General information

Name:

Wind St Stores Limited

Office Address:

147-149 Neath Road Briton Ferry SA11 2BZ Neath

Number: 08078699

Incorporation date: 2012-05-22

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wind St Stores Ltd has been on the market for at least 12 years. Registered with number 08078699 in the year 2012, the company is located at 147-149 Neath Road, Neath SA11 2BZ. This business's Standard Industrial Classification Code is 47110, that means . The most recent accounts were submitted for the period up to 2019-10-31 and the latest confirmation statement was released on 2023-05-23.

According to the latest data, we can name a single director in the company: Jagjit J. (since 2021-03-30). The company had been supervised by Balbir J. till 2021. What is more another director, specifically Jagjit J. gave up the position in March 2021.

Balbir J. is the individual who has control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Jagjit J.

Role: Director

Appointed: 30 March 2021

Latest update: 13 March 2024

People with significant control

Balbir J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 October 2019
Confirmation statement next due date 06 June 2024
Confirmation statement last made up date 23 May 2023
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 15 July 2014
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 26 February 2016
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts 18th September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 18th September 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 12th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47110 :
11
Company Age

Similar companies nearby

Closest companies