MICHAEL'S SUPERMARKET LIMITED
BIRMINGHAM MICHAEL SUPERMARKET LIMITED

Hellopages » West Midlands » Birmingham » B38 9BL

Company number 03413772
Status Active
Incorporation Date 1 August 1997
Company Type Private Limited Company
Address 9 THE FOLD, POOL FARM ESTATE KINGS NORTON, BIRMINGHAM, WEST MIDLANDS, B38 9BL
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 ; Total exemption small company accounts made up to 31 July 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of MICHAEL'S SUPERMARKET LIMITED are www.michaelssupermarket.co.uk, and www.michael-s-supermarket.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Michael S Supermarket Limited is a Private Limited Company. The company registration number is 03413772. Michael S Supermarket Limited has been working since 01 August 1997. The present status of the company is Active. The registered address of Michael S Supermarket Limited is 9 The Fold Pool Farm Estate Kings Norton Birmingham West Midlands B38 9bl. The company`s financial liabilities are £116.07k. It is £-20.38k against last year. The cash in hand is £56.89k. It is £5.41k against last year. And the total assets are £220.51k, which is £-9.62k against last year. SANDHU, Kuldip is a Secretary of the company. SANDHU, Arunveer Veer is a Director of the company. SANDHU, Kamaljit is a Director of the company. SANDHU, Kuldip is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other retail sale in non-specialised stores".


michael's supermarket Key Finiance

LIABILITIES £116.07k
-15%
CASH £56.89k
+10%
TOTAL ASSETS £220.51k
-5%
All Financial Figures

Current Directors

Secretary
SANDHU, Kuldip
Appointed Date: 01 August 1997

Director
SANDHU, Arunveer Veer
Appointed Date: 15 April 2013
29 years old

Director
SANDHU, Kamaljit
Appointed Date: 01 August 1997
62 years old

Director
SANDHU, Kuldip
Appointed Date: 03 February 1998
59 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 01 August 1997
Appointed Date: 01 August 1997

Nominee Director
BREWER, Kevin, Dr
Resigned: 01 August 1997
Appointed Date: 01 August 1997
73 years old

MICHAEL'S SUPERMARKET LIMITED Events

10 Jun 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
19 Aug 2015
Compulsory strike-off action has been discontinued
18 Aug 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100

18 Aug 2015
First Gazette notice for compulsory strike-off
...
... and 45 more events
26 Aug 1997
New secretary appointed
26 Aug 1997
Ad 01/08/97--------- £ si 99@1=99 £ ic 1/100
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Aug 1997
Registered office changed on 22/08/97 from: somerset house temple street birmingham west midlands B2 5DN
22 Aug 1997
Secretary resigned
01 Aug 1997
Incorporation

MICHAEL'S SUPERMARKET LIMITED Charges

10 April 2001
Mortgage debenture
Delivered: 18 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…