ONE STOP CONVENIENCE STORES LIMITED
Overview
| Company Name | ONE STOP CONVENIENCE STORES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02467178 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ONE STOP CONVENIENCE STORES LIMITED?
- Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ONE STOP CONVENIENCE STORES LIMITED located?
| Registered Office Address | Apex Road Brownhills WS8 7HU Walsall West Midlands United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ONE STOP CONVENIENCE STORES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MISSELBROOK & WESTON LIMITED | Mar 15, 1990 | Mar 15, 1990 |
| FORGESIZE LIMITED | Feb 05, 1990 | Feb 05, 1990 |
What are the latest accounts for ONE STOP CONVENIENCE STORES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 22, 2025 |
What is the status of the latest confirmation statement for ONE STOP CONVENIENCE STORES LIMITED?
| Last Confirmation Statement Made Up To | Oct 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 12, 2025 |
| Overdue | No |
What are the latest filings for ONE STOP CONVENIENCE STORES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 22, 2025 | 4 pages | AA | ||
Termination of appointment of Sara Thomson as a director on Jul 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mark Edward Everitt as a director on Mar 05, 2025 | 1 pages | TM01 | ||
Appointment of Paul Thompson as a director on Feb 06, 2025 | 2 pages | AP01 | ||
Appointment of Tesco Services Limited as a director on Dec 20, 2024 | 2 pages | AP02 | ||
Appointment of Sara Thomson as a director on Dec 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Robert John Welch as a director on Dec 17, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 24, 2024 | 4 pages | AA | ||
Accounts for a dormant company made up to Feb 25, 2023 | 4 pages | AA | ||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 26, 2022 | 3 pages | AA | ||
Termination of appointment of Jonny Mcquarrie as a director on Jan 05, 2022 | 1 pages | TM01 | ||
Termination of appointment of Tesco Services Limited as a director on Jan 05, 2022 | 1 pages | TM01 | ||
Termination of appointment of Sharon Kyte as a director on Jan 05, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Feb 27, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 12, 2020 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Feb 29, 2020 | 12 pages | AA | ||
legacy | 176 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Notification of One Stop Stores Limited as a person with significant control on Jan 22, 2020 | 2 pages | PSC02 | ||
Who are the officers of ONE STOP CONVENIENCE STORES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TESCO SECRETARIES LIMITED | Secretary | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 182118090001 | ||||||||||
| THOMPSON, Paul | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 332267260001 | |||||||||
| TESCO SERVICES LIMITED | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 175259630001 | ||||||||||
| BURROWS, Patrick James | Secretary | Gardeners Cottage The Lordship SG10 6HN Much Hadham Hertfordshire | British | 86778310001 | ||||||||||
| COWELL, Martin William | Secretary | 32 Beverston Road Perton WV6 7UG Wolverhampton West Midlands | British | 1614020001 | ||||||||||
| DOLAN, Malcolm George | Secretary | 30 Ferndown Close Bloxwich WS3 3XH Walsall West Midlands | British | 73207060001 | ||||||||||
| DOLAN, Malcolm George | Secretary | 30 Ferndown Close Bloxwich WS3 3XH Walsall West Midlands | British | 73207060001 | ||||||||||
| EVERITT, Mark Edward | Secretary | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | British | 204754740001 | ||||||||||
| PUTNAM, Nicholas Stewart | Secretary | 11 The Parkway Bassett SO16 3NZ Southampton Hampshire | British | 26014170003 | ||||||||||
| SANKAR, Nadine Amanda | Secretary | 90 Ebury Road WD17 2SB Watford | British | 72917320001 | ||||||||||
| AGER, Rowley Stuart | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 72555850002 | |||||||||
| ASKHAM, Francis Guy Lewis | Director | Spinney Corner Church Lane Braishfield SO51 0QH Romsey Hampshire | United Kingdom | British | 15237500001 | |||||||||
| BLAIR, Steven | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 239167430001 | |||||||||
| BURROWS, Patrick James | Director | Gardeners Cottage The Lordship SG10 6HN Much Hadham Hertfordshire | British | 86778310001 | ||||||||||
| CLEMENTS, Tracey | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 198102550001 | |||||||||
| CRELLIN, David | Director | 191 Worcester Road Hagley DY9 0PR Stourbridge West Midlands | British | 31677030002 | ||||||||||
| EVERITT, Mark Edward | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 107529830027 | |||||||||
| GASTON, Peter Jonas | Director | Pinetops 7 Belle Vue Walk West Parley BH22 8QB Ferndown Dorset | British | 26014200001 | ||||||||||
| GIBBONS, Jasper Desmond | Director | 35 Peterscroft Avenue Ashurst SO40 7AB Southampton Hampshire | British | 9592570001 | ||||||||||
| GORDON, Timothy Leigh | Director | 2 Sandown Drive Halebarns WA15 0BA Altrincham Cheshire | United Kingdom | British | 2900860001 | |||||||||
| HIGGINSON, Andrew Thomas | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | England | British | 57637410003 | |||||||||
| HOLMES, Colin Peter | Director | 66 Tolmers Road EN6 4JY Cuffley Hertfordshire | United Kingdom | British | 86778500001 | |||||||||
| KING, Andrew Paul | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | England | British | 200246970001 | |||||||||
| KYTE, Sharon | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 256836140001 | |||||||||
| LAPAGE, Nigel James | Director | 29 Chetwynd Drive SO16 3HY Southampton Hampshire | British | 66920500001 | ||||||||||
| LLOYD, Jonathan Mark | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 160028560001 | |||||||||
| MAGUIRE, Graham | Director | 5 The Oaks GU13 8HQ Fleet Hampshire | British | 46749690001 | ||||||||||
| MAWBY, Kim Janet | Director | Plot 2 The Bush Newtown Road Awbridge SO51 0GG Romsey Hampshire | British | 51992050003 | ||||||||||
| MCCARTHY, James John | Director | Broadview House 34 Avenue Road CV37 6UN Stratford Upon Avon Warwickshire | British | 2426350005 | ||||||||||
| MCQUARRIE, Jonny | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 239167420001 | |||||||||
| MITCHELL HYND, Leslie Christopher | Director | Fairweather Cottage, Laurel Close Morley St. Botolph NR18 9VV Wymondham Norfolk | British | 26014220002 | ||||||||||
| MOORE, Dean | Director | Bleak House Oaks Road LE67 5UP Whitwick Leicestershire | British | 94541520001 | ||||||||||
| MURRELLS, Steven Geoffrey | Director | Willow Farm Further Street CO10 5LD Assington Suffolk | British | 98194710001 | ||||||||||
| NEVILLE-ROLFE, Lucy Jeanne, Ms. | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 148079740001 | |||||||||
| O'NEILL, William Patrick | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | 106806380001 |
Who are the persons with significant control of ONE STOP CONVENIENCE STORES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| One Stop Stores Limited | Jan 22, 2020 | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| M & W Limited | Apr 06, 2016 | Brownhills WS8 7TS Walsall Apex Road West Midlands United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0