General information

Name:

Chest Stores Limited

Office Address:

3 Chestnut Avenue HA0 2LU Wembley

Number: 09100499

Incorporation date: 2014-06-24

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

Chest Stores Ltd has been prospering on the British market for at least 10 years. Started with Registered No. 09100499 in the year 2014, the firm is located at 3 Chestnut Avenue, Wembley HA0 2LU. Chest Stores Ltd was listed 2 years ago under the name of Village Discount Stores. The company's principal business activity number is 47110 and their NACE code stands for . The business most recent financial reports describe the period up to 2021-06-30 and the latest annual confirmation statement was filed on 2022-06-02.

According to the latest update, there’s a single director in the company: Hardip S. (since 2022-05-15). The following firm had been led by Rajendrakumar P. up until two years ago. Furthermore another director, specifically Sangitaben P. quit on 2022-05-15.

Hardip S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Chest Stores Ltd 2022-08-02
  • Village Discount Stores Ltd 2014-06-24

Financial data based on annual reports

Company staff

Hardip S.

Role: Director

Appointed: 15 May 2022

Latest update: 23 April 2024

People with significant control

Hardip S.
Notified on 15 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sangitaben P.
Notified on 23 June 2021
Ceased on 15 May 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Rajendrakumar P.
Notified on 24 June 2017
Ceased on 15 May 2022
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 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 16 June 2023
Confirmation statement last made up date 02 June 2022
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 24 June 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 16 March 2016
Annual Accounts 8 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 8 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 10th, March 2023
dissolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Desai House 9-13 Holbrook Lane

Post code:

CV6 4AD

City / Town:

Coventry

HQ address,
2016

Address:

Desai House 9-13 Holbrook Lane

Post code:

CV6 4AD

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 47110 :
9
Company Age

Closest Companies - by postcode