Warning: file_put_contents(c/1ba2ef262707f2a1b81f0a7264c0aef9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Old Mill Village Shop Ltd, TR1 3AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE OLD MILL VILLAGE SHOP LTD

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

This company is commonly known as The Old Mill Village Shop Ltd. The company was founded 6 years ago and was given the registration number 10854526. The firm's registered office is in TRURO. You can find them at Tre-ru House, The Leats, Truro, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:THE OLD MILL VILLAGE SHOP LTD
Company Number:10854526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2017
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Tre-ru House, The Leats, Truro, England, TR1 3AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tre-Ru House, The Leats, Truro, England, TR1 3AG

Director22 December 2017Active
Tre-Ru House, The Leats, Truro, England, TR1 3AG

Director22 December 2017Active
The Old Mill, East Hill, Blackwater, Truro, United Kingdom, TR4 8EG

Director06 July 2017Active
The Old Mill, East Hill, Blackwater, Truro, United Kingdom, TR4 8EG

Director06 July 2017Active

People with Significant Control

Mr Lester Dennison Riley
Notified on:01 March 2018
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Tre-Ru House, The Leats, Truro, England, TR1 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Angela Childs
Notified on:22 December 2017
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:Tre-Ru House, The Leats, Truro, England, TR1 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Patricia Jean Greenfield-Osgood
Notified on:06 July 2017
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:The Old Mill, East Hill, Truro, United Kingdom, TR4 8EG
Nature of control:
  • Significant influence or control
Miss Rachel Nicol
Notified on:06 July 2017
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:The Old Mill, East Hill, Truro, United Kingdom, TR4 8EG
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 (6 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
2024-06-03Accounts

Accounts with accounts type total exemption full.

Download
2024-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-20Resolution

Resolution.

Download
2021-03-11Capital

Capital allotment shares.

Download
2021-02-24Persons with significant control

Change to a person with significant control.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type dormant.

Download
2018-08-22Accounts

Change account reference date company previous shortened.

Download
2018-07-23Address

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

Download
2018-03-20Accounts

Change account reference date company current shortened.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Resolution

Resolution.

Download
2018-01-02Persons with significant control

Notification of a person with significant control.

Download
2017-12-22Officers

Appoint person director company with name date.

Download
2017-12-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.