UKBizDB.co.uk

VICTORIA'S SUPERMARKET LIMITED

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

This company is commonly known as Victoria's Supermarket Limited. The company was founded 11 years ago and was given the registration number 08404689. The firm's registered office is in LEICESTER. You can find them at 132 Catherine Street, , Leicester, (optional). This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:VICTORIA'S SUPERMARKET LIMITED
Company Number:08404689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2013
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:132 Catherine Street, Leicester, (optional), United Kingdom, LE4 6EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Cleveland Road, Wigston, Leicester, England, LE18 1NF

Director15 February 2015Active
49/53 Victoria Road, Netherfield, Nottingham, England, NG4 2LA

Secretary15 February 2018Active
49/53, Victoria Road, Netherfield, Nottingham, United Kingdom, NG4 2LA

Director15 February 2013Active

People with Significant Control

Ms Yasemin Yukselen
Notified on:15 February 2018
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:49/53 Victoria Road, Netherfield, Nottingham, England, NG4 2LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Omer Deveci
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:6 Cleveland Road, Wigston, Leicester, England, LE18 1NF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved compulsory.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-11-16Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Address

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

Download
2020-09-11Officers

Termination secretary company with name termination date.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Change to a person with significant control.

Download
2018-03-12Officers

Appoint person secretary company with name date.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-04-13Accounts

Accounts with accounts type total exemption small.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-24Officers

Termination director company with name termination date.

Download
2015-02-24Officers

Appoint person director company with name date.

Download
2014-11-12Accounts

Accounts with accounts type total exemption small.

Download
2014-03-27Accounts

Change account reference date company current extended.

Download
2014-03-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.