
4 Heritage Hill, Keston, BR2 6AU | Director | 19 February 1997 | Active |
49 Gatton Road, Reigate, RH2 0HJ | Director | 19 February 1997 | Active |
Sleepy Hollow, 3, The Woodlands, Penn, High Wycombe, England, HP10 8JD | Director | 19 February 1997 | Active |
33 Holborn, London, EC1N 2HT | Director | 01 October 2004 | Active |
41 Bloomfield Terrace, London, SW1W 8PQ | Director | 10 March 2000 | Active |
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Director | 10 October 1996 | Active |
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Director | 10 October 1996 | Active |
33 Holborn, London, EC1N 2HT | Director | 19 February 1997 | Active |
33 Holborn, London, EC1N 2HT | Director | 02 September 2002 | Active |
33, Holborn, London, EC1N 2HT | Director | 27 July 2009 | Active |
33 Holborn, London, EC1N 2HT | Director | 11 May 2014 | Active |
33, Holborn, London, EC1N 2HT | Director | 30 March 2008 | Active |
33, Holborn, London, EC1N 2HT | Director | 15 June 2008 | Active |
1 Ludford Gardens, Bloxham, OX15 4TS | Director | 04 July 2002 | Active |
J Sainsbury Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, Holborn, London, England, EC1N 2HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Officers | Termination director company with name termination date. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Accounts | Accounts with accounts type full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Officers | Change person director company with change date. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.