UKBizDB.co.uk

SAVE MORE SUPERSTORE HAYES LTD

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

This company is commonly known as Save More Superstore Hayes Ltd. The company was founded 11 years ago and was given the registration number 08316202. The firm's registered office is in HAYES. You can find them at 75 Station Road, Station Road, Hayes, Middlesex. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:SAVE MORE SUPERSTORE HAYES LTD
Company Number:08316202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:75 Station Road, Station Road, Hayes, Middlesex, UB3 4BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Station Road, Station Road, Hayes, UB3 4BG

Director10 March 2020Active
103, Cromwell Road, Hounslow, United Kingdom, TW3 3QL

Director03 December 2012Active
75, Station Road, Station Road, Hayes, UB3 4BG

Director10 April 2019Active
75, Station Road, Station Road, Hayes, UB3 4BG

Director25 March 2019Active

People with Significant Control

Mr Harchran Singh
Notified on:10 March 2020
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:75 Station Road, Station Road, Hayes, England, UB3 4BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harchran Singh
Notified on:25 March 2019
Status:Active
Date of birth:January 1971
Nationality:British
Address:75, Station Road, Hayes, UB3 4BG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Sandeep Kaur
Notified on:06 April 2016
Status:Active
Date of birth:January 1995
Nationality:British
Address:75, Station Road, Hayes, UB3 4BG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
Mr Tarlook Singh Arura
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:75, Station Road, Hayes, UB3 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Address

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

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-06-02Officers

Change person director company with change date.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-27Officers

Change person director company with change date.

Download
2020-03-16Persons with significant control

Change to a person with significant control.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.