Church Stores (spar) Limited

General information

Name:

Church Stores (spar) Ltd

Office Address:

Uillevi, Hollybank Darby Road, Coalbrookdale TF8 7EP Telford

Number: 02558361

Incorporation date: 1990-11-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Church Stores (spar) is a firm registered at TF8 7EP Telford at Uillevi, Hollybank. This enterprise has been registered in year 1990 and is established under the registration number 02558361. This enterprise has been active on the UK market for thirty four years now and company status at the time is active. This enterprise's classified under the NACE and SIC code 68209 which means Other letting and operating of own or leased real estate. 2022-03-31 is the last time when the accounts were reported.

Our info detailing the following firm's personnel suggests that there are two directors: Janet M. and Anthony M. who joined the company's Management Board on 29th May 2019 and 15th November 1991.

Anthony M. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Janet M.

Role: Director

Appointed: 29 May 2019

Latest update: 12 February 2024

Janet M.

Role: Secretary

Appointed: 01 December 1993

Latest update: 12 February 2024

Anthony M.

Role: Director

Appointed: 15 November 1991

Latest update: 12 February 2024

People with significant control

Anthony M.
Notified on 1 August 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts 16 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 June 2014
Annual Accounts 6 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 July 2015
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 10 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 June 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Roger Clarke Limited

Address:

38 Greenhill Lane Wheaton Aston

Post code:

ST19 9PL

City / Town:

Stafford

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
33
Company Age

Similar companies nearby

Closest companies