About

Registered Number: 05794349
Date of Incorporation: 25/04/2006 (18 years ago)
Company Status: Active
Registered Address: 1 Thomas Building, New Street, Pwllheli, Gwynedd, LL53 5HH

 

The C.Store Ltd was registered on 25 April 2006 and has its registered office in Gwynedd, it's status is listed as "Active". We don't currently know the number of employees at this business. Andrew, Enid Wendon, Andrew, James, Kibblewhite, Sallie, Andrew, Julie are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREW, James 05 January 2007 - 1
ANDREW, Julie 25 April 2006 12 January 2007 1
Secretary Name Appointed Resigned Total Appointments
ANDREW, Enid Wendon 03 January 2008 - 1
KIBBLEWHITE, Sallie 12 January 2007 03 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 20 May 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 25 April 2014
CH01 - Change of particulars for director 25 April 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 07 May 2013
MG01 - Particulars of a mortgage or charge 11 January 2013
DISS40 - Notice of striking-off action discontinued 29 August 2012
AA - Annual Accounts 28 August 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 03 May 2011
MG01 - Particulars of a mortgage or charge 23 October 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 27 April 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 20 May 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
363a - Annual Return 20 June 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
225 - Change of Accounting Reference Date 28 July 2006
NEWINC - New incorporation documents 25 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 2013 Outstanding

N/A

Legal mortgage 15 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.