Costcutter Supermarkets Group Limited Private Limited Company Costcutter Supermarkets Group Limited 2 Abbey Road London NW10 7BW
Company Name Costcutter Supermarkets Group Limited Company Status Active Company Number 02059678 Incorporation Date 30 September 1986 (37 years, 7 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names Costcutter (Supermarkets) Limited and Costcutter Supermarkets Ltd Current Directors 4
Business Industry Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles Business Activity Other Retail Sale In Non-Specialised Stores Latest Accounts 30 June 2023 (10 months ago) Next Accounts Due 31 March 2025 (11 months from now) Accounts Category Full Accounts Year End 30 June Latest Return 8 May 2023 (11 months, 3 weeks ago) Next Return Due 22 May 2024 (3 weeks, 1 day from now)
Registered Address 2 Abbey Road London NW10 7BW Shared Address This company shares its address with over 10 other companies
Constituency Brent Central Region London County Greater London Built Up Area Greater London
Accounts Year End 30 June Category Full Latest Accounts 30 June 2023 (10 months ago) Next Accounts Due 31 March 2025 (11 months from now)
Latest Return 8 May 2023 (11 months, 3 weeks ago) Next Return Due 22 May 2024 (3 weeks, 1 day from now)
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2003 (5212) Other retail non-specialised stores SIC 2007 (47190) Other retail sale in non-specialised stores
11 March 2021 Satisfaction of charge 020596780034 in full 1 page 3 March 2021 Termination of appointment of Darcy Willson-Rymer as a director on 19 February 2021 1 page 24 February 2021 Registered office address changed from 3rd Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom to Harvest Mills Common Road Dunnington York YO19 5RY on 24 February 2021 1 page 24 February 2021 Appointment of Robin Michael Bennett as a secretary on 19 February 2021 2 pages 24 February 2021 Termination of appointment of David Michael Thompson as a director on 19 February 2021 1 page
Mortgage charges satisfied 35
Mortgage charges part satisfied —
Mortgage charges outstanding 1