UKBizDB.co.uk

WEST MIDLANDS CONVENIENCE STORES LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:78 Hill Street, Birmingham, B5 4AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78 Hill Street, Birmingham, B5 4AH

Director13 March 1998Active
8 Carpenter Road, Edgbaston, Birmingham, B15 2JT

Secretary13 March 1998Active
8, Carpenter Road, Edgbaston, Birmingham, United Kingdom, B15 2JT

Secretary14 March 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 March 1998Active
8 Carpenter Road, Edgbaston, Birmingham, B15 2JT

Director13 March 1998Active
8 Carpenter Road, Edgbaston, Birmingham, B15 2JT

Director13 March 1998Active
8 Carpenter Road, Edgbaston, Birmingham, B15 2JT

Director13 March 1998Active
8 Carpenter Road, Edgbaston, Birmingham, B15 2JT

Director13 March 1998Active
8 Carpenter Road, Edgbaston, Birmingham, B15 2JT

Director13 March 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 March 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 (7 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
2024-01-17Persons with significant control

Change to a person with significant control without name date.

Download
2024-01-16Officers

Change person director company with change date.

Download
2023-12-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-01Mortgage

Mortgage satisfy charge full.

Download
2022-12-01Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-08-07Officers

Termination secretary company with name termination date.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download
2018-12-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.