BROOKSIDE SUPERMARKET LIMITED
BIRMINGHAM SPAR MALINSLEE LIMITED

Hellopages » West Midlands » Birmingham » B21 0LT

Company number 05377477
Status Active
Incorporation Date 28 February 2005
Company Type Private Limited Company
Address HARPAL HOUSE 14 HOLYHEAD ROAD, HANDSWORTH, BIRMINGHAM, WEST MIDLANDS, B21 0LT
Home Country United Kingdom
Nature of Business 47210 - Retail sale of fruit and vegetables in specialised stores, 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores, 47250 - Retail sale of beverages in specialised stores, 47260 - Retail sale of tobacco products in specialised stores
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 1,000 . The most likely internet sites of BROOKSIDE SUPERMARKET LIMITED are www.brooksidesupermarket.co.uk, and www.brookside-supermarket.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Brookside Supermarket Limited is a Private Limited Company. The company registration number is 05377477. Brookside Supermarket Limited has been working since 28 February 2005. The present status of the company is Active. The registered address of Brookside Supermarket Limited is Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0lt. . SANDHU, Pritpal Singh is a Director of the company. Secretary KAUR, Balbir has been resigned. Secretary UK SECRETARIES LTD has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Retail sale of fruit and vegetables in specialised stores".


Current Directors

Director
SANDHU, Pritpal Singh
Appointed Date: 28 February 2005
45 years old

Resigned Directors

Secretary
KAUR, Balbir
Resigned: 07 March 2012
Appointed Date: 28 February 2005

Secretary
UK SECRETARIES LTD
Resigned: 28 February 2005
Appointed Date: 28 February 2005

Director
UK DIRECTORS LTD
Resigned: 28 February 2005
Appointed Date: 28 February 2005

Persons With Significant Control

Mr Pritpal Singh Sandhu
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

BROOKSIDE SUPERMARKET LIMITED Events

21 Mar 2017
Confirmation statement made on 28 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
24 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000

29 Nov 2015
Total exemption small company accounts made up to 28 February 2015
05 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000

...
... and 37 more events
23 Mar 2005
Accounting reference date shortened from 28/02/06 to 31/10/05
23 Mar 2005
Registered office changed on 23/03/05 from: kemp house 152-160 city road london EC1V 2NX
07 Mar 2005
Director resigned
07 Mar 2005
Secretary resigned
28 Feb 2005
Incorporation

BROOKSIDE SUPERMARKET LIMITED Charges

26 February 2015
Charge code 0537 7477 0004
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 1 burford brookside telford shropshire…
24 December 2013
Charge code 0537 7477 0003
Delivered: 3 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
14 December 2011
Legal charge
Delivered: 19 December 2011
Status: Satisfied on 15 July 2014
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 200-201 brookside centre burford telford shropshire…
14 December 2011
Debenture
Delivered: 19 December 2011
Status: Satisfied on 15 July 2014
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…