PARMAR SUPERMARKETS LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 5PE

Company number 02311455
Status Active
Incorporation Date 1 November 1988
Company Type Private Limited Company
Address 19/21 DARTMOUTH AVENUE, SHEERWATER, WOKING, SURREY, GU21 5PE
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 27 July 2016 with updates; Appointment of Mr Kaushik Agraval as a director on 7 September 2016. The most likely internet sites of PARMAR SUPERMARKETS LIMITED are www.parmarsupermarkets.co.uk, and www.parmar-supermarkets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Sunningdale Rail Station is 6 miles; to Wanborough Rail Station is 8.6 miles; to Feltham Rail Station is 9.5 miles; to Sunnymeads Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parmar Supermarkets Limited is a Private Limited Company. The company registration number is 02311455. Parmar Supermarkets Limited has been working since 01 November 1988. The present status of the company is Active. The registered address of Parmar Supermarkets Limited is 19 21 Dartmouth Avenue Sheerwater Woking Surrey Gu21 5pe. The company`s financial liabilities are £53.91k. It is £39.69k against last year. The cash in hand is £1.35k. It is £-16.51k against last year. And the total assets are £51.89k, which is £-22.67k against last year. PARMAR, Kalavati is a Secretary of the company. AGRAVAL, Kaushik is a Director of the company. PARMAR, Bharat Gandobhai is a Director of the company. Secretary PARMAR, Umeshchandra Gandobhai has been resigned. Director AGRAWAL, Hemali has been resigned. Director PARMAR, Jaisri has been resigned. Director PARMAR, Umeshchandra Gandobhai has been resigned. The company operates in "Other retail sale in non-specialised stores".


parmar supermarkets Key Finiance

LIABILITIES £53.91k
+279%
CASH £1.35k
-93%
TOTAL ASSETS £51.89k
-31%
All Financial Figures

Current Directors

Secretary
PARMAR, Kalavati
Appointed Date: 28 April 1993

Director
AGRAVAL, Kaushik
Appointed Date: 07 September 2016
40 years old

Director
PARMAR, Bharat Gandobhai
Appointed Date: 01 November 1988
64 years old

Resigned Directors

Secretary
PARMAR, Umeshchandra Gandobhai
Resigned: 28 April 1993

Director
AGRAWAL, Hemali
Resigned: 07 September 2016
Appointed Date: 20 April 2016
38 years old

Director
PARMAR, Jaisri
Resigned: 17 July 1992
Appointed Date: 27 January 1992
59 years old

Director
PARMAR, Umeshchandra Gandobhai
Resigned: 19 February 1998
Appointed Date: 01 November 1988
62 years old

Persons With Significant Control

Mr Bharat Gandobhai Parmar
Notified on: 27 July 2016
64 years old
Nature of control: Ownership of shares – 75% or more

PARMAR SUPERMARKETS LIMITED Events

26 Dec 2016
Total exemption small company accounts made up to 30 April 2016
21 Sep 2016
Confirmation statement made on 27 July 2016 with updates
07 Sep 2016
Appointment of Mr Kaushik Agraval as a director on 7 September 2016
07 Sep 2016
Termination of appointment of Hemali Agrawal as a director on 7 September 2016
20 Apr 2016
Appointment of Mrs Hemali Agrawal as a director on 20 April 2016
...
... and 91 more events
15 Nov 1988
Registered office changed on 15/11/88 from: temple house 20 holywell row london EC2A 4JB
15 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
15 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
01 Nov 1988
Incorporation
01 Nov 1988
Incorporation

PARMAR SUPERMARKETS LIMITED Charges

14 March 1996
Mortgage debenture
Delivered: 25 March 1996
Status: Satisfied on 13 April 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 February 1990
Legal mortgage
Delivered: 1 March 1990
Status: Satisfied on 13 April 2005
Persons entitled: National Westminster Bank PLC
Description: 19 and 69, dartmouth avenue, sheerwater, woking, surrey…
16 November 1989
Legal mortgage
Delivered: 1 December 1989
Status: Satisfied on 13 April 2005
Persons entitled: National Westminster Bank PLC
Description: 21, dartmouth ave, sheerwater woking surrey.. Floating…