CARLOS SUPERSTORES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS8 4BA

Company number 02032927
Status Active
Incorporation Date 1 July 1986
Company Type Private Limited Company
Address 635B ROUNDHAY ROAD, LEEDS, WEST YORKSHIRE, ENGLAND, LS8 4BA
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registered office address changed from Suite 2 Chapel Allerton House 114 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 4NY to 635B Roundhay Road Leeds West Yorkshire LS8 4BA on 6 March 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CARLOS SUPERSTORES LIMITED are www.carlossuperstores.co.uk, and www.carlos-superstores.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Carlos Superstores Limited is a Private Limited Company. The company registration number is 02032927. Carlos Superstores Limited has been working since 01 July 1986. The present status of the company is Active. The registered address of Carlos Superstores Limited is 635b Roundhay Road Leeds West Yorkshire England Ls8 4ba. . NANDHRA, Jessica Ranpreet is a Director of the company. NANDHRA, Sarah Sandeep is a Director of the company. Secretary NANDHRA, Indu has been resigned. Secretary NANDHRA, Permjit has been resigned. Secretary UNSWORTH, Jacqueline has been resigned. Director NANDHRA, Indu has been resigned. Director NANDHRA, Permjit has been resigned. Director SURA, Harbans Kaur has been resigned. Director UNSWORTH, Jacqueline has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
NANDHRA, Jessica Ranpreet
Appointed Date: 03 September 2012
45 years old

Director
NANDHRA, Sarah Sandeep
Appointed Date: 08 October 2010
43 years old

Resigned Directors

Secretary
NANDHRA, Indu
Resigned: 03 September 2012
Appointed Date: 07 December 2006

Secretary
NANDHRA, Permjit
Resigned: 31 January 2002

Secretary
UNSWORTH, Jacqueline
Resigned: 07 December 2006
Appointed Date: 31 January 2002

Director
NANDHRA, Indu
Resigned: 08 October 2010
Appointed Date: 28 September 2010
68 years old

Director
NANDHRA, Permjit
Resigned: 28 September 2010
74 years old

Director
SURA, Harbans Kaur
Resigned: 31 January 2002
79 years old

Director
UNSWORTH, Jacqueline
Resigned: 03 September 2012
Appointed Date: 28 September 2010
63 years old

Persons With Significant Control

Miss Sarah Sandeep Nandhra
Notified on: 31 December 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARLOS SUPERSTORES LIMITED Events

06 Mar 2017
Registered office address changed from Suite 2 Chapel Allerton House 114 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 4NY to 635B Roundhay Road Leeds West Yorkshire LS8 4BA on 6 March 2017
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 76 more events
13 Oct 1986
Particulars of mortgage/charge

13 Oct 1986
Particulars of mortgage/charge

02 Jul 1986
Secretary resigned;new secretary appointed

01 Jul 1986
Certificate of Incorporation

01 Jul 1986
Certificate of incorporation

CARLOS SUPERSTORES LIMITED Charges

20 March 2001
Legal charge
Delivered: 26 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold land known as 41 to 45 (odd) cross lane…
10 October 1986
Debenture
Delivered: 13 October 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 1986
Legal charge
Delivered: 13 October 1986
Status: Satisfied on 27 April 1999
Persons entitled: Barclays Bank PLC
Description: F/H property k/a being 41-45 cross lane old farnley leed 12.