About

Registered Number: 06753473
Date of Incorporation: 19/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 53-57 High Street, Spennymoor, County Durham, DL16 6BB

 

M N S Supermarket Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". This business has 5 directors listed as Vigithran, Nagarajah, Balaram, Siva Paramsothy, Mahalingam, Gopithas, Ratnam, Naresh, Vigithran, Nagarajah. in the Companies House registry. We don't know the number of employees at the company.

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.