UKBizDB.co.uk

WHITE LABEL CONCEPT STORES LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
36 - 38, Park Green, Macclesfield, England, SK11 7NE

Director27 July 2021Active
36 - 38, Park Green, Macclesfield, England, SK11 7NE

Secretary30 November 2016Active
39-43, London Street, Norwich, United Kingdom, NR2 1HU

Secretary15 March 2016Active
39-43, London Street, Norwich, United Kingdom, NR2 1HU

Secretary06 May 2016Active
39-43, London Street, Norwich, United Kingdom, NR2 1HU

Director08 June 2016Active
36 - 38, Park Green, Macclesfield, England, SK11 7NE

Director16 December 2016Active
39-43, London Street, Norwich, United Kingdom, NR2 1HU

Director15 March 2016Active
39-43, London Street, Norwich, United Kingdom, NR2 1HU

Director15 March 2016Active
36 - 38, Park Green, Macclesfield, England, SK11 7NE

Director25 October 2016Active
39-43, London Street, Norwich, United Kingdom, NR2 1HU

Director15 March 2016Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 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
2023-06-13Gazette

Gazette dissolved voluntary.

Download
2023-03-28Gazette

Gazette notice voluntary.

Download
2023-03-15Dissolution

Dissolution application strike off company.

Download
2022-12-30Accounts

Change account reference date company previous extended.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Termination secretary company with name termination date.

Download
2021-07-30Address

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

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-26Mortgage

Mortgage satisfy charge full.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-15Accounts

Accounts with accounts type small.

Download
2018-10-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.