Company NameStanwell Supermarket T/A Mot Centre Heston Ltd
DirectorsHarinder Singh and Suraj Singh
Company StatusActive
Company Number06494751
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 3 months ago)
Previous NamesStanwell Mini Market Limited and Stanwell Supermarket Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Harinder Singh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address75 High Street
Stanwell
Staines-Upon-Thames
Middlesex
TW19 7LJ
Secretary NameSuraj Singh
NationalityBritish
StatusCurrent
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address75 High Street
Stanwell
Staines-Upon-Thames
Middlesex
TW19 7LJ
Director NameMr Suraj Singh
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(6 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address75 High Street
Stanwell
Staines-Upon-Thames
Middlesex
TW19 7LJ

Contact

Telephone01784 258664
Telephone regionStaines

Location

Registered AddressUnit 5, The Freehold Centre
Amberley Way
Hounslow
TW4 6BX
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,265
Cash£600
Current Liabilities£18,927

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 April 2024 (2 weeks, 5 days ago)
Next Return Due30 April 2025 (11 months, 4 weeks from now)

Charges

28 November 2013Delivered on: 2 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 October 2020Registered office address changed from Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB England to Unit 5, the Freehold Centre Amberley Way Hounslow TW4 6BX on 2 October 2020 (1 page)
17 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-16
(3 pages)
16 April 2020Confirmation statement made on 16 April 2020 with updates (3 pages)
16 April 2020Registered office address changed from 31 High Street Stanwell Staines-upon-Thames Middlesex TW19 7LJ to Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB on 16 April 2020 (1 page)
13 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
14 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
13 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
28 November 2016Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
28 November 2016Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
8 March 2016Company name changed stanwell mini market LIMITED\certificate issued on 08/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
8 March 2016Company name changed stanwell mini market LIMITED\certificate issued on 08/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
7 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
6 January 2015Registered office address changed from 75 High Street Stanwell Staines-upon-Thames Middlesex TW19 7LJ to 31 High Street Stanwell Staines-upon-Thames Middlesex TW19 7LJ on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 75 High Street Stanwell Staines-upon-Thames Middlesex TW19 7LJ to 31 High Street Stanwell Staines-upon-Thames Middlesex TW19 7LJ on 6 January 2015 (1 page)
6 January 2015Appointment of Mr Suraj Singh as a director on 15 December 2014 (2 pages)
6 January 2015Registered office address changed from 75 High Street Stanwell Staines-upon-Thames Middlesex TW19 7LJ to 31 High Street Stanwell Staines-upon-Thames Middlesex TW19 7LJ on 6 January 2015 (1 page)
6 January 2015Appointment of Mr Suraj Singh as a director on 15 December 2014 (2 pages)
9 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
9 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
5 March 2014Registered office address changed from 31 High Street, Stanwell Village Staines Middlesex TW19 7LJ on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 31 High Street, Stanwell Village Staines Middlesex TW19 7LJ on 5 March 2014 (1 page)
5 March 2014Secretary's details changed for Suraj Singh on 5 February 2014 (1 page)
5 March 2014Director's details changed for Mr Harinder Singh on 5 February 2014 (2 pages)
5 March 2014Director's details changed for Mr Harinder Singh on 5 February 2014 (2 pages)
5 March 2014Registered office address changed from 31 High Street, Stanwell Village Staines Middlesex TW19 7LJ on 5 March 2014 (1 page)
5 March 2014Director's details changed for Mr Harinder Singh on 5 February 2014 (2 pages)
5 March 2014Secretary's details changed for Suraj Singh on 5 February 2014 (1 page)
5 March 2014Secretary's details changed for Suraj Singh on 5 February 2014 (1 page)
2 December 2013Registration of charge 064947510001 (8 pages)
2 December 2013Registration of charge 064947510001 (8 pages)
5 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
25 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
5 March 2012Director's details changed for Mr Harinder Singh on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Harinder Singh on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Harinder Singh on 5 March 2012 (2 pages)
27 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Harinder Singh on 6 February 2010 (2 pages)
12 March 2010Director's details changed for Harinder Singh on 6 February 2010 (2 pages)
12 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Harinder Singh on 6 February 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
25 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 April 2009Return made up to 06/02/09; full list of members (3 pages)
24 April 2009Return made up to 06/02/09; full list of members (3 pages)
28 May 2008Secretary's change of particulars / suraj singh / 28/05/2008 (1 page)
28 May 2008Secretary's change of particulars / suraj singh / 28/05/2008 (1 page)
28 May 2008Director's change of particulars / harinder singh / 28/05/2008 (1 page)
28 May 2008Director's change of particulars / harinder singh / 28/05/2008 (1 page)
6 February 2008Incorporation (13 pages)
6 February 2008Incorporation (13 pages)