CENTRE POINT CONVENIENCE STORE (UK) LIMITED

Register to unlock more data on OkredoRegister

CENTRE POINT CONVENIENCE STORE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06231125

Incorporation date

30/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Natwest Chambers, 143-146 High Street, Cradley Heath, West Midlands B64 5HJCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2007)
dot icon18/11/2025
Voluntary strike-off action has been suspended
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon14/10/2025
Application to strike the company off the register
dot icon12/05/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon23/02/2025
Micro company accounts made up to 2024-05-31
dot icon29/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon05/03/2024
Micro company accounts made up to 2023-05-31
dot icon28/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon06/03/2022
Micro company accounts made up to 2021-05-31
dot icon20/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon03/03/2021
Micro company accounts made up to 2020-05-31
dot icon30/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon24/02/2020
Micro company accounts made up to 2019-05-31
dot icon23/08/2019
Appointment of Mr Jagroop Singh Deol as a director on 2019-08-14
dot icon23/08/2019
Appointment of Mr Kuldeep Singh Deol as a director on 2019-08-14
dot icon23/08/2019
Termination of appointment of Jagroop Singh Deol as a secretary on 2019-08-14
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon25/02/2019
Micro company accounts made up to 2018-05-31
dot icon10/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon25/02/2018
Micro company accounts made up to 2017-05-31
dot icon09/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon27/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon05/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon05/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon05/05/2011
Director's details changed for Jaswinder Kaur on 2011-04-30
dot icon05/05/2011
Secretary's details changed for Mr Jagroop Singh Deol on 2011-04-30
dot icon05/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon02/11/2010
Registered office address changed from 179-180 Long Lane Halesowen West Midlands B62 9EP on 2010-11-02
dot icon01/11/2010
Previous accounting period extended from 2010-04-30 to 2010-05-31
dot icon25/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon25/06/2010
Director's details changed for Jaswinder Kaur on 2010-04-30
dot icon16/06/2010
Secretary's details changed for Jagroop Singh Deol on 2010-06-10
dot icon27/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon07/05/2009
Return made up to 30/04/09; full list of members
dot icon25/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon18/08/2008
Return made up to 30/04/08; full list of members
dot icon30/04/2007
New secretary appointed
dot icon30/04/2007
New director appointed
dot icon30/04/2007
Registered office changed on 30/04/07 from: 52 mucklow hill halesowen west midlands B62 8BL
dot icon30/04/2007
Director resigned
dot icon30/04/2007
Secretary resigned
dot icon30/04/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
4.80K
-
0.00
-
-
2022
6
11.57K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Jacqueline
Director
30/04/2007 - 30/04/2007
2836
Scott, Stephen John
Secretary
30/04/2007 - 30/04/2007
410
Singh Deol, Jagroop
Director
14/08/2019 - Present
1
Kaur, Jaswinder
Director
30/04/2007 - Present
-
Deol, Jagroop Singh
Secretary
30/04/2007 - 14/08/2019
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE POINT CONVENIENCE STORE (UK) LIMITED

CENTRE POINT CONVENIENCE STORE (UK) LIMITED is an(a) Active company incorporated on 30/04/2007 with the registered office located at Natwest Chambers, 143-146 High Street, Cradley Heath, West Midlands B64 5HJ. There are currently 3 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 CENTRE POINT CONVENIENCE STORE (UK) LIMITED?

toggle

CENTRE POINT CONVENIENCE STORE (UK) LIMITED is currently Active. It was registered on 30/04/2007 .

Where is CENTRE POINT CONVENIENCE STORE (UK) LIMITED located?

toggle

CENTRE POINT CONVENIENCE STORE (UK) LIMITED is registered at Natwest Chambers, 143-146 High Street, Cradley Heath, West Midlands B64 5HJ.

What does CENTRE POINT CONVENIENCE STORE (UK) LIMITED do?

toggle

CENTRE POINT CONVENIENCE STORE (UK) LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for CENTRE POINT CONVENIENCE STORE (UK) LIMITED?

toggle

The latest filing was on 18/11/2025: Voluntary strike-off action has been suspended.