-
CENTRAL STORES (SHERBURN) LIMITED - 34, Middle Street South, Driffield, North Humberside, United Kingdom
Company Information
- Company registration number
- 08177625
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 34
- Middle Street South
- Driffield
- North Humberside
- YO25 6PS
- England 34, Middle Street South, Driffield, North Humberside, YO25 6PS, England UK
Management
- Managing Directors
- MARCUS KELLY
- PATRICIA KELLY
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-08-13
- Dissolved on
- 2018-01-30
- SIC/NACE
- 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Ownership
- Beneficial Owners
- Mr Marcus Kelly
- Mrs Patricia Kelly
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2016-12-31
- Last Date: 2015-03-31
- Last Return Made Up To:
- 2012-08-20
-
CENTRAL STORES (SHERBURN) LIMITED Company Description
- CENTRAL STORES (SHERBURN) LIMITED is a ltd registered in United Kingdom with the Company reg no 08177625. Its current trading status is "closed". It was registered 2012-08-13. It has declared SIC or NACE codes as "47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating". It has 2 directors The latest annual return was filed up to 2012-08-20.It can be contacted at 34 .
Get CENTRAL STORES (SHERBURN) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Central Stores (Sherburn) Limited - 34, Middle Street South, Driffield, North Humberside, United Kingdom
Did you know? kompany provides original and official company documents for CENTRAL STORES (SHERBURN) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2015
-
31/03/15 TOTAL EXEMPTION SMALL (2015-12-02) - AA
-
AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 (2015-09-21) - AAMD
-
AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 (2015-09-21) - AAMD
-
20/08/15 FULL LIST (2015-08-28) - AR01
-
REGISTERED OFFICE CHANGED ON 21/10/2015 FROM (2015-10-21) - AD01
keyboard_arrow_right 2014
-
MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 (2014-10-14) - AA
-
20/08/14 FULL LIST (2014-09-01) - AR01
keyboard_arrow_right 2013
-
20/08/13 FULL LIST (2013-10-30) - AR01
-
31/03/13 TOTAL EXEMPTION SMALL (2013-10-30) - AA
keyboard_arrow_right 2012
-
CURREXT FROM 31/08/2013 TO 31/12/2013 (2012-08-20) - AA01
-
20/08/12 FULL LIST (2012-08-20) - AR01
-
13/08/12 STATEMENT OF CAPITAL GBP 2 (2012-08-20) - SH01
-
DIRECTOR APPOINTED MARCUS KELLY (2012-08-20) - AP01
-
DIRECTOR APPOINTED PATRICIA KELLY (2012-08-20) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS (2012-08-13) - TM01
-
CURRSHO FROM 31/12/2013 TO 31/03/2013 (2012-08-20) - AA01
-
CERTIFICATE OF INCORPORATION (2012-08-13) - NEWINC