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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Walnut Lane, Hartford, Northwich, England, CW8 1QN | Secretary | 20 August 2001 | Active |
Orchards, Forest Hill, Hartford, Northwich, England, CW8 2AT | Director | 04 September 2009 | Active |
51, Mornant Avenue, Hartford, Northwich, United Kingdom, CW8 2FG | Director | 20 August 2001 | Active |
11, Walnut Lane, Hartford, Northwich, England, CW8 1QN | Director | 20 August 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 20 August 2001 | Active |
6 Peacock Avenue, Winsford, CW7 1TB | Director | 20 August 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 20 August 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Officers | Change person director company with change date. | Download |
2020-08-19 | Address | Change registered office address company with date old address new address. | Download |
2020-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-06 | Officers | Change person director company with change date. | Download |
2015-12-16 | Gazette | Gazette filings brought up to date. | Download |
2015-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Gazette | Gazette notice compulsory. | Download |
2015-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.