UKBizDB.co.uk

SHEPPERTON SUPERSTORE LIMITED

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

This company is commonly known as Shepperton Superstore Limited. The company was founded 16 years ago and was given the registration number 06331267. The firm's registered office is in UXBRIDGE. You can find them at 1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:SHEPPERTON SUPERSTORE LIMITED
Company Number:06331267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, UB10 0NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Agincourt Villas, Uxbridge Road, Uxbridge, United Kingdom, UB10 0NX

Secretary01 August 2007Active
1, Agincourt Villas, Uxbridge Road, Uxbridge, UB10 0NX

Director05 November 2015Active
1, Agincourt Villas, Uxbridge Road, Uxbridge, United Kingdom, UB10 0NX

Director01 August 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary01 August 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 August 2007Active

People with Significant Control

Mr Charan Singh Gulati
Notified on:01 August 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:1, Agincourt Villas, Uxbridge, UB10 0NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Saran Singh Chopra
Notified on:01 August 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:1, Agincourt Villas, Uxbridge, UB10 0NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Persons with significant control

Change to a person with significant control.

Download
2017-08-24Persons with significant control

Change to a person with significant control.

Download
2017-06-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Officers

Appoint person director company with name date.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Accounts

Accounts with accounts type total exemption small.

Download
2014-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-27Accounts

Accounts with accounts type total exemption small.

Download
2013-08-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.