UKBizDB.co.uk

SAM STORES LIMITED

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

This company is commonly known as Sam Stores Limited. The company was founded 8 years ago and was given the registration number 09701360. The firm's registered office is in KIDDERMINSTER. You can find them at 415-416 Stourport Road, , Kidderminster, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:SAM STORES LIMITED
Company Number:09701360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:415-416 Stourport Road, Kidderminster, England, DY11 7BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
415-416, Stourport Road, Kidderminster, England, DY11 7BG

Director01 January 2019Active
415 - 416, Stourport Road, Kidderminster, England, DY11 7BG

Director01 October 2022Active
38, Ranelagh Road, Wolverhampton, United Kingdom, WV2 3EJ

Director24 July 2015Active
415-416, Stourport Road, Kidderminster, England, DY11 7BG

Director01 January 2019Active
415-416, Stourport Road, Kidderminster, England, DY11 7BG

Director25 July 2015Active

People with Significant Control

Mr Amit Singh
Notified on:01 January 2019
Status:Active
Date of birth:September 1993
Nationality:Indian
Country of residence:England
Address:415-416, Stourport Road, Kidderminster, England, DY11 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Mehwish Akhlaq
Notified on:01 January 2019
Status:Active
Date of birth:June 1994
Nationality:British
Country of residence:United Kingdom
Address:415-416, Stourport Rd, Kidderminster, United Kingdom, DY11 7BG
Nature of control:
  • Voting rights 75 to 100 percent
Mr Jaswinder Singh
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:Indian
Country of residence:England
Address:415-416, Stourport Road, Kidderminster, England, DY11 7BG
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Persons with significant control

Notification of a person with significant control.

Download
2019-03-01Persons with significant control

Cessation of a person with significant control.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-01-31Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-04-03Accounts

Accounts with accounts type total exemption small.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.