PAUL & SONS CONVENIENCE STORES LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B79 8JA

Company number 03945293
Status Active
Incorporation Date 10 March 2000
Company Type Private Limited Company
Address 150-154 MASEFIELD DRIVE, LEYFIELDS, TAMWORTH, WEST MIDLANDS, B79 8JA
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 seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PAUL & SONS CONVENIENCE STORES LIMITED are www.paulsonsconveniencestores.co.uk, and www.paul-sons-convenience-stores.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and eight months. Paul Sons Convenience Stores Limited is a Private Limited Company. The company registration number is 03945293. Paul Sons Convenience Stores Limited has been working since 10 March 2000. The present status of the company is Active. The registered address of Paul Sons Convenience Stores Limited is 150 154 Masefield Drive Leyfields Tamworth West Midlands B79 8ja. The company`s financial liabilities are £264.95k. It is £61.52k against last year. The cash in hand is £24.06k. It is £2.15k against last year. And the total assets are £680.31k, which is £96.82k against last year. PAUL, Surjit Singh is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary PAUL, Inderjit Singh has been resigned. Secretary SINGH, Major has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director SINGH, Major has been resigned. Director SINGH, Mohan has been resigned. Director SINGH, Surjit has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


paul & sons convenience stores Key Finiance

LIABILITIES £264.95k
+30%
CASH £24.06k
+9%
TOTAL ASSETS £680.31k
+16%
All Financial Figures

Current Directors

Director
PAUL, Surjit Singh
Appointed Date: 23 December 2014
56 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 10 March 2000
Appointed Date: 10 March 2000

Secretary
PAUL, Inderjit Singh
Resigned: 30 June 2015
Appointed Date: 01 November 2013

Secretary
SINGH, Major
Resigned: 23 December 2014
Appointed Date: 10 March 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 10 March 2000
Appointed Date: 10 March 2000
73 years old

Director
SINGH, Major
Resigned: 23 December 2014
Appointed Date: 10 March 2000
57 years old

Director
SINGH, Mohan
Resigned: 18 March 2015
Appointed Date: 10 March 2000
53 years old

Director
SINGH, Surjit
Resigned: 30 April 2009
Appointed Date: 10 March 2000
56 years old

Persons With Significant Control

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

PAUL & SONS CONVENIENCE STORES LIMITED Events

24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 March 2015
10 Feb 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 6

23 Dec 2015
Previous accounting period shortened from 27 March 2015 to 26 March 2015
...
... and 66 more events
10 Jul 2000
Registered office changed on 10/07/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ
10 Jul 2000
Director resigned
10 Jul 2000
Secretary resigned
10 Jul 2000
Ad 10/03/00--------- £ si 5@1=5 £ ic 1/6
10 Mar 2000
Incorporation

PAUL & SONS CONVENIENCE STORES LIMITED Charges

15 June 2015
Charge code 0394 5293 0003
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
7 March 2005
Legal charge
Delivered: 10 March 2005
Status: Satisfied on 28 July 2010
Persons entitled: National Westminster Bank PLC
Description: 231/233 glascote road tamworth staffordshire. By way of…
26 September 2000
Legal charge
Delivered: 28 September 2000
Status: Satisfied on 17 July 2010
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as 47-49 broad park road heley…