UKBizDB.co.uk

WOODEND SUPERMARKET LIMITED

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

This company is commonly known as Woodend Supermarket Limited. The company was founded 17 years ago and was given the registration number 05833260. The firm's registered office is in COVENTRY. You can find them at Bridge House, 9 - 13 Holbrook Lane, Coventry, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:WOODEND SUPERMARKET LIMITED
Company Number:05833260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
106 - 108, Hillmorton Road, Coventry, United Kingdom, CV2 1FW

Secretary21 June 2006Active
106 - 108, Hillmorton Road, Coventry, United Kingdom, CV2 1FW

Director21 June 2006Active
106-108, Hillmorton Road, Coventry, United Kingdom, CV2 1FW

Director10 October 2011Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary31 May 2006Active
8 Aldermore Drive, Sutton Coldfield, B75 7HW

Director21 June 2006Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director31 May 2006Active

People with Significant Control

Mr Kulwant Singh Sanghera
Notified on:16 July 2021
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:106-108, Hillmorton Road, Coventry, United Kingdom, CV2 1FW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Balwinder Singh Dhaliwal
Notified on:30 July 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:106 - 108, Hillmorton Road, Coventry, United Kingdom, CV2 1FW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Persons with significant control

Change to a person with significant control.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Address

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

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-12Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Officers

Change person director company with change date.

Download
2016-08-03Officers

Change person director company with change date.

Download
2016-08-03Officers

Change person secretary company with change date.

Download
2016-08-02Officers

Change person secretary company with change date.

Download
2016-08-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.