M.S.SUPERMARKET LIMITED
DUDLEY THE OLDE BULLS HEAD UK LIMITED

Hellopages » West Midlands » Dudley » DY5 2AB

Company number 04501386
Status Active
Incorporation Date 1 August 2002
Company Type Private Limited Company
Address 193-194 HIGH STREET, QUARRY BANK, DUDLEY, WEST MIDLANDS, DY5 2AB
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-seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 28 December 2015; Total exemption small company accounts made up to 28 December 2014. The most likely internet sites of M.S.SUPERMARKET LIMITED are www.mssupermarket.co.uk, and www.m-s-supermarket.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. M S Supermarket Limited is a Private Limited Company. The company registration number is 04501386. M S Supermarket Limited has been working since 01 August 2002. The present status of the company is Active. The registered address of M S Supermarket Limited is 193 194 High Street Quarry Bank Dudley West Midlands Dy5 2ab. . TAKHAR, Gurdip Singh is a Secretary of the company. TAKHAR, Hardip Singh is a Director of the company. TAKHAR, Kuldip Singh is a Director of the company. Secretary SCOTT, Stephen John has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director SCOTT, Jacqueline has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
TAKHAR, Gurdip Singh
Appointed Date: 04 April 2003

Director
TAKHAR, Hardip Singh
Appointed Date: 04 April 2003
48 years old

Director
TAKHAR, Kuldip Singh
Appointed Date: 04 April 2003
61 years old

Resigned Directors

Secretary
SCOTT, Stephen John
Resigned: 04 April 2003
Appointed Date: 13 August 2002

Nominee Secretary
SCOTT, Stephen John
Resigned: 01 August 2002
Appointed Date: 01 August 2002

Director
SCOTT, Jacqueline
Resigned: 04 April 2003
Appointed Date: 13 August 2002
74 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 01 August 2002
Appointed Date: 01 August 2002
74 years old

Persons With Significant Control

Mr Kuldip Singh Takhar
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.S.SUPERMARKET LIMITED Events

30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 28 December 2015
25 Sep 2015
Total exemption small company accounts made up to 28 December 2014
10 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2

19 Sep 2014
Total exemption small company accounts made up to 28 December 2013
...
... and 37 more events
11 Oct 2002
New director appointed
11 Oct 2002
New secretary appointed
13 Aug 2002
Director resigned
13 Aug 2002
Secretary resigned
01 Aug 2002
Incorporation

M.S.SUPERMARKET LIMITED Charges

7 October 2013
Charge code 0450 1386 0001
Delivered: 10 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…