UKBizDB.co.uk

THANDI SUPERMARKETS LTD

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

This company is commonly known as Thandi Supermarkets Ltd. The company was founded 21 years ago and was given the registration number 04763642. The firm's registered office is in DONCASTER. You can find them at 1 Top Farm Court, Top Street, Bawtry, Doncaster, South Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THANDI SUPERMARKETS LTD
Company Number:04763642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2003
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Top Farm Court, Top Street, Bawtry, Doncaster, South Yorkshire, DN10 6TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Cardrona Close, Oakwood, Derby, England, DE21 2JN

Director07 January 2005Active
43, St. James Avenue, South Anston, Sheffield, England, S25 5DR

Director07 January 2005Active
13, Cardrona Close, Oakwood, Derby, England, DE21 2JN

Director07 January 2005Active
43, St. James Avenue, South Anston, Sheffield, England, S25 5DR

Director07 January 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary14 May 2003Active
5, Hendon Street, Sheffield, United Kingdom, S13 9AX

Corporate Secretary25 September 2003Active
5 Hendon Street, Sheffield, S13 9AX

Director25 September 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director14 May 2003Active

People with Significant Control

Mrs Gurdev Kaur
Notified on:14 April 2017
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:21a, Garibaldi Road, Mansfield, England, NG19 0JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joga Singh
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:13, Cardrona Close, Derby, England, DE21 2JN
Nature of control:
  • Significant influence or control
Mr Palminder Singh
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:43, St. James Avenue, Sheffield, England, S25 5DR
Nature of control:
  • Significant influence or control
Mrs Parkash Kaur
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:43, St. James Avenue, Sheffield, England, S25 5DR
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Gazette

Gazette dissolved compulsory.

Download
2021-08-12Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2020-05-22Persons with significant control

Change to a person with significant control.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Persons with significant control

Change to a person with significant control.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-05-21Officers

Change person director company with change date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Accounts

Change account reference date company previous shortened.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Persons with significant control

Change to a person with significant control.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-16Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.