UKBizDB.co.uk

WELLCOME STORE LTD

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

This company is commonly known as Wellcome Store Ltd. The company was founded 11 years ago and was given the registration number 08555237. The firm's registered office is in ROCHDALE. You can find them at Unit G 1 Royle Pennine Trading Estate, Lynroyle Way, Rochdale, Lancashire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:WELLCOME STORE LTD
Company Number:08555237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2013
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Unit G 1 Royle Pennine Trading Estate, Lynroyle Way, Rochdale, Lancashire, England, OL11 3EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36-40, Northgate, Blackburn, England, BB2 1JL

Director06 April 2022Active
46, Omrod Road, Heywood, England, OL10 1FQ

Director01 October 2014Active
49, Sherborne Street, Manchester, England, M8 8LE

Director04 June 2013Active
36-40, Northgate, Blackburn, England, BB2 1JL

Director20 September 2019Active
Flat 1202, 12/F, Ching Yeung House, Cheung Ching Estate, Tsing Yi, New Territories, Hong Kong,

Director13 March 2015Active

People with Significant Control

Mr Gurmeet Singh Sekhon
Notified on:20 October 2022
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:36-40, Northgate, Blackburn, England, BB2 1JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control as firm
Mrs Karamjit Kaur Sekhon
Notified on:20 September 2019
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:36-40, Northgate, Blackburn, England, BB2 1JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bharpinder Singh Sekhon
Notified on:01 March 2017
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:England
Address:46, Omrod Road, Heywood, England, OL10 1FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type micro entity.

Download
2022-10-20Change of name

Certificate change of name company.

Download
2022-10-20Persons with significant control

Change to a person with significant control.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Persons with significant control

Notification of a person with significant control.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-06-27Address

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

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-20Persons with significant control

Notification of a person with significant control.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-09-20Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-11Persons with significant control

Change to a person with significant control.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Resolution

Resolution.

Download
2018-05-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.