UKBizDB.co.uk

WHITEHALL CONVENIENCE STORE LIMITED

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

This company is commonly known as Whitehall Convenience Store Limited. The company was founded 21 years ago and was given the registration number 04717654. The firm's registered office is in LEEDS. You can find them at 389 Whitehall Road, , Leeds, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:WHITEHALL CONVENIENCE STORE LIMITED
Company Number:04717654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:389 Whitehall Road, Leeds, England, LS12 6LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
389, Whitehall Road, Leeds, England, LS12 6LB

Director01 July 2022Active
389, Whitehall Road, Leeds, England, LS12 6LB

Director14 September 2022Active
3 Barkers Well Garth, Leeds, LS12 5TY

Secretary15 April 2003Active
3 Barkers Well Garth, Leeds, LS12 5TY

Secretary15 April 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary01 April 2003Active
3 Barkers Well Garth, Leeds, LS12 5TY

Director15 April 2003Active
3 Barkers Well Garth, Leeds, LS12 5TY

Director15 April 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director01 April 2003Active

People with Significant Control

Mr Abhishek Nareshchanda Soni
Notified on:01 July 2022
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:389, Whitehall Road, Leeds, England, LS12 6LB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mukeshbhai Khushalbhai Mistry
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:389, Whitehall Road, Leeds, England, LS12 6LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maltiben Mukeshbhai Mistry
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:389, Whitehall Road, Leeds, England, LS12 6LB
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts amended with accounts type total exemption full.

Download
2024-03-20Accounts

Accounts with accounts type micro entity.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Accounts

Change account reference date company previous shortened.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination secretary company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Address

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

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.