UKBizDB.co.uk

WARLEY SUPERMARKET (UK) LIMITED

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

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.

Company Information

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:
  • 47210 - Retail sale of fruit and vegetables in specialised stores

Office Address & Contact

Registered Address:30 Fenton Street, Smethwick, West Midlands, England, B66 1HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Fenton Street, Smethwick, England, B66 1HR

Director01 October 2008Active
30, Fenton Street, Smethwick, England, B66 1HR

Secretary01 October 2008Active
82c Bearwood Road, Smethwick, B66 4HN

Secretary05 October 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary05 October 2004Active
82c Bearwood Road, Smethwick, B66 4HN

Director05 October 2004Active
82c Bearwood Road, Smethwick, B66 4HN

Director05 October 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director05 October 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Gazette

Gazette filings brought up to date.

Download
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Gazette

Gazette filings brought up to date.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-21Officers

Change person director company with change date.

Download
2018-11-21Officers

Termination secretary company with name termination date.

Download
2018-11-21Officers

Change person secretary company with change date.

Download
2018-11-16Mortgage

Mortgage satisfy charge full.

Download
2018-11-16Mortgage

Mortgage satisfy charge full.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Address

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

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.