This company is commonly known as Warley Supermarket (uk) Limited. The company was founded 19 years ago and was given the registration number 05250479. The firm's registered office is in SMETHWICK. You can find them at 30 Fenton Street, , Smethwick, West Midlands. This company's SIC code is 47210 - Retail sale of fruit and vegetables in specialised stores.
Name | : | WARLEY SUPERMARKET (UK) LIMITED |
---|---|---|
Company Number | : | 05250479 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Fenton Street, Smethwick, West Midlands, England, B66 1HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Fenton Street, Smethwick, England, B66 1HR | Director | 01 October 2008 | Active |
30, Fenton Street, Smethwick, England, B66 1HR | Secretary | 01 October 2008 | Active |
82c Bearwood Road, Smethwick, B66 4HN | Secretary | 05 October 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 05 October 2004 | Active |
82c Bearwood Road, Smethwick, B66 4HN | Director | 05 October 2004 | Active |
82c Bearwood Road, Smethwick, B66 4HN | Director | 05 October 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 05 October 2004 | Active |
Mr Sukhbir Singh Mandair | ||
Notified on | : | 04 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Fenton Street, Smethwick, England, B66 1HR |
Nature of control | : |
|
Mr Harinder Singh Mandair | ||
Notified on | : | 04 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Fenton Street, Smethwick, England, B66 1HR |
Nature of control | : |
|
Mrs Manjit Kaur Mandair | ||
Notified on | : | 04 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Fenton Street, Smethwick, England, B66 1HR |
Nature of control | : |
|
Mr Raminder Singh Mandair | ||
Notified on | : | 04 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Fenton Street, Smethwick, England, B66 1HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-20 | Gazette | Gazette filings brought up to date. | Download |
2024-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Gazette | Gazette filings brought up to date. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-21 | Officers | Change person director company with change date. | Download |
2018-11-21 | Officers | Termination secretary company with name termination date. | Download |
2018-11-21 | Officers | Change person secretary company with change date. | Download |
2018-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Address | Change registered office address company with date old address new address. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.