Company NameUK Superstores Limited
DirectorNikhil Harshadray Damani
Company StatusActive
Company Number08688487
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Nikhil Harshadray Damani
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Masson Avenue
Ruislip
Middlesex
HA4 6QU
Director NameMs Mita Dipak Pranlal Damani
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Masson Avenue
Ruislip
Middlesex
HA4 6QU

Location

Registered Address16 Varley Parade
London
NW9 6RR
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Mita Dipak Pranlal Damani
50.00%
Ordinary
500 at £1Nikhil Harshadray Damani
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Filing History

8 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
27 June 2020Accounts for a dormant company made up to 30 September 2019 (10 pages)
22 September 2019Registered office address changed from 28 Masson Avenue Ruislip Middlesex HA4 6QU England to 16 Varley Parade London NW9 6RR on 22 September 2019 (1 page)
22 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
4 July 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
15 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 30 September 2017 (9 pages)
9 January 2018Accounts for a dormant company made up to 30 September 2017 (9 pages)
21 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
25 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
25 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
22 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
4 May 2016Registered office address changed from Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF England to 28 Masson Avenue Ruislip Middlesex HA4 6QU on 4 May 2016 (1 page)
4 May 2016Registered office address changed from Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF England to 28 Masson Avenue Ruislip Middlesex HA4 6QU on 4 May 2016 (1 page)
23 February 2016Registered office address changed from Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD to Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF on 23 February 2016 (1 page)
23 February 2016Registered office address changed from Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD to Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF on 23 February 2016 (1 page)
6 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(4 pages)
6 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(4 pages)
8 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(4 pages)
8 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(4 pages)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 1,000
(37 pages)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 1,000
(37 pages)