B & S SUPERSTORES LIMITED

Register to unlock more data on OkredoRegister

B & S SUPERSTORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04372307

Incorporation date

12/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat Above B & S Superstores Cooperative Terrace, Fence Houses, Houghton Le Spring, Tyne & Wear DH4 6AECopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2002)
dot icon20/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-29
dot icon14/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-29
dot icon23/04/2024
Total exemption full accounts made up to 2023-04-29
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon23/01/2024
Previous accounting period shortened from 2023-04-30 to 2023-04-29
dot icon13/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon13/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon14/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon08/08/2018
Registration of charge 043723070003, created on 2018-08-07
dot icon13/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon13/02/2018
Notification of Bhajan Aujla as a person with significant control on 2016-04-06
dot icon13/02/2018
Notification of Bilber Aujla as a person with significant control on 2016-04-06
dot icon23/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon14/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon03/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon09/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/04/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon26/02/2010
Register(s) moved to registered inspection location
dot icon26/02/2010
Registered office address changed from Flat Above B & S Superstores Cooperative Terrace Fencehouses Durham DH4 6AE on 2010-02-26
dot icon26/02/2010
Register inspection address has been changed
dot icon25/02/2010
Director's details changed for Kulwant Aujla on 2010-02-12
dot icon25/02/2010
Director's details changed for Bilber Aujla on 2010-02-12
dot icon25/02/2010
Director's details changed for Jaspal Aujla on 2010-02-12
dot icon25/02/2010
Director's details changed for Bhajan Aujla on 2010-02-12
dot icon25/02/2010
Director's details changed for Anoop Aujla on 2010-02-12
dot icon25/02/2010
Secretary's details changed for Kulwant Aujla on 2010-02-12
dot icon27/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon02/03/2009
Amended accounts made up to 2007-04-30
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/02/2009
Return made up to 12/02/09; full list of members
dot icon12/02/2009
Director's change of particulars / anoop aujla / 12/02/2009
dot icon12/06/2008
Return made up to 12/02/08; full list of members
dot icon10/06/2008
Director's change of particulars / bhajan aujla / 12/02/2008
dot icon09/05/2008
Total exemption small company accounts made up to 2007-04-30
dot icon06/03/2007
Return made up to 12/02/07; full list of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon01/06/2006
Return made up to 12/02/06; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2005-04-30
dot icon29/11/2005
Particulars of mortgage/charge
dot icon06/06/2005
Return made up to 12/02/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon22/03/2004
Return made up to 12/02/04; full list of members
dot icon17/12/2003
Accounts for a small company made up to 2003-04-30
dot icon26/07/2003
Particulars of mortgage/charge
dot icon14/04/2003
Return made up to 12/02/03; full list of members
dot icon04/04/2003
New director appointed
dot icon08/12/2002
Accounting reference date extended from 28/02/03 to 30/04/03
dot icon13/08/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon13/08/2002
Ad 03/05/02--------- £ si 998@1=998 £ ic 2/1000
dot icon14/03/2002
Registered office changed on 14/03/02 from: 12-14 saint mary's street newport shropshire TF10 7AB
dot icon14/03/2002
Director resigned
dot icon14/03/2002
New director appointed
dot icon14/03/2002
Secretary resigned
dot icon14/03/2002
New secretary appointed;new director appointed
dot icon12/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

30
2023
change arrow icon0 % *

* during past year

Cash in Bank

£75,141.00

Confirmation

dot iconLast made up date
29/04/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
29/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
73.19K
-
0.00
158.28K
-
2023
30
60.06K
-
0.00
75.14K
-
2023
30
60.06K
-
0.00
75.14K
-

Employees

2023

Employees

30 Ascended- *

Net Assets(GBP)

60.06K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.14K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aujla, Kulwant
Director
01/08/2002 - Present
-
Aujla, Kulwant
Director
12/02/2002 - 12/02/2002
-
Aujla, Jaspal
Director
03/05/2002 - Present
-
Aujla, Anoop
Director
03/05/2002 - Present
-
Aujla, Kulwant
Secretary
12/02/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About B & S SUPERSTORES LIMITED

B & S SUPERSTORES LIMITED is an(a) Active company incorporated on 12/02/2002 with the registered office located at Flat Above B & S Superstores Cooperative Terrace, Fence Houses, Houghton Le Spring, Tyne & Wear DH4 6AE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of B & S SUPERSTORES LIMITED?

toggle

B & S SUPERSTORES LIMITED is currently Active. It was registered on 12/02/2002 .

Where is B & S SUPERSTORES LIMITED located?

toggle

B & S SUPERSTORES LIMITED is registered at Flat Above B & S Superstores Cooperative Terrace, Fence Houses, Houghton Le Spring, Tyne & Wear DH4 6AE.

What does B & S SUPERSTORES LIMITED do?

toggle

B & S SUPERSTORES LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does B & S SUPERSTORES LIMITED have?

toggle

B & S SUPERSTORES LIMITED had 30 employees in 2023.

What is the latest filing for B & S SUPERSTORES LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-12 with updates.