About

Registered Number: 05445743
Date of Incorporation: 06/05/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: Holly House, Minsterley, Shrewbury, Shropshire, SY5 0BA

 

Based in Shropshire, Minsterley Village Shop Ltd was founded on 06 May 2005. The current directors of this business are listed as Bill, Celia Priscilla, Bill, Bruce, Bill, Celia Priscilla, Bill, Celia Priscilla at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILL, Bruce 06 May 2005 - 1
BILL, Celia Priscilla 04 May 2018 - 1
BILL, Celia Priscilla 06 May 2005 03 May 2018 1
Secretary Name Appointed Resigned Total Appointments
BILL, Celia Priscilla 04 May 2018 - 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 08 May 2018
AP01 - Appointment of director 04 May 2018
AP03 - Appointment of secretary 04 May 2018
PSC01 - N/A 04 May 2018
TM02 - Termination of appointment of secretary 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
PSC07 - N/A 04 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 05 February 2007
395 - Particulars of a mortgage or charge 24 October 2006
363a - Annual Return 28 June 2006
225 - Change of Accounting Reference Date 24 August 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
NEWINC - New incorporation documents 06 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.