Warning: file_put_contents(c/e77c6dcf6d97d7fce740526d3b19fc20.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/77ecffd7534f62dd757e3942a48a8862.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Wind St Stores Ltd, SA11 2BZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WIND ST STORES LTD

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

This company is commonly known as Wind St Stores Ltd. The company was founded 12 years ago and was given the registration number 08078699. The firm's registered office is in NEATH. You can find them at 147-149 Neath Road, Briton Ferry, Neath, West Glamorgan. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:WIND ST STORES LTD
Company Number:08078699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2012
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:147-149 Neath Road, Briton Ferry, Neath, West Glamorgan, SA11 2BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
149 Neath Road, Briton Ferry, Neath, United Kingdom, SA11 2BZ

Director30 March 2021Active
149 Neath Road, Briton Ferry, Neath, United Kingdom, SA11 2BZ

Director05 March 2021Active
147-149, Neath Road, Briton Ferry, Neath, United Kingdom, SA11 2BZ

Director22 May 2012Active
149 Neath Road, Briton Ferry, Neath, United Kingdom, SA11 2BZ

Director29 January 2021Active

People with Significant Control

Mr Balbir Singh Johal
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:149 Briton Ferry Road, Neath, United Kingdom, SA11 2BZ
Nature of control:
  • Ownership of shares 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
2024-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-07-08Gazette

Gazette filings brought up to date.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-06-14Gazette

Gazette filings brought up to date.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Accounts

Change account reference date company current shortened.

Download
2018-11-30Mortgage

Mortgage satisfy charge full.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.