About

Registered Number: 02311455
Date of Incorporation: 01/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: 19/21 Dartmouth Avenue, Sheerwater, Woking, Surrey, GU21 5PE

 

Parmar Supermarkets Ltd was founded on 01 November 1988, it has a status of "Active". There are 6 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGRAVAL, Kaushik Sureshbhai 07 September 2016 23 September 2019 1
AGRAWAL, Hemali 20 April 2016 07 September 2016 1
PARMAR, Bharat Gandobhai 01 November 1988 29 March 2019 1
PARMAR, Jaisri 27 January 1992 17 July 1992 1
PARMAR, Umeshchandra Gandobhai 01 November 1988 19 February 1998 1
Secretary Name Appointed Resigned Total Appointments
PARMAR, Kalavati 28 April 1993 29 March 2019 1

Filing History

Document Type Date
PSC04 - N/A 07 September 2020
CH01 - Change of particulars for director 07 September 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 29 January 2020
TM01 - Termination of appointment of director 04 October 2019
CS01 - N/A 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
PSC01 - N/A 29 April 2019
AP01 - Appointment of director 29 April 2019
TM02 - Termination of appointment of secretary 29 April 2019
PSC07 - N/A 29 April 2019
AA - Annual Accounts 31 January 2019
CH01 - Change of particulars for director 23 August 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 26 December 2016
CS01 - N/A 21 September 2016
AP01 - Appointment of director 07 September 2016
TM01 - Termination of appointment of director 07 September 2016
AP01 - Appointment of director 20 April 2016
AA - Annual Accounts 17 January 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 26 September 2014
AAMD - Amended Accounts 22 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 30 January 2012
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH03 - Change of particulars for secretary 24 November 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AAMD - Amended Accounts 12 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 20 February 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 25 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 29 March 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 24 September 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 17 September 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 16 August 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 14 September 1999
AA - Annual Accounts 09 May 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 28 September 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 31 July 1997
363s - Annual Return 23 September 1996
395 - Particulars of a mortgage or charge 25 March 1996
AA - Annual Accounts 26 February 1996
287 - Change in situation or address of Registered Office 18 October 1995
363s - Annual Return 16 August 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 22 August 1994
288 - N/A 03 March 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 29 July 1993
AA - Annual Accounts 02 March 1993
363s - Annual Return 01 September 1992
363(288) - N/A 01 September 1992
288 - N/A 10 August 1992
CERTNM - Change of name certificate 04 August 1992
AA - Annual Accounts 21 June 1992
288 - N/A 26 February 1992
363b - Annual Return 12 August 1991
AA - Annual Accounts 12 May 1991
AA - Annual Accounts 07 August 1990
363 - Annual Return 07 August 1990
395 - Particulars of a mortgage or charge 01 March 1990
395 - Particulars of a mortgage or charge 01 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 December 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 December 1988
287 - Change in situation or address of Registered Office 15 November 1988
288 - N/A 15 November 1988
NEWINC - New incorporation documents 01 November 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 March 1996 Fully Satisfied

N/A

Legal mortgage 15 February 1990 Fully Satisfied

N/A

Legal mortgage 16 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.