This company is commonly known as Uk Shopping Mall Limited. The company was founded 86 years ago and was given the registration number 00327925. The firm's registered office is in LOUGHBOROUGH. You can find them at 6 Forest Road, , Loughborough, Leicestershire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | UK SHOPPING MALL LIMITED |
---|---|---|
Company Number | : | 00327925 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1937 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Forest Road, Loughborough, Leicestershire, LE11 3NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Forest Road, Loughborough, United Kingdom, LE11 3NP | Director | 08 November 2012 | Active |
6, Forest Road, Loughborough, LE11 3NP | Director | 31 August 2023 | Active |
45 Rectory Lane, Kibworth, LE8 0NW | Secretary | 19 April 2002 | Active |
19 Blenheim Avenue, Lowdham, Nottingham, NG14 7WD | Secretary | 09 October 1998 | Active |
83 Middlebeck Drive, Arnold, Nottingham, NG5 8AF | Secretary | - | Active |
4 Private Road, Sherwood, Nottingham, NG5 4DB | Director | 06 April 1992 | Active |
29 Main Street, Keyworth, Nottingham, NG12 5AA | Director | 09 October 1998 | Active |
9 Kings Stand, Mansfield, NG18 4AY | Director | 09 October 1998 | Active |
12 Clifton Hall Park, Clifton, Nottingham, NG11 8NH | Director | 09 October 1998 | Active |
45, Rectory Lane, Kibworth, Leicestershire, United Kingdom, LE8 0NW | Director | 08 March 2010 | Active |
45 Rectory Lane, Kibworth, LE8 0NW | Director | 19 April 2002 | Active |
21 Hawthorn Close, Bleasby, Nottingham, NG14 7HW | Director | 09 October 1998 | Active |
83 Middlebeck Drive, Arnold, Nottingham, NG5 8AF | Director | - | Active |
2 Willow Lane, Gedling, Nottingham, NG4 4BJ | Director | - | Active |
Mrs Anna Louise Roadley | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Address | : | 6, Forest Road, Loughborough, LE11 3NP |
Nature of control | : |
|
Mr Roger Dennis Mackay | ||
Notified on | : | 15 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | 6, Forest Road, Loughborough, LE11 3NP |
Nature of control | : |
|
Mr Kevin Dennis Mackay | ||
Notified on | : | 15 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Address | : | 6, Forest Road, Loughborough, LE11 3NP |
Nature of control | : |
|
Mrs Wendy Alison Quilter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | 6, Forest Road, Loughborough, LE11 3NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Officers | Termination secretary company with name termination date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-14 | Officers | Change person director company with change date. | Download |
2019-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.