UKBizDB.co.uk

THE PRODUCTS STORE LIMITED

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

This company is commonly known as The Products Store Limited. The company was founded 12 years ago and was given the registration number 07733803. The firm's registered office is in BRISTOL. You can find them at C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:THE PRODUCTS STORE LIMITED
Company Number:07733803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW

Director23 August 2018Active
C/O Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW

Director23 August 2018Active
Kingsley Lodge, Kingsley Close, Crowthorne, United Kingdom, RG45 7PH

Secretary09 August 2011Active
Kingsley Lodge, Kingsley Close, Crowthorne, United Kingdom, RG45 7PH

Director09 August 2011Active

People with Significant Control

Middle 8 Holdings Limited
Notified on:23 December 2020
Status:Active
Country of residence:England
Address:C/O Roxburgh Milkins Limited, Merchants House North, Bristol, England, BS1 4RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rittenhouse Holdings Limited
Notified on:23 August 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Merchants House North, Wapping Road, Bristol, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Rodney John Bevis
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:England
Address:Kingsley Lodge, Kingsley Close, Crowthorne, England, RG45 7PH
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 (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
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Persons with significant control

Change to a person with significant control.

Download
2023-02-06Change of name

Certificate change of name company.

Download
2023-02-06Change of name

Change of name notice.

Download
2022-11-02Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-02-02Officers

Change person director company with change date.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-01-08Mortgage

Mortgage satisfy charge full.

Download
2021-01-08Mortgage

Mortgage satisfy charge full.

Download
2020-12-31Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Officers

Change person director company with change date.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Address

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

Download
2018-09-10Persons with significant control

Notification of a person with significant control.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.