This company is commonly known as West Midlands Convenience Stores Limited. The company was founded 26 years ago and was given the registration number 03526620. The firm's registered office is in . You can find them at 78 Hill Street, Birmingham, , . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WEST MIDLANDS CONVENIENCE STORES LIMITED |
---|---|---|
Company Number | : | 03526620 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 78 Hill Street, Birmingham, B5 4AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
78 Hill Street, Birmingham, B5 4AH | Director | 13 March 1998 | Active |
8 Carpenter Road, Edgbaston, Birmingham, B15 2JT | Secretary | 13 March 1998 | Active |
8, Carpenter Road, Edgbaston, Birmingham, United Kingdom, B15 2JT | Secretary | 14 March 2012 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 13 March 1998 | Active |
8 Carpenter Road, Edgbaston, Birmingham, B15 2JT | Director | 13 March 1998 | Active |
8 Carpenter Road, Edgbaston, Birmingham, B15 2JT | Director | 13 March 1998 | Active |
8 Carpenter Road, Edgbaston, Birmingham, B15 2JT | Director | 13 March 1998 | Active |
8 Carpenter Road, Edgbaston, Birmingham, B15 2JT | Director | 13 March 1998 | Active |
8 Carpenter Road, Edgbaston, Birmingham, B15 2JT | Director | 13 March 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 13 March 1998 | Active |
Mr Kamaljit Singh Sanghera | ||
Notified on | : | 21 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 78 Hill Street, Birmingham, England, B5 4AH |
Nature of control | : |
|
Mr Estate Of Mohan Singh Sanghera | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Carpenter Road, Edgbaston, Birmingham, United Kingdom, B15 2JT |
Nature of control | : |
|
Mr Kamaljit Singh Sanghera | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Carpenter Road, Edgbaston, Birmingham, United Kingdom, B15 2JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Persons with significant control | Change to a person with significant control without name date. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2023-12-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-07 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Officers | Termination secretary company with name termination date. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.