UKBizDB.co.uk

TIDDINGTON CONVENIENCE STORES LIMITED

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

This company is commonly known as Tiddington Convenience Stores Limited. The company was founded 15 years ago and was given the registration number 06646417. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 12 Main Street, Tiddington, Stratford-upon-avon, Warwickshire. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:TIDDINGTON CONVENIENCE STORES LIMITED
Company Number:06646417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 53100 - Postal activities under universal service obligation

Office Address & Contact

Registered Address:12 Main Street, Tiddington, Stratford-upon-avon, Warwickshire, CV37 7AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-12, Main Street, Tiddington, Stratford-Upon-Avon, England, CV37 7AZ

Secretary12 January 2023Active
8-12, Main Street, Tiddington, Stratford-Upon-Avon, England, CV37 7AZ

Director12 January 2023Active
8-12, Main Street, Tiddington, Stratford-Upon-Avon, England, CV37 7AZ

Director12 January 2023Active
27, Westfield Crescent, Wellesbourne, Warwick, CV35 9RP

Secretary15 July 2008Active
27, Westfield Crescent, Wellesbourne, Warwick, CV35 9RP

Director15 July 2008Active
27, Westfield Crescent, Wellesbourne, Warwick, CV35 9RP

Director15 July 2008Active

People with Significant Control

Mrs Joanne Myatt
Notified on:12 January 2023
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:8-12, Main Street, Stratford-Upon-Avon, England, CV37 7AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Simon Richard Myatt
Notified on:12 January 2023
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:8-12, Main Street, Stratford-Upon-Avon, England, CV37 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Robert Chippendale
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:8-12, Main Street, Stratford-Upon-Avon, United Kingdom, CV37 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Capital

Capital cancellation shares.

Download
2023-02-24Capital

Capital return purchase own shares.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Officers

Termination secretary company with name termination date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Appoint person secretary company with name date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Accounts

Change account reference date company previous extended.

Download
2022-10-19Address

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

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-07-22Address

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

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.