UK SHOPPING MALL LIMITED
LOUGHBOROUGH FLORIST SUNDRIES DIRECT LIMITED COCQUEREL'S SUNDRIES LIMITED

Hellopages » Leicestershire » Charnwood » LE11 3NP

Company number 00327925
Status Active
Incorporation Date 19 May 1937
Company Type Private Limited Company
Address 6 FOREST ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3NP
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of UK SHOPPING MALL LIMITED are www.ukshoppingmall.co.uk, and www.uk-shopping-mall.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and five months. The distance to to Sileby Rail Station is 4.9 miles; to East Midlands Parkway Rail Station is 7 miles; to Syston Rail Station is 7.3 miles; to Leicester Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Shopping Mall Limited is a Private Limited Company. The company registration number is 00327925. Uk Shopping Mall Limited has been working since 19 May 1937. The present status of the company is Active. The registered address of Uk Shopping Mall Limited is 6 Forest Road Loughborough Leicestershire Le11 3np. . QUILTER, Wendy Alison is a Secretary of the company. QUILTER, John Preston is a Director of the company. QUILTER, Wendy Alison is a Director of the company. ROBINSON, Peter Oliver is a Director of the company. Secretary SAMPLES, Christopher John has been resigned. Secretary WATCHORN, James Robert has been resigned. Director KNIGHT, John Oliver has been resigned. Director PERKINS, Barry Jason has been resigned. Director PERKINS, Barry has been resigned. Director PERKINS, Brian Wayne has been resigned. Director SAMPLES, Christopher John has been resigned. Director WATCHORN, James Robert has been resigned. Director WINTER, Lewis has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
QUILTER, Wendy Alison
Appointed Date: 19 April 2002

Director
QUILTER, John Preston
Appointed Date: 08 March 2010
61 years old

Director
QUILTER, Wendy Alison
Appointed Date: 19 April 2002
60 years old

Director
ROBINSON, Peter Oliver
Appointed Date: 08 November 2012
42 years old

Resigned Directors

Secretary
SAMPLES, Christopher John
Resigned: 19 April 2002
Appointed Date: 09 October 1998

Secretary
WATCHORN, James Robert
Resigned: 09 October 1998

Director
KNIGHT, John Oliver
Resigned: 09 October 1998
Appointed Date: 06 April 1992
99 years old

Director
PERKINS, Barry Jason
Resigned: 29 June 2008
Appointed Date: 09 October 1998
58 years old

Director
PERKINS, Barry
Resigned: 29 June 2008
Appointed Date: 09 October 1998
82 years old

Director
PERKINS, Brian Wayne
Resigned: 08 March 2010
Appointed Date: 09 October 1998
61 years old

Director
SAMPLES, Christopher John
Resigned: 29 June 2008
Appointed Date: 09 October 1998
60 years old

Director
WATCHORN, James Robert
Resigned: 09 October 1998
81 years old

Director
WINTER, Lewis
Resigned: 31 March 1992
100 years old

Persons With Significant Control

Mrs Wendy Alison Quilter
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

UK SHOPPING MALL LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 30 June 2016
17 Nov 2016
Confirmation statement made on 9 October 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,752

15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 104 more events
24 Nov 1987
Accounts for a small company made up to 27 March 1987

24 Nov 1987
Return made up to 12/10/87; full list of members

10 Dec 1986
Accounts for a small company made up to 31 March 1986

10 Dec 1986
Return made up to 24/10/86; full list of members

19 May 1937
Incorporation

UK SHOPPING MALL LIMITED Charges

17 May 1993
Fixed and floating charge
Delivered: 20 May 1993
Status: Satisfied on 17 December 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 1982
Charge
Delivered: 29 November 1982
Status: Satisfied on 17 December 1997
Persons entitled: Midland Bank PLC
Description: All book & other debts now & from time to time due.
18 December 1979
Charge
Delivered: 24 December 1979
Status: Satisfied on 17 November 1997
Persons entitled: Midland Bank PLC
Description: Floating charge over:-. Undertaking and all property and…