UKBizDB.co.uk

UK SHOPPING MALL LIMITED

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

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:6 Forest Road, Loughborough, Leicestershire, LE11 3NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Forest Road, Loughborough, United Kingdom, LE11 3NP

Director08 November 2012Active
6, Forest Road, Loughborough, LE11 3NP

Director31 August 2023Active
45 Rectory Lane, Kibworth, LE8 0NW

Secretary19 April 2002Active
19 Blenheim Avenue, Lowdham, Nottingham, NG14 7WD

Secretary09 October 1998Active
83 Middlebeck Drive, Arnold, Nottingham, NG5 8AF

Secretary-Active
4 Private Road, Sherwood, Nottingham, NG5 4DB

Director06 April 1992Active
29 Main Street, Keyworth, Nottingham, NG12 5AA

Director09 October 1998Active
9 Kings Stand, Mansfield, NG18 4AY

Director09 October 1998Active
12 Clifton Hall Park, Clifton, Nottingham, NG11 8NH

Director09 October 1998Active
45, Rectory Lane, Kibworth, Leicestershire, United Kingdom, LE8 0NW

Director08 March 2010Active
45 Rectory Lane, Kibworth, LE8 0NW

Director19 April 2002Active
21 Hawthorn Close, Bleasby, Nottingham, NG14 7HW

Director09 October 1998Active
83 Middlebeck Drive, Arnold, Nottingham, NG5 8AF

Director-Active
2 Willow Lane, Gedling, Nottingham, NG4 4BJ

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-08-31Persons with significant control

Change to a person with significant control.

Download
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Termination secretary company with name termination date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.