Convenience Stores Uk Limited

General information

Name:

Convenience Stores Uk Ltd

Office Address:

Unit-1 Claypit Lane LS2 8AR Leeds

Number: 06955378

Incorporation date: 2009-07-07

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is located in Leeds with reg. no. 06955378. It was registered in the year 2009. The headquarters of this firm is situated at Unit-1 Claypit Lane. The post code for this address is LS2 8AR. This company's declared SIC number is 47110 and their NACE code stands for . Its latest financial reports cover the period up to 2022/08/31 and the most current confirmation statement was submitted on 2023/05/11.

Current directors officially appointed by this specific limited company are: Amitkumar P. formally appointed in 2020 in May and Tejal P. formally appointed in 2014 in January.

Executives who control the firm include: Tejal P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Amitkumar P. 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

Amitkumar P.

Role: Director

Appointed: 11 May 2020

Latest update: 24 February 2024

Amitkumar P.

Role: Secretary

Appointed: 11 May 2020

Latest update: 24 February 2024

Tejal P.

Role: Director

Appointed: 01 January 2014

Latest update: 24 February 2024

People with significant control

Tejal P.
Notified on 27 August 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Amitkumar P.
Notified on 11 May 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mohanlal P.
Notified on 16 December 2016
Ceased on 11 May 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts 25 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 25 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 30 June 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 26 May 2016
Annual Accounts 25 August 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 25 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts 27 May 2014
Date Approval Accounts 27 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Amended accounts made up to 2022-08-31 (AAMD)
filed on: 8th, September 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 47110 :
14
Company Age

Similar companies nearby

Closest companies