Convenience Store Limited BLACKBURN


Convenience Store started in year 1998 as Private Limited Company with registration number 03612380. The Convenience Store company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Blackburn at Mentor House. Postal code: BB1 6AY. Since 30th March 2000 Convenience Store Limited is no longer carrying the name Lenthera Properties.

The firm has one director. Sukhvinder S., appointed on 10 August 1998. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex secretaries - Sawaran K., Sital S. and others listed below. There were no ex directors.

Convenience Store Limited Address / Contact

Office Address Mentor House
Office Address2 Ainsworth Street
Town Blackburn
Post code BB1 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03612380
Date of Incorporation Mon, 10th Aug 1998
Industry Other retail sale in non-specialised stores
End of financial Year 24th September
Company age 26 years old
Account next due date Sat, 24th Jun 2023 (308 days after)
Account last made up date Fri, 24th Sep 2021
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Sukhvinder S.

Position: Director

Appointed: 10 August 1998

Sawaran K.

Position: Secretary

Appointed: 04 November 2006

Resigned: 13 November 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 1998

Resigned: 10 August 1998

Sital S.

Position: Secretary

Appointed: 10 August 1998

Resigned: 04 November 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Hygenacare (Holdings) Limited from Blackburn, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Steve S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hygenacare (Holdings) Limited

Mentor House Ainsworth Street, Blackburn, BB1 6AY, England

Legal authority The Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07806095
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Steve S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Lenthera Properties March 30, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-252016-03-252017-03-252018-03-252019-03-252020-03-252021-09-242022-09-242023-09-24
Net Worth84 291107 488       
Balance Sheet
Cash Bank On Hand 168 523107 184152 162211 265224 428215 635343 350429 314
Current Assets339 184349 544319 374407 424452 059514 178715 973834 609914 139
Debtors17 20177 239104 105109 708109 794150 166361 338346 259334 825
Net Assets Liabilities 107 489117 04189 44061 54491 623259 629340 420432 261
Other Debtors 57 218101 29962 792     
Property Plant Equipment 54 53148 99038 80530 86519 38919 46015 37714 648
Total Inventories 103 782108 085145 554131 000139 584139 000  
Cash Bank In Hand201 844168 523       
Stocks Inventory120 139103 782       
Tangible Fixed Assets69 21354 531       
Reserves/Capital
Called Up Share Capital8080       
Profit Loss Account Reserve84 191107 388       
Shareholder Funds84 291107 488       
Other
Accrued Liabilities Deferred Income   86 987134 447120 58643 55949 39044 340
Accumulated Amortisation Impairment Intangible Assets 197 501197 501197 501197 501197 501197 501197 501 
Accumulated Depreciation Impairment Property Plant Equipment 153 355166 256176 441184 531196 007201 369205 452209 502
Amounts Owed By Group Undertakings   46 903109 781150 153361 338346 259334 825
Amounts Owed By Related Parties  2 80646 903     
Amounts Owed To Group Undertakings 152 713188 119261 319273 913296 745329 885302 723355 728
Average Number Employees During Period    1111111111
Bank Borrowings Overdrafts      37 33838 79418 193
Corporation Tax Payable 9 0283 374  9 13739 27463 76246 957
Corporation Tax Recoverable 20 021 131313   
Creditors 286 633242 108349 669415 732438 49737 33838 79418 193
Increase From Depreciation Charge For Year Property Plant Equipment  12 90110 1858 09011 4765 3624 0834 050
Intangible Assets Gross Cost 197 501197 501197 501197 501197 501197 501197 501 
Net Current Assets Liabilities25 75262 91177 26657 75536 32775 681281 046366 509439 198
Number Shares Issued Fully Paid  8080     
Other Creditors 99 13049 71986 987     
Other Taxation Social Security Payable 25 7628961 3637 37212 02912 20921 8518 916
Par Value Share 111     
Property Plant Equipment Gross Cost 207 886215 246215 246215 396215 396220 829220 829224 150
Provisions For Liabilities Balance Sheet Subtotal 9 9539 2157 1205 6483 4473 5392 6723 392
Total Additions Including From Business Combinations Property Plant Equipment  7 360 150 5 433 3 321
Total Assets Less Current Liabilities94 965117 442126 25696 56067 19295 070300 506381 886453 846
Advances Credits Directors 47 728       
Advances Credits Made In Period Directors 46 932       
Creditors Due Within One Year313 432286 633       
Intangible Fixed Assets Aggregate Amortisation Impairment197 501197 501       
Intangible Fixed Assets Cost Or Valuation197 501197 501       
Number Shares Allotted 80       
Other Reserves2020       
Provisions For Liabilities Charges10 6749 954       
Share Capital Allotted Called Up Paid8080       
Tangible Fixed Assets Cost Or Valuation214 215207 886       
Tangible Fixed Assets Depreciation145 002153 355       
Tangible Fixed Assets Depreciation Charged In Period 14 542       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 189       
Tangible Fixed Assets Disposals 6 329       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 24th September 2023
filed on: 8th, March 2024
Free Download (10 pages)

Company search

Advertisements