Belle Vue Convenience Store Limited

General information

Name:

Belle Vue Convenience Store Ltd

Office Address:

22 Moss Bank M8 5AB Manchester

Number: 08359600

Incorporation date: 2013-01-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Belle Vue Convenience Store Limited has been in the United Kingdom for 11 years. Started with Registered No. 08359600 in the year 2013, the firm is based at 22 Moss Bank, Manchester M8 5AB. The firm's SIC and NACE codes are 47110 which means . Belle Vue Convenience Store Ltd filed its latest accounts for the period up to 2022-12-31. The business most recent annual confirmation statement was submitted on 2023-01-12.

When it comes to this particular company's executives data, since 2016 there have been two directors: Surjeet N. and Tanvir N..

Tanvir N. is the individual with significant control over this firm, 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

Surjeet N.

Role: Director

Appointed: 01 January 2016

Latest update: 21 April 2024

Tanvir N.

Role: Director

Appointed: 14 January 2013

Latest update: 21 April 2024

People with significant control

Tanvir N.
Notified on 25 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 January 2024
Confirmation statement last made up date 12 January 2023
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 2013-01-14
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 July 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 29 September 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 19 September 2016
Annual Accounts 27 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 27 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 19th, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47110 :
11
Company Age

Similar companies nearby

Closest companies