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.
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 | : |
|
Registered Address | : | 415-416 Stourport Road, Kidderminster, England, DY11 7BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
415-416, Stourport Road, Kidderminster, England, DY11 7BG | Director | 01 January 2019 | Active |
415 - 416, Stourport Road, Kidderminster, England, DY11 7BG | Director | 01 October 2022 | Active |
38, Ranelagh Road, Wolverhampton, United Kingdom, WV2 3EJ | Director | 24 July 2015 | Active |
415-416, Stourport Road, Kidderminster, England, DY11 7BG | Director | 01 January 2019 | Active |
415-416, Stourport Road, Kidderminster, England, DY11 7BG | Director | 25 July 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2019-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
2018-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.