Company NameVIRK Stores Limited
DirectorsAmrik Singh Virk and Harbhajan Kaur Virk
Company StatusActive
Company Number05374991
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Amrik Singh Virk
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2005(same day as company formation)
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence Address24 Newlyn Close
Horeston Grange
Nuneaton
Warwickshire
CV11 6GG
Director NameMr Harbhajan Kaur Virk
Date of BirthMay 1953 (Born 71 years ago)
NationalityIndian
StatusCurrent
Appointed24 February 2005(same day as company formation)
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence Address24 Newlyn Close
Horeston Grange
Nuneaton
Warwickshire
CV11 6GG
Secretary NameMr Amrik Singh Virk
NationalityBritish
StatusCurrent
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Newlyn Close
Horeston Grange
Nuneaton
Warwickshire
CV11 6GG
Director NameMr Gurcharan Singh Virk
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 02 June 2014)
RoleSales Person
Country of ResidenceEngland
Correspondence Address64 Marsh Close
Leicester
LE4 7TJ

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

67 at £1Amrik Singh Virk
33.50%
Ordinary
67 at £1Harbhajan Kaur Virk
33.50%
Ordinary
66 at £1Gurcharan Singh Virk
33.00%
Ordinary

Financials

Year2014
Net Worth-£125,449
Cash£10,618
Current Liabilities£191,350

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return24 February 2023 (1 year, 1 month ago)
Next Return Due9 March 2024 (overdue)

Filing History

22 May 2023Micro company accounts made up to 28 February 2023 (6 pages)
1 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
1 March 2023Notification of Harbachan Kaur Virk as a person with significant control on 6 April 2016 (2 pages)
1 March 2023Change of details for Mr Amrik Singh Virk as a person with significant control on 1 January 2022 (2 pages)
1 March 2023Director's details changed for Mr Harbhajan Kaur Virk on 1 March 2023 (2 pages)
1 March 2023Director's details changed for Mr Amrik Singh Virk on 1 March 2023 (2 pages)
1 March 2023Secretary's details changed for Mr Amrik Singh Virk on 1 March 2023 (1 page)
20 June 2022Micro company accounts made up to 28 February 2022 (5 pages)
26 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
2 August 2021Micro company accounts made up to 28 February 2021 (5 pages)
12 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
8 June 2020Micro company accounts made up to 29 February 2020 (5 pages)
4 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
20 May 2019Micro company accounts made up to 28 February 2019 (5 pages)
27 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
24 April 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
5 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
10 July 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
3 May 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
7 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 200
(5 pages)
7 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 200
(5 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(5 pages)
19 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(5 pages)
3 June 2014Termination of appointment of Gurcharan Virk as a director (1 page)
3 June 2014Termination of appointment of Gurcharan Virk as a director (1 page)
1 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
1 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 200
(6 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 200
(6 pages)
14 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
24 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
24 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 March 2012Appointment of Mr Gurcharan Singh Virk as a director (2 pages)
30 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
30 March 2012Appointment of Mr Gurcharan Singh Virk as a director (2 pages)
26 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
10 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
10 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
3 March 2010Director's details changed for Harbhajan Kaur Virk on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Amrik Singh Virk on 1 January 2010 (2 pages)
3 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Harbhajan Kaur Virk on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Amrik Singh Virk on 1 January 2010 (2 pages)
3 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Amrik Singh Virk on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Harbhajan Kaur Virk on 1 January 2010 (2 pages)
28 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 March 2009Registered office changed on 12/03/2009 from the gatehouse 784-788 high road, tottenham london N17 0DA (1 page)
12 March 2009Return made up to 24/02/09; full list of members (4 pages)
12 March 2009Registered office changed on 12/03/2009 from the gatehouse 784-788 high road, tottenham london N17 0DA (1 page)
12 March 2009Return made up to 24/02/09; full list of members (4 pages)
18 July 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
18 July 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
28 February 2008Return made up to 24/02/08; full list of members (4 pages)
28 February 2008Return made up to 24/02/08; full list of members (4 pages)
1 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
1 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
3 April 2007Return made up to 24/02/07; full list of members (2 pages)
3 April 2007Return made up to 24/02/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
30 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
29 March 2006Return made up to 24/02/06; full list of members (7 pages)
29 March 2006Return made up to 24/02/06; full list of members (7 pages)
24 February 2005Incorporation (16 pages)
24 February 2005Incorporation (16 pages)