This company is commonly known as White Label Concept Stores Limited. The company was founded 8 years ago and was given the registration number 10063086. The firm's registered office is in NORWICH. You can find them at 39-43 London Street, , Norwich, Norfolk. This company's SIC code is 74990 - Non-trading company.
Name | : | WHITE LABEL CONCEPT STORES LIMITED |
---|---|---|
Company Number | : | 10063086 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2016 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39-43 London Street, Norwich, Norfolk, United Kingdom, NR2 1HU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36 - 38, Park Green, Macclesfield, England, SK11 7NE | Director | 27 July 2021 | Active |
36 - 38, Park Green, Macclesfield, England, SK11 7NE | Secretary | 30 November 2016 | Active |
39-43, London Street, Norwich, United Kingdom, NR2 1HU | Secretary | 15 March 2016 | Active |
39-43, London Street, Norwich, United Kingdom, NR2 1HU | Secretary | 06 May 2016 | Active |
39-43, London Street, Norwich, United Kingdom, NR2 1HU | Director | 08 June 2016 | Active |
36 - 38, Park Green, Macclesfield, England, SK11 7NE | Director | 16 December 2016 | Active |
39-43, London Street, Norwich, United Kingdom, NR2 1HU | Director | 15 March 2016 | Active |
39-43, London Street, Norwich, United Kingdom, NR2 1HU | Director | 15 March 2016 | Active |
36 - 38, Park Green, Macclesfield, England, SK11 7NE | Director | 25 October 2016 | Active |
39-43, London Street, Norwich, United Kingdom, NR2 1HU | Director | 15 March 2016 | Active |
Mrs Sophie Jane Fulford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39-43, London Street, Norwich, United Kingdom, NR2 1HU |
Nature of control | : |
|
Mrs Tanya Marie Von Moll | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39-43, London Street, Norwich, United Kingdom, NR2 1HU |
Nature of control | : |
|
Winsor Bishop Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 39-43, London Street, Norwich, United Kingdom, NR2 1HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-28 | Gazette | Gazette notice voluntary. | Download |
2023-03-15 | Dissolution | Dissolution application strike off company. | Download |
2022-12-30 | Accounts | Change account reference date company previous extended. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Officers | Termination secretary company with name termination date. | Download |
2021-07-30 | Address | Change registered office address company with date old address new address. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-04 | Officers | Change person director company with change date. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-08-17 | Officers | Change person director company with change date. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-15 | Accounts | Accounts with accounts type small. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.