UKBizDB.co.uk

THE VILLAGE SHOP UPPER DICKER LTD

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

This company is commonly known as The Village Shop Upper Dicker Ltd. The company was founded 18 years ago and was given the registration number 05699227. The firm's registered office is in HAILSHAM. You can find them at The Village Shop Coldharbour Road, Upper Dicker, Hailsham, East Sussex. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:THE VILLAGE SHOP UPPER DICKER LTD
Company Number:05699227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2006
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:The Village Shop Coldharbour Road, Upper Dicker, Hailsham, East Sussex, England, BN27 3QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Village Shop, Coldharbour Road, Upper Dicker, Hailsham, England, BN27 3QE

Secretary01 June 2007Active
The Village Shop, Coldharbour Road, Upper Dicker, Hailsham, England, BN27 3QE

Director01 April 2007Active
The Village Shop, Coldharbour Road, Upper Dicker, Hailsham, England, BN27 3QE

Director14 October 2007Active
Suite 5 2nd Floor Viking House, Lodge Lane Daneholes Roundabout, Grays, RM16 2XE

Corporate Secretary06 February 2006Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary06 February 2006Active
1 Elm Cottages, Coldharbour Road, Upper Dicker, BN27 3QD

Director08 May 2007Active
Stone Bay House, Coldharbour Road, Upper Dicker, BN27 3QB

Director08 May 2007Active
Carpenter Court, 1 Maple Road Bramhall, Stockport, SK7 2DH

Nominee Director06 February 2006Active
Suite 5 2nd Floor Viking House, Lodge Lane Daneholes Roundabout, Grays, RM16 2XE

Corporate Director06 February 2006Active

People with Significant Control

Matthew Kevin Knight
Notified on:01 August 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:The Village Shop, Coldharbour Road, Hailsham, England, BN27 3QE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Therese Janet Flower
Notified on:01 August 2016
Status:Active
Date of birth:October 1977
Nationality:New Zealander
Country of residence:England
Address:The Village Shop, Coldharbour Road, Hailsham, England, BN27 3QE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-27Officers

Change person director company with change date.

Download
2020-06-27Persons with significant control

Change to a person with significant control.

Download
2020-06-27Officers

Change person secretary company with change date.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-18Accounts

Accounts with accounts type total exemption small.

Download
2017-03-12Confirmation statement

Confirmation statement with updates.

Download
2016-02-12Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Officers

Change person director company with change date.

Download
2016-02-09Officers

Change person director company with change date.

Download
2016-02-09Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.