About

Registered Number: 06753473
Date of Incorporation: 19/11/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 53-57 High Street, Spennymoor, County Durham, DL16 6BB

 

Founded in 2008, M N S Supermarket Ltd are based in County Durham, it's status at Companies House is "Active". The companies directors are listed as Vigithran, Nagarajah, Balaram, Siva Paramsothy, Mahalingam, Gopithas, Ratnam, Naresh, Vigithran, Nagarajah..

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIGITHRAN, Nagarajah 15 May 2009 - 1
BALARAM, Siva Paramsothy 15 December 2008 01 November 2012 1
MAHALINGAM, Gopithas 19 November 2008 01 December 2008 1
RATNAM, Naresh 01 May 2014 16 October 2014 1
VIGITHRAN, Nagarajah. 19 November 2008 15 December 2008 1

Filing History

Document Type Date
CS01 - N/A 14 December 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 23 January 2019
TM01 - Termination of appointment of director 23 January 2019
AAMD - Amended Accounts 26 October 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 09 December 2014
AP01 - Appointment of director 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
AA - Annual Accounts 30 July 2014
AP01 - Appointment of director 01 May 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 07 August 2013
AR01 - Annual Return 20 May 2013
CH01 - Change of particulars for director 19 May 2013
CH01 - Change of particulars for director 19 May 2013
DISS40 - Notice of striking-off action discontinued 01 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
TM01 - Termination of appointment of director 02 January 2013
TM02 - Termination of appointment of secretary 02 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2012
MG01 - Particulars of a mortgage or charge 20 October 2012
AA - Annual Accounts 03 September 2012
MG01 - Particulars of a mortgage or charge 13 June 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 01 September 2010
AD01 - Change of registered office address 12 August 2010
AR01 - Annual Return 12 August 2010
RT01 - Application for administrative restoration to the register 06 August 2010
GAZ2 - Second notification of strike-off action in London Gazette 13 July 2010
GAZ1 - First notification of strike-off action in London Gazette 30 March 2010
288a - Notice of appointment of directors or secretaries 08 June 2009
395 - Particulars of a mortgage or charge 25 February 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 31 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
NEWINC - New incorporation documents 19 November 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 October 2012 Outstanding

N/A

Debenture 31 May 2012 Outstanding

N/A

Legal & general charge 23 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.