CASPER STORES LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV6 0PJ

Company number 06127546
Status Active
Incorporation Date 26 February 2007
Company Type Private Limited Company
Address UNIT 26 DUNSTALL HILL TRADING ESTATE, GORSEBROOK ROAD, WOLVERHAMPTON, UNITED KINGDOM, WV6 0PJ
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 thirty-five events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Krzysztoe Kolasa on 5 December 2016. The most likely internet sites of CASPER STORES LIMITED are www.casperstores.co.uk, and www.casper-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Casper Stores Limited is a Private Limited Company. The company registration number is 06127546. Casper Stores Limited has been working since 26 February 2007. The present status of the company is Active. The registered address of Casper Stores Limited is Unit 26 Dunstall Hill Trading Estate Gorsebrook Road Wolverhampton United Kingdom Wv6 0pj. . JASKIEWICZ, Renata is a Secretary of the company. JASKIEWICZ, Renata is a Director of the company. KOLASA, Krzysztof is a Director of the company. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
JASKIEWICZ, Renata
Appointed Date: 26 February 2007

Director
JASKIEWICZ, Renata
Appointed Date: 26 February 2007
46 years old

Director
KOLASA, Krzysztof
Appointed Date: 26 February 2007
50 years old

Persons With Significant Control

Renata Jaskiewicz
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Krzysztof Kolasa
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASPER STORES LIMITED Events

27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Director's details changed for Krzysztoe Kolasa on 5 December 2016
05 Dec 2016
Director's details changed for Renata Jaskiewicz on 5 December 2016
05 Dec 2016
Secretary's details changed for Renata Jaskiewicz on 5 December 2016
...
... and 25 more events
17 Dec 2008
Total exemption small company accounts made up to 31 March 2008
24 Nov 2008
Accounting reference date extended from 29/02/2008 to 31/03/2008
12 Mar 2008
Return made up to 26/02/08; full list of members
05 Jun 2007
Particulars of mortgage/charge
26 Feb 2007
Incorporation

CASPER STORES LIMITED Charges

29 September 2014
Charge code 0612 7546 0003
Delivered: 1 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Mazda house market street wrexham t/no CYM588395…
24 February 2009
Rent deposit deed
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Possfund Custodian Trustee Limited
Description: £5,000 plus an amount equivalent to vat see image for full…
25 May 2007
Debenture
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…