B & S Superstores Limited

General information

Name:

B & S Superstores Ltd

Office Address:

Flat Above B & S Superstores Cooperative Terrace Fence Houses DH4 6AE Houghton Le Spring

Number: 04372307

Incorporation date: 2002-02-12

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

B & S Superstores came into being in 2002 as a company enlisted under no 04372307, located at DH4 6AE Houghton Le Spring at Flat Above B & S Superstores Cooperative Terrace. This firm has been in business for 22 years and its current status is active. This company's Standard Industrial Classification Code is 47110 meaning . B & S Superstores Ltd reported its latest accounts for the financial period up to 2022-04-30. The firm's latest annual confirmation statement was submitted on 2023-02-12.

The following firm owes its success and permanent progress to exactly five directors, specifically Kulwant A., Anoop A., Jaspal A. and 2 other directors have been described below, who have been managing it since August 2002.

Executives with significant control over the firm are: Bhajan A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Bilber A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kulwant A.

Role: Director

Appointed: 01 August 2002

Latest update: 16 March 2024

Anoop A.

Role: Director

Appointed: 03 May 2002

Latest update: 16 March 2024

Jaspal A.

Role: Director

Appointed: 03 May 2002

Latest update: 16 March 2024

Bilber A.

Role: Director

Appointed: 03 May 2002

Latest update: 16 March 2024

Kulwant A.

Role: Secretary

Appointed: 12 February 2002

Latest update: 16 March 2024

Bhajan A.

Role: Director

Appointed: 12 February 2002

Latest update: 16 March 2024

People with significant control

Bhajan A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Bilber A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 26 February 2024
Confirmation statement last made up date 12 February 2023
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 29 April 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Previous accounting period shortened to Sat, 29th Apr 2023 (AA01)
filed on: 23rd, January 2024
accounts
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016

Name:

Clive Owen Llp

Address:

Kepier House Belmont Business Park

Post code:

DH1 1TW

City / Town:

Durham

Search other companies

Services (by SIC Code)

  • 47110 :
22
Company Age

Similar companies nearby

Closest companies