Company number 04216995
Status Active
Incorporation Date 15 May 2001
Company Type Private Limited Company
Address RAEI & CO, 7 THE BROADWAY, WEMBLEY, MIDDLESEX, HA9 8JT
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WING VILLAGE STORES LTD are www.wingvillagestores.co.uk, and www.wing-village-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Wing Village Stores Ltd is a Private Limited Company.
The company registration number is 04216995. Wing Village Stores Ltd has been working since 15 May 2001.
The present status of the company is Active. The registered address of Wing Village Stores Ltd is Raei Co 7 The Broadway Wembley Middlesex Ha9 8jt. . SINGH, Sethjit is a Director of the company. Secretary KAUR, Simerjit has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BASRA, Gurcharn Singh has been resigned. Director KAUR, Simerjit has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other food services".
Current Directors
Resigned Directors
Secretary
KAUR, Simerjit
Resigned: 25 September 2012
Appointed Date: 15 June 2001
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 May 2001
Appointed Date: 15 May 2001
Director
KAUR, Simerjit
Resigned: 25 September 2012
Appointed Date: 15 June 2001
64 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 May 2001
Appointed Date: 15 May 2001
Persons With Significant Control
Mr Sethjit Singh
Notified on: 25 September 2016
61 years old
Nature of control: Ownership of shares – 75% or more
WING VILLAGE STORES LTD Events
28 Nov 2016
Total exemption small company accounts made up to 30 April 2016
26 Sep 2016
Confirmation statement made on 25 September 2016 with updates
03 Dec 2015
Total exemption small company accounts made up to 30 April 2015
29 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
05 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 45 more events
11 Jul 2001
Ad 15/06/01--------- £ si 98@1=98 £ ic 1/99
11 Jul 2001
Registered office changed on 11/07/01 from: 95 castle street luton bedfordshire LU1 3AJ
17 May 2001
Secretary resigned
17 May 2001
Director resigned
15 May 2001
Incorporation
19 October 2010
Debenture
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 April 2003
Legal mortgage
Delivered: 24 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 16-18 high street wing bedfordshire. With the benefit…
20 July 2001
Debenture
Delivered: 27 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…