WARLEY SUPERMARKET (UK) LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Sandwell » B66 1EE

Company number 05250479
Status Active
Incorporation Date 5 October 2004
Company Type Private Limited Company
Address 3-5 ST PAUL'S ROAD, SMETHWICK, WEST MIDLANDS, B66 1EE
Home Country United Kingdom
Nature of Business 47210 - Retail sale of fruit and vegetables in specialised stores
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 052504790003, created on 28 October 2015. The most likely internet sites of WARLEY SUPERMARKET (UK) LIMITED are www.warleysupermarketuk.co.uk, and www.warley-supermarket-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Warley Supermarket Uk Limited is a Private Limited Company. The company registration number is 05250479. Warley Supermarket Uk Limited has been working since 05 October 2004. The present status of the company is Active. The registered address of Warley Supermarket Uk Limited is 3 5 St Paul S Road Smethwick West Midlands B66 1ee. . KAUR, Mandeep is a Secretary of the company. MANDAIR, Mandeep Kaur is a Director of the company. Secretary MANDAIR, Manjit Kaur has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director MANDAIR, Manjit Kaur has been resigned. Director MANDAIR, Raminder has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Retail sale of fruit and vegetables in specialised stores".


Current Directors

Secretary
KAUR, Mandeep
Appointed Date: 01 October 2008

Director
MANDAIR, Mandeep Kaur
Appointed Date: 01 October 2008
40 years old

Resigned Directors

Secretary
MANDAIR, Manjit Kaur
Resigned: 01 October 2008
Appointed Date: 05 October 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 05 October 2004
Appointed Date: 05 October 2004

Director
MANDAIR, Manjit Kaur
Resigned: 31 March 2007
Appointed Date: 05 October 2004
68 years old

Director
MANDAIR, Raminder
Resigned: 01 October 2008
Appointed Date: 05 October 2004
46 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 05 October 2004
Appointed Date: 05 October 2004

Persons With Significant Control

Mr Raminder Singh Mandair
Notified on: 4 October 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Manjit Kaur Mandair
Notified on: 4 October 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Harinder Singh Mandair
Notified on: 4 October 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sukhbir Singh Mandair
Notified on: 4 October 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WARLEY SUPERMARKET (UK) LIMITED Events

18 Oct 2016
Confirmation statement made on 5 October 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Oct 2015
Registration of charge 052504790003, created on 28 October 2015
28 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 8

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 35 more events
20 Oct 2004
New secretary appointed;new director appointed
13 Oct 2004
Secretary resigned
13 Oct 2004
Director resigned
11 Oct 2004
Registered office changed on 11/10/04 from: 3-5 st paul's road, smethwick, west midlands, CF10 2DX
05 Oct 2004
Incorporation

WARLEY SUPERMARKET (UK) LIMITED Charges

28 October 2015
Charge code 0525 0479 0003
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
8 November 2006
Legal mortgage
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 149 new road rubery worcestershire. Assigns the goodwill of…
5 November 2004
Debenture
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…