Company number 04839685
Status Active
Incorporation Date 21 July 2003
Company Type Private Limited Company
Address WESTMINISTER STORES, 101-103 WESTMINISTER CRESCENT, INTAKE DONCASTER, SOUTH YORKSHIRE, DN2 6HU
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
GBP 2
. The most likely internet sites of ANDERSONS WESTMINSTER STORES LIMITED are www.andersonswestminsterstores.co.uk, and www.andersons-westminster-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Andersons Westminster Stores Limited is a Private Limited Company.
The company registration number is 04839685. Andersons Westminster Stores Limited has been working since 21 July 2003.
The present status of the company is Active. The registered address of Andersons Westminster Stores Limited is Westminister Stores 101 103 Westminister Crescent Intake Doncaster South Yorkshire Dn2 6hu. The company`s financial liabilities are £6.7k. It is £4.5k against last year. The cash in hand is £3.15k. It is £-1.2k against last year. And the total assets are £12.37k, which is £-1.09k against last year. ANDERSON, Nigel Robert is a Secretary of the company. ANDERSON, Jean is a Director of the company. ANDERSON, Nigel Robert is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".
andersons westminster stores Key Finiance
LIABILITIES
£6.7k
+203%
CASH
£3.15k
-28%
TOTAL ASSETS
£12.37k
-9%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 July 2003
Appointed Date: 21 July 2003
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 July 2003
Appointed Date: 21 July 2003
Persons With Significant Control
Mr Nigel Robert Anderson
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Jean Anderson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ANDERSONS WESTMINSTER STORES LIMITED Events
26 Jul 2016
Confirmation statement made on 21 July 2016 with updates
06 May 2016
Total exemption small company accounts made up to 30 September 2015
10 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
10 Aug 2015
Director's details changed for Nigel Robert Anderson on 10 August 2015
10 Aug 2015
Director's details changed for Jean Anderson on 10 August 2015
...
... and 36 more events
02 Sep 2003
New secretary appointed
02 Sep 2003
New director appointed
31 Jul 2003
Secretary resigned
31 Jul 2003
Director resigned
21 Jul 2003
Incorporation