Tesco Stores Limited

General information

Name:

Tesco Stores Ltd

Office Address:

Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City

Number: 00519500

Incorporation date: 1953-05-09

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tesco Stores is a business with it's headquarters at AL7 1GA Welwyn Garden City at Tesco House, Shire Park. The firm has been in existence since 1953 and is registered under reg. no. 00519500. The firm has been active on the UK market for seventy one years now and company current status is active. This firm's Standard Industrial Classification Code is 47710 which means Retail sale of clothing in specialised stores. Tesco Stores Ltd released its latest accounts for the financial period up to 2022-02-26. The firm's latest confirmation statement was released on 2023-06-18.

The firm has obtained twelve trademarks, all are still in use. The first trademark was obtained in 2013 and the last one in 2017. The trademark which will expire first, that is in April, 2023 is UK00003002088.

The following firm owes its accomplishments and permanent development to a group of five directors, specifically Imran N., Ken M., Jason T. and 2 remaining, listed below, who have been running the firm since May 2021. In order to support the directors in their duties, the firm has been using the skills of Robert W. as a secretary since 2016.

Devices

Manufacturer: Tesco Stores Ltd.
Manufacturer address: Delamare Road, Cheshunt, Hertfordshire, , EN8 9SL, United Kingdom
Authorised Representative: -
Date Registered: 2001-04-25
MHRA Reference Number: CA006782
Devices: D3 : Adhesive Plasters/Dressings/Tapes/Barrier Films
L4 : First Aid Kits
Z130 : Contact Lens accessories
Z169 : Denture Cleaning Liquids/Tablets (Non-Disinfecting)
J2 : Incontinence Devices /Pads And Accessories
D1 : Bandages (Eg Support/Tubular/Adhesive/Plaster Of Paris/Cast Liners/Resin)
C6 : Thermometers (Clinical)
Z148 : Eye Baths/Irrigation Systems And Eyewash Solutions
D5 : Chiropody Dressings And Pads
B15 : Denture Lining Materials/Adhesives

Trade marks

Trademark UK00003006502
Trademark image:-
Trademark name:LIVING LEAVES
Status:Registered
Filing date:2013-05-17
Date of entry in register:2014-02-28
Renewal date:2023-05-17
Owner name:Tesco Stores Limited
Owner address:Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL
Trademark UK00003003064
Trademark image:-
Trademark name:DELIVERY SAVER
Status:Registered
Filing date:2013-04-22
Date of entry in register:2013-09-27
Renewal date:2023-04-22
Owner name:Tesco Stores Limited
Owner address:Delamare Road, Cheshunt, Hertfordshire, United Kingdom, EN8 9SL
Trademark UK00003004570
Trademark image:-
Trademark name:THE BAKERY PROJECT
Status:Registered
Filing date:2013-05-02
Date of entry in register:2013-09-06
Renewal date:2023-05-02
Owner name:Tesco Stores Limited
Owner address:Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL
Trademark UK00003002088
Trademark image:Trademark UK00003002088 image
Status:Registered
Filing date:2013-04-15
Date of entry in register:2013-07-26
Renewal date:2023-04-15
Owner name:Tesco Stores Limited
Owner address:Delamare Road, Cheshunt, Hertfordshire, United Kingdom, EN8 9SL
Trademark UK00003028309
Trademark image:Trademark UK00003028309 image
Status:Application Published
Filing date:2013-10-28
Owner name:Tesco Stores Limited
Owner address:Delamare Road, Cheshunt, Hertfordshire, United Kingdom, EN8 9SL
Trademark UK00003002086
Trademark image:Trademark UK00003002086 image
Status:Registered
Filing date:2013-04-15
Date of entry in register:2013-10-25
Renewal date:2023-04-15
Owner name:Tesco Stores Limited
Owner address:Delamare Road, Cheshunt, Hertfordshire, United Kingdom, EN8 9SL
Trademark UK00003033023
Trademark image:-
Trademark name:KIPA
Status:Application Published
Filing date:2013-12-02
Owner name:Tesco Stores Limited
Owner address:Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL
Trademark UK00003004161
Trademark image:-
Trademark name:HEY PESTO!
Status:Registered
Filing date:2013-04-30
Date of entry in register:2013-08-25
Renewal date:2023-04-30
Owner name:Tesco Stores Limited
Owner address:Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL
Trademark UK00003127932
Trademark image:-
Trademark name:BACKIT
Status:Registered
Filing date:2015-09-21
Date of entry in register:2016-03-04
Renewal date:2025-09-21
Owner name:Tesco Stores Limited
Owner address:Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA
Trademark UK00003129120
Trademark image:-
Trademark name:TESCO NOW
Status:Registered
Filing date:2015-09-29
Date of entry in register:2016-03-18
Renewal date:2025-09-29
Owner name:Tesco Stores Limited
Owner address:Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA
Trademark UK00003158598
Trademark image:-
Trademark name:ROCKET PACKS
Status:Registered
Filing date:2016-04-08
Date of entry in register:2016-07-08
Renewal date:2026-04-08
Owner name:Tesco Stores Limited
Owner address:Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA
Trademark UK00003179864
Trademark image:-
Trademark name:PERFECTLY IMPERFECT
Status:Registered
Filing date:2016-08-11
Date of entry in register:2017-02-24
Renewal date:2026-08-11
Owner name:Tesco Stores Limited
Owner address:Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Company staff

Imran N.

Role: Director

Appointed: 01 May 2021

Latest update: 23 February 2024

Ken M.

Role: Director

Appointed: 01 October 2020

Latest update: 23 February 2024

Jason T.

Role: Director

Appointed: 01 August 2018

Latest update: 23 February 2024

Robert W.

Role: Secretary

Appointed: 10 August 2016

Latest update: 23 February 2024

Steven R.

Role: Director

Appointed: 04 February 2014

Latest update: 23 February 2024

Adrian M.

Role: Director

Appointed: 08 February 2013

Latest update: 23 February 2024

People with significant control

The companies with significant control over this firm are: Tesco Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Welwyn Garden City at Shire Park, Kestrel Way, AL7 1GA and was registered as a PSC under the reg no 00243011.

Tesco Holdings Limited
Address: Tesco House Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA, United Kingdom
Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 00243011
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 26 February 2022
Confirmation statement next due date 02 July 2024
Confirmation statement last made up date 18 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Full accounts for the period ending Sat, 25th Feb 2023 (AA)
filed on: 4th, November 2023
accounts
Free Download Download filing (63 pages)

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
  • 47110 :
  • 47290 : Other retail sale of food in specialised stores
  • 47750 : Retail sale of cosmetic and toilet articles in specialised stores
71
Company Age

Similar companies nearby

Closest companies