Supermart Stores Limited

General information

Name:

Supermart Stores Ltd

Office Address:

Suite 123 The Knightsbridge 199 Knightsbridge SW7 1RH London

Number: 04182791

Incorporation date: 2001-03-20

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Supermart Stores Limited could be reached at Suite 123 The Knightsbridge, 199 Knightsbridge in London. Its area code is SW7 1RH. Supermart Stores has been actively competing on the British market since the company was set up in 2001. Its registered no. is 04182791. twenty two years from now this business switched its name from Petromar Horsham to Supermart Stores Limited. The company's SIC code is 68100, that means Buying and selling of own real estate. The business most recent financial reports were submitted for the period up to 2022/07/31 and the most recent annual confirmation statement was released on 2023/03/20.

According to the latest update, there is only one director in the company: David D. (since 2001-03-20). That firm had been guided by John M. until 2012-10-04. Furthermore a different director, including John B. gave up the position in 2008.

David D. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Supermart Stores Limited 2002-05-03
  • Petromar Horsham Limited 2001-03-20

Financial data based on annual reports

Company staff

David D.

Role: Director

Appointed: 20 March 2001

Latest update: 8 March 2024

People with significant control

David D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts 8 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 8 April 2014
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 24 April 2015
Annual Accounts 12 April 2017
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 12 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
End Date For Period Covered By Report 31 July 2013
Annual Accounts 8 April 2016
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 8 April 2016

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 2022-07-31 (AA)
filed on: 14th, April 2023
accounts
Free Download Download filing (13 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Michael J. Emery & Co Limited

Address:

22 St John Street

Post code:

MK16 8HJ

City / Town:

Newport Pagnell

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
23
Company Age

Similar companies nearby

Closest companies