UKBizDB.co.uk

TESCO STORES LIMITED

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

This company is commonly known as Tesco Stores Limited. The company was founded 70 years ago and was given the registration number 00519500. The firm's registered office is in WELWYN GARDEN CITY. You can find them at Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:TESCO STORES LIMITED
Company Number:00519500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1953
End of financial year:25 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 47290 - Other retail sale of food in specialised stores
  • 47710 - Retail sale of clothing in specialised stores
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Secretary10 August 2016Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director14 March 2024Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director08 February 2013Active
Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director01 October 2020Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director01 May 2021Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director04 February 2014Active
Ludgrove Hall 61-65, Games Road, Barnet, EN4 9HX

Secretary-Active
42 Lygean Avenue, Ware, SG12 7AR

Secretary30 May 2003Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Secretary06 June 2005Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Secretary21 January 2015Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director-Active
14 Forest View Road, Loughton, IG10 4DX

Director09 May 1995Active
8 Clarendon Road, Bournemouth, BH4 8AJ

Director-Active
61 Collingwood Avenue, Muswell Hill, London, N10 3EE

Director27 November 1995Active
Ludgrove Hall 61-65, Games Road, Barnet, EN4 9HX

Director12 December 2000Active
23 Beechwood Park, Hemel Hempstead, HP3 0DY

Director-Active
The End House Sandy Lane, Colemans Hatch, Hartfield, TN7 4ER

Director05 April 1993Active
134 New Church Road, Hove, BN3 4JD

Director-Active
The Dower House, School Road, Gt Barton, IP31

Director-Active
23 Falconers Park, Sawbridgeworth, CM21 0AU

Director-Active
5 Starboard View, South Woodham Ferrers, CM3 5GR

Director-Active
The Quakers Smiths End Lane, Barley, Royston,

Director-Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director04 March 1996Active
Farfield Farm, Farfield Lane Cricklade, Swindon, SN6 6HZ

Director-Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director14 October 2013Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director17 July 1995Active
64 Alderson Drive, Doncaster, DN2 6DB

Director-Active
Chestnut Tree Farm, Burwell, CB5 0BH

Director-Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director29 July 2016Active
76 Clarence Gate Gardens, Glentworth Street, London, NW1 6QR

Director22 November 1993Active
58 Princes Avenue, Woodford Green, IG8 0LP

Director-Active
Simons Close, Bathamptone Lane, Bath, BA2 6SU

Director-Active
New Tesco House, Delamare Road, Cheshunt, EN11 9SL

Director09 May 1995Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director-Active
22 Firs Walk, Tewin Wood, Welwyn, AL6 0NZ

Director27 June 1994Active

People with Significant Control

Tesco Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tesco House, Shire Park, Welwyn Garden City, United Kingdom, AL7 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-02-27Mortgage

Mortgage satisfy charge full.

Download
2024-02-27Mortgage

Mortgage satisfy charge full.

Download
2023-11-04Accounts

Accounts with accounts type full.

Download
2023-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Mortgage

Mortgage charge part release with charge number.

Download
2022-05-26Mortgage

Mortgage charge part release with charge number.

Download
2022-04-19Officers

Second filing of director appointment with name.

Download
2021-10-22Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-04-07Capital

Second filing capital allotment shares.

Download
2021-02-26Capital

Capital allotment shares.

Download
2021-02-26Capital

Capital allotment shares.

Download
2021-02-26Capital

Capital allotment shares.

Download
2021-02-26Capital

Capital allotment shares.

Download
2021-02-26Capital

Capital allotment shares.

Download
2021-02-26Capital

Capital allotment shares.

Download
2021-02-26Capital

Capital allotment shares.

Download
2021-02-26Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.