UKBizDB.co.uk

UPPAL CONVENIENCE STORES LIMITED

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

This company is commonly known as Uppal Convenience Stores Limited. The company was founded 22 years ago and was given the registration number 04273722. The firm's registered office is in SANDIWAY. You can find them at Spar, 10-12 Fir Lane, Sandiway, Cheshire. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:UPPAL CONVENIENCE STORES LIMITED
Company Number:04273722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Spar, 10-12 Fir Lane, Sandiway, Cheshire, United Kingdom, CW8 2NT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Walnut Lane, Hartford, Northwich, England, CW8 1QN

Secretary20 August 2001Active
Orchards, Forest Hill, Hartford, Northwich, England, CW8 2AT

Director04 September 2009Active
51, Mornant Avenue, Hartford, Northwich, United Kingdom, CW8 2FG

Director20 August 2001Active
11, Walnut Lane, Hartford, Northwich, England, CW8 1QN

Director20 August 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary20 August 2001Active
6 Peacock Avenue, Winsford, CW7 1TB

Director20 August 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director20 August 2001Active

People with Significant Control

Sukhbir Uppal
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:12, Campbell Close, Northwich, United Kingdom, CW9 8NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Harminder Uppal
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:6, Peacock Avenue, Winsford, United Kingdom, CW7 1TB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-08-19Address

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

Download
2020-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Officers

Change person director company with change date.

Download
2015-12-16Gazette

Gazette filings brought up to date.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Gazette

Gazette notice compulsory.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.