One Stop Community Stores Limited WALSALL


One Stop Community Stores started in year 1924 as Private Limited Company with registration number 00198980. The One Stop Community Stores company has been functioning successfully for one hundred years now and its status is active. The firm's office is based in Walsall at Apex Road. Postal code: WS8 7HU.

The company has 2 directors, namely Robert W., Mark E.. Of them, Mark E. has been with the company the longest, being appointed on 21 February 2005 and Robert W. has been with the company for the least time - from 26 March 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

One Stop Community Stores Limited Address / Contact

Office Address Apex Road
Office Address2 Brownhills
Town Walsall
Post code WS8 7HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00198980
Date of Incorporation Tue, 1st Jul 1924
Industry
End of financial Year 28th February
Company age 100 years old
Account next due date Sat, 30th Nov 2024 (205 days left)
Account last made up date Sat, 25th Feb 2023
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Robert W.

Position: Director

Appointed: 26 March 2019

Tesco Secretaries Limited

Position: Corporate Secretary

Appointed: 26 March 2019

Mark E.

Position: Director

Appointed: 21 February 2005

Sharon K.

Position: Director

Appointed: 26 March 2019

Resigned: 10 January 2020

Jonny M.

Position: Director

Appointed: 17 October 2017

Resigned: 10 January 2020

Steven B.

Position: Director

Appointed: 17 October 2017

Resigned: 18 March 2019

Mark W.

Position: Director

Appointed: 11 May 2016

Resigned: 23 July 2017

Tracey C.

Position: Director

Appointed: 11 April 2016

Resigned: 18 March 2019

Andrew K.

Position: Director

Appointed: 10 August 2015

Resigned: 26 July 2017

Tesco Services Limited

Position: Corporate Director

Appointed: 24 January 2013

Resigned: 10 January 2020

Anthony R.

Position: Director

Appointed: 04 April 2011

Resigned: 08 March 2016

David T.

Position: Director

Appointed: 13 December 2005

Resigned: 04 April 2011

Jonathan L.

Position: Director

Appointed: 13 December 2005

Resigned: 23 January 2015

William O.

Position: Director

Appointed: 20 June 2005

Resigned: 28 December 2005

Mark E.

Position: Secretary

Appointed: 21 February 2005

Resigned: 26 March 2019

Steven M.

Position: Director

Appointed: 10 May 2004

Resigned: 15 June 2005

Lucy N.

Position: Director

Appointed: 15 March 2004

Resigned: 02 January 2013

Patrick B.

Position: Secretary

Appointed: 14 November 2003

Resigned: 21 February 2005

Malcolm D.

Position: Secretary

Appointed: 12 February 2003

Resigned: 14 November 2003

Andrew H.

Position: Director

Appointed: 06 January 2003

Resigned: 29 February 2012

Nadine S.

Position: Secretary

Appointed: 06 January 2003

Resigned: 12 February 2003

Rowley A.

Position: Director

Appointed: 06 January 2003

Resigned: 15 March 2004

Julia P.

Position: Director

Appointed: 06 January 2003

Resigned: 15 November 2004

Colin H.

Position: Director

Appointed: 06 January 2003

Resigned: 10 May 2004

Patrick B.

Position: Director

Appointed: 06 January 2003

Resigned: 21 February 2005

Malcolm D.

Position: Secretary

Appointed: 15 November 2000

Resigned: 06 January 2003

Dean M.

Position: Director

Appointed: 01 November 1999

Resigned: 06 January 2003

John M.

Position: Director

Appointed: 06 July 1999

Resigned: 31 March 2000

Anthony S.

Position: Director

Appointed: 06 July 1999

Resigned: 31 March 2000

Debra W.

Position: Director

Appointed: 21 June 1999

Resigned: 06 January 2003

David C.

Position: Director

Appointed: 21 June 1999

Resigned: 01 November 1999

David T.

Position: Director

Appointed: 21 June 1999

Resigned: 06 January 2003

Graham M.

Position: Director

Appointed: 21 June 1999

Resigned: 30 September 2000

Kevin T.

Position: Director

Appointed: 21 June 1999

Resigned: 06 January 2003

Timothy G.

Position: Director

Appointed: 09 June 1999

Resigned: 31 May 2001

Karen A.

Position: Director

Appointed: 21 May 1999

Resigned: 31 March 2000

David C.

Position: Director

Appointed: 20 May 1999

Resigned: 09 June 1999

Martin C.

Position: Secretary

Appointed: 20 May 1999

Resigned: 15 November 2000

James M.

Position: Director

Appointed: 20 May 1999

Resigned: 06 January 2003

Kevin T.

Position: Director

Appointed: 20 May 1999

Resigned: 09 June 1999

Anthony S.

Position: Director

Appointed: 04 September 1995

Resigned: 20 May 1999

Jean C.

Position: Director

Appointed: 27 February 1995

Resigned: 09 June 1997

John M.

Position: Director

Appointed: 06 October 1994

Resigned: 20 May 1999

Paul B.

Position: Director

Appointed: 10 February 1993

Resigned: 20 May 1999

Richard S.

Position: Director

Appointed: 10 August 1991

Resigned: 31 July 1998

Virginia S.

Position: Director

Appointed: 10 August 1991

Resigned: 31 July 1998

Geoffrey T.

Position: Director

Appointed: 10 August 1991

Resigned: 20 May 1999

Trevor L.

Position: Secretary

Appointed: 10 August 1991

Resigned: 20 May 1999

Charles B.

Position: Director

Appointed: 10 August 1991

Resigned: 20 May 1999

George C.

Position: Director

Appointed: 10 August 1991

Resigned: 27 February 1995

Michael T.

Position: Director

Appointed: 10 August 1991

Resigned: 20 May 1999

Geoffrey C.

Position: Director

Appointed: 10 August 1991

Resigned: 09 November 1998

James B.

Position: Director

Appointed: 10 August 1991

Resigned: 20 May 1999

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we researched, there is T & S Stores Limited from Walsall, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

T & S Stores Limited

Apex Road Brownhills, Walsall, West Midlands, WS8 7TS, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 01228935
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Dormant company accounts made up to February 25, 2023
filed on: 27th, October 2023
Free Download (4 pages)

Company search

Advertisements