White Label Concept Stores Limited

General information

Name:

White Label Concept Stores Ltd

Office Address:

36 - 38 Park Green SK11 7NE Macclesfield

Number: 10063086

Incorporation date: 2016-03-15

Dissolution date: 2023-06-13

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was registered in Macclesfield registered with number: 10063086. It was registered in 2016. The office of this company was located at 36 - 38 Park Green . The zip code for this place is SK11 7NE. This business was officially closed in 2023, which means it had been in business for seven years.

This business was managed by 1 director: Karl M. who was in charge of it from July 27, 2021 to dissolution date on June 13, 2023.

The companies with significant control over this firm were: Winsor Bishop Limited owned over 3/4 of company shares. This business could have been reached in Norwich at London Street, NR2 1HU, Norfolk and was registered as a PSC under the reg no 04934858.

Financial data based on annual reports

Company staff

Karl M.

Role: Director

Appointed: 27 July 2021

Latest update: 11 June 2023

People with significant control

Winsor Bishop Limited
Address: 39-43 London Street, Norwich, Norfolk, NR2 1HU, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House For The United Kingdom
Registration number 04934858
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Sophie F.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Tanya V.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2023
Account last made up date 31 March 2021
Confirmation statement next due date 28 March 2023
Confirmation statement last made up date 14 March 2022
Annual Accounts
Start Date For Period Covered By Report 15 March 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 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 28th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
7
Company Age

Closest Companies - by postcode