109 General Store Ltd (reg no 12270149) is a private limited company founded on 2019-10-18 originating in England. This business is situated at 109 Heaton Park Road, Newcastle Upon Tyne NE6 5NR. 109 General Store Ltd is operating under SIC: 47240 which stands for "retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores".
Company details
Name
109 General Store Ltd
Number
12270149
Date of Incorporation:
Friday 18th October 2019
End of financial year:
31 October
Address:
109 Heaton Park Road, Newcastle Upon Tyne, NE6 5NR
SIC code:
47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
As for the 3 directors that can be found in the company, we can name: Ellen M. (appointed on 01 June 2020), Graham T. (appointment date: 01 May 2020), Jacqui M. (appointed on 18 October 2019). The Companies House indexes 2 persons of significant control, namely: Jacqui M. owns over 1/2 to 3/4 of shares , Graham T. owns over 1/2 to 3/4 of shares.
Directors
Accounts data
Date of Accounts
2020-10-31
2021-10-31
2022-10-31
Current Assets
6,954
28,813
14,115
Total Assets Less Current Liabilities
718
22,323
9,242
People with significant control
Jacqui M.
18 October 2019
Nature of control:
50,01-75% shares
Graham T.
18 October 2019
Nature of control:
50,01-75% shares
Filings
Categories:
Accounts
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(CS01) Confirmation statement with updates 17th October 2023
filed on: 24th, October 2023
| confirmation statement
Free Download
(4 pages)
Download filing
(CS01) Confirmation statement with updates 17th October 2023
filed on: 24th, October 2023
| confirmation statement
Free Download
(4 pages)
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 28th, July 2023
| accounts
Free Download
(7 pages)
(CS01) Confirmation statement with updates 17th October 2022
filed on: 31st, October 2022
| confirmation statement
Free Download
(4 pages)
(CH01) On 1st October 2022 director's details were changed
filed on: 26th, October 2022
| officers
Free Download
(2 pages)
(CH01) On 1st October 2022 director's details were changed
filed on: 26th, October 2022
| officers
Free Download
(2 pages)
(PSC04) Change to a person with significant control 1st October 2022
filed on: 26th, October 2022
| persons with significant control
Free Download
(2 pages)
(CH01) On 1st October 2022 director's details were changed
filed on: 26th, October 2022
| officers
Free Download
(2 pages)
(PSC04) Change to a person with significant control 1st October 2022
filed on: 26th, October 2022
| persons with significant control
Free Download
(2 pages)
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 7th, July 2022
| accounts
Free Download
(7 pages)
(CS01) Confirmation statement with updates 17th October 2021
filed on: 18th, October 2021
| confirmation statement
Free Download
(4 pages)
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 16th, April 2021
| accounts
Free Download
(7 pages)
(CS01) Confirmation statement with updates 17th October 2020
filed on: 19th, October 2020
| confirmation statement
Free Download
(5 pages)
(AP01) New director was appointed on 1st June 2020
filed on: 22nd, June 2020
| officers
Free Download
(2 pages)
(AP01) New director was appointed on 1st May 2020
filed on: 19th, May 2020
| officers
Free Download
(2 pages)
(NEWINC) Incorporation
filed on: 18th, October 2019
| incorporation