About

Registered Number: 09653099
Date of Incorporation: 23/06/2015 (9 years and 6 months ago)
Company Status: Active
Registered Address: 10 Waltham Road, Maidenhead, Berkshire, SL6 3NH,

 

Established in 2015, Ksp Superstore Ltd are based in Berkshire. We don't currently know the number of employees at the business. There are 8 directors listed as Gurowar, Kultar Singh, Kapoor, Jasmeet Singh, Singh, Dupinder, Bajaj, Paul Singh, Gulati, Jaktar Singh, Khurana, Savinder Singh, Madhan, Jagtar Singh, Singh, Dupinder for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUROWAR, Kultar Singh 23 June 2015 - 1
KAPOOR, Jasmeet Singh 01 October 2020 - 1
BAJAJ, Paul Singh 23 June 2015 24 July 2019 1
GULATI, Jaktar Singh 05 August 2019 05 August 2019 1
KHURANA, Savinder Singh 05 August 2019 01 October 2020 1
MADHAN, Jagtar Singh 01 October 2017 05 August 2019 1
SINGH, Dupinder 23 June 2015 30 September 2017 1
Secretary Name Appointed Resigned Total Appointments
SINGH, Dupinder 23 June 2015 30 September 2017 1

Filing History

Document Type Date
PSC01 - N/A 07 October 2020
AP01 - Appointment of director 07 October 2020
PSC07 - N/A 07 October 2020
TM01 - Termination of appointment of director 07 October 2020
AA - Annual Accounts 29 June 2020
AA01 - Change of accounting reference date 29 June 2020
AA01 - Change of accounting reference date 30 March 2020
AP01 - Appointment of director 20 January 2020
CS01 - N/A 15 August 2019
PSC07 - N/A 15 August 2019
AP01 - Appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
PSC01 - N/A 13 August 2019
PSC01 - N/A 10 August 2019
AP01 - Appointment of director 10 August 2019
TM01 - Termination of appointment of director 10 August 2019
CS01 - N/A 25 July 2019
TM01 - Termination of appointment of director 25 July 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 29 March 2018
AP01 - Appointment of director 20 March 2018
TM01 - Termination of appointment of director 08 December 2017
TM02 - Termination of appointment of secretary 08 December 2017
DISS40 - Notice of striking-off action discontinued 13 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 21 July 2016
AD01 - Change of registered office address 26 September 2015
NEWINC - New incorporation documents 23 June 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.