UKBizDB.co.uk

WEST ACTON SUPERSTORES LIMITED

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

This company is commonly known as West Acton Superstores Limited. The company was founded 17 years ago and was given the registration number 05902497. The firm's registered office is in SOUTHALL. You can find them at First Floor 30, Merrick Road, Southall, Middlesex. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:WEST ACTON SUPERSTORES LIMITED
Company Number:05902497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2006
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:First Floor 30, Merrick Road, Southall, Middlesex, England, UB2 4AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69 Cranford Drive, Harlington, Hayes, UB3 4LB

Secretary10 August 2006Active
14, Regents Close, Hayes, England, UB4 8JY

Director22 July 2019Active
69 Cranford Drive, Harlington, Hayes, UB3 4LB

Director10 January 2007Active
First Floor 30, Merrick Road, Southall, England, UB2 4AU

Director01 April 2011Active
14, Regents Close, Hayes, England, UB4 8JY

Director22 July 2019Active
53, Hitherbroom Road, Hayes, England, UB3 3AF

Director23 May 2022Active
Flat 6, Orchard Court, Beverley Road, London, SW13 0NA

Director10 August 2006Active

People with Significant Control

Mrs Jagtar Kaur Nagpal
Notified on:08 August 2022
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:53, Hitherbroom Road, Hayes, England, UB3 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tribhvan Singh Nagpal
Notified on:08 August 2022
Status:Active
Date of birth:April 2001
Nationality:British
Country of residence:England
Address:53, Hitherbroom Road, Hayes, England, UB3 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jagtaar Kaur Nagpal
Notified on:01 August 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:69, Cranford Drive, Hayes, United Kingdom, UB3 4LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Brijmohan Singh Nagpal
Notified on:01 August 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:69, Cranford Drive, Hayes, United Kingdom, UB3 4LB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2022-05-30Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type micro entity.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Address

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

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.