ADLINGTON CONVENIENCE STORE LTD

Register to unlock more data on OkredoRegister

ADLINGTON CONVENIENCE STORE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06642953

Incorporation date

10/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-6 Market Place, Adlington, Chorley PR7 4EZCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2008)
dot icon16/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon27/02/2026
Certificate of change of name
dot icon26/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon22/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon16/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon07/05/2024
Satisfaction of charge 066429530001 in full
dot icon17/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon02/04/2024
Registered office address changed from 48 Market Street Adlington Chorley PR7 4HF to 2-6 Market Place Adlington Chorley PR7 4EZ on 2024-04-02
dot icon28/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon26/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon20/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-08-31
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon02/12/2020
Statement of capital following an allotment of shares on 2020-11-26
dot icon02/12/2020
Statement of capital following an allotment of shares on 2020-11-26
dot icon01/12/2020
Statement of capital following an allotment of shares on 2020-11-26
dot icon11/08/2020
Director's details changed for Manjula Mavji Vishram on 2020-08-11
dot icon24/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon26/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon27/06/2018
Confirmation statement made on 2018-06-23 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon29/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon29/06/2017
Notification of Anil Mavji Vishram as a person with significant control on 2016-04-06
dot icon27/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon04/11/2014
Termination of appointment of Manji Patel as a director on 2014-01-10
dot icon17/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon04/07/2014
Registration of charge 066429530001
dot icon16/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon01/08/2013
Appointment of Mr Anil Mavji Vishram as a director
dot icon01/08/2013
Appointment of Manjulaben Mavji Vishram as a director
dot icon23/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/09/2011
Registered office address changed from Sahaj-Anand Business Centre 10 Park Place Manchester Lancashire M4 4EY United Kingdom on 2011-09-01
dot icon21/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon15/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon25/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/07/2009
Accounting reference date extended from 31/07/2009 to 31/08/2009
dot icon24/07/2009
Return made up to 10/07/09; full list of members
dot icon26/06/2009
Appointment terminated director mavji vishram
dot icon10/07/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
678.45K
-
0.00
632.28K
-
2022
10
891.68K
-
0.00
815.74K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anil Mavji Vishram
Director
31/07/2013 - Present
5
Vishram, Manjulaben Mavji
Director
31/07/2013 - Present
-
Vishram, Mavji
Director
10/07/2008 - 18/12/2008
-
Patel, Manji
Director
10/07/2008 - 10/01/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADLINGTON CONVENIENCE STORE LTD

ADLINGTON CONVENIENCE STORE LTD is an(a) Active company incorporated on 10/07/2008 with the registered office located at 2-6 Market Place, Adlington, Chorley PR7 4EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADLINGTON CONVENIENCE STORE LTD?

toggle

ADLINGTON CONVENIENCE STORE LTD is currently Active. It was registered on 10/07/2008 .

Where is ADLINGTON CONVENIENCE STORE LTD located?

toggle

ADLINGTON CONVENIENCE STORE LTD is registered at 2-6 Market Place, Adlington, Chorley PR7 4EZ.

What does ADLINGTON CONVENIENCE STORE LTD do?

toggle

ADLINGTON CONVENIENCE STORE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADLINGTON CONVENIENCE STORE LTD?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-14 with no updates.