One Stop Convenience Stores Limited WALSALL


One Stop Convenience Stores started in year 1990 as Private Limited Company with registration number 02467178. The One Stop Convenience Stores company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Walsall at Apex Road. Postal code: WS8 7HU. Since 5th July 2005 One Stop Convenience Stores Limited is no longer carrying the name Misselbrook & Weston.

The firm 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 the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

One Stop Convenience 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 02467178
Date of Incorporation Mon, 5th Feb 1990
Industry
End of financial Year 28th February
Company age 34 years old
Account next due date Sat, 30th Nov 2024 (216 days left)
Account last made up date Sat, 25th Feb 2023
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Tesco Secretaries Limited

Position: Corporate Secretary

Appointed: 26 March 2019

Robert W.

Position: Director

Appointed: 26 March 2019

Mark E.

Position: Director

Appointed: 21 February 2005

Sharon K.

Position: Director

Appointed: 26 March 2019

Resigned: 05 January 2022

Steven B.

Position: Director

Appointed: 17 October 2017

Resigned: 18 March 2019

Jonny M.

Position: Director

Appointed: 17 October 2017

Resigned: 05 January 2022

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: 05 January 2022

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

Julia P.

Position: Director

Appointed: 06 January 2003

Resigned: 15 November 2004

Patrick B.

Position: Director

Appointed: 06 January 2003

Resigned: 21 February 2005

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

Colin H.

Position: Director

Appointed: 06 January 2003

Resigned: 10 May 2004

Malcolm D.

Position: Secretary

Appointed: 15 November 2000

Resigned: 06 January 2003

Dean M.

Position: Director

Appointed: 01 November 1999

Resigned: 06 January 2003

Martin C.

Position: Secretary

Appointed: 01 May 1998

Resigned: 15 November 2000

Geoffrey P.

Position: Director

Appointed: 27 October 1997

Resigned: 12 May 1999

Kevin T.

Position: Director

Appointed: 27 October 1997

Resigned: 06 January 2003

James M.

Position: Director

Appointed: 27 October 1997

Resigned: 06 January 2003

David C.

Position: Director

Appointed: 27 October 1997

Resigned: 01 November 1999

David T.

Position: Director

Appointed: 27 October 1997

Resigned: 06 January 2003

Timothy G.

Position: Director

Appointed: 27 October 1997

Resigned: 31 May 2001

Graham M.

Position: Director

Appointed: 27 October 1997

Resigned: 30 September 2000

Melvin T.

Position: Director

Appointed: 27 October 1997

Resigned: 30 September 2000

Kim M.

Position: Director

Appointed: 03 March 1997

Resigned: 31 December 1997

David P.

Position: Director

Appointed: 22 March 1992

Resigned: 30 April 1998

Terence P.

Position: Director

Appointed: 22 March 1992

Resigned: 31 December 2000

Francis A.

Position: Director

Appointed: 22 March 1992

Resigned: 06 July 1992

Peter G.

Position: Director

Appointed: 22 March 1992

Resigned: 04 January 1995

Nicholas P.

Position: Secretary

Appointed: 22 March 1992

Resigned: 30 April 1998

Basil T.

Position: Director

Appointed: 22 March 1992

Resigned: 16 April 1998

Arthur W.

Position: Director

Appointed: 22 March 1992

Resigned: 27 October 1997

Richard S.

Position: Director

Appointed: 22 March 1992

Resigned: 28 July 1992

Nigel L.

Position: Director

Appointed: 22 March 1992

Resigned: 31 March 1999

Leslie M.

Position: Director

Appointed: 22 March 1992

Resigned: 06 January 2003

Jasper G.

Position: Director

Appointed: 22 March 1992

Resigned: 31 January 1997

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is One Stop Stores Limited from Walsall, United Kingdom. This PSC is categorised 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 M & W Limited that put Walsall, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

One Stop Stores Limited

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

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 02462858
Notified on 22 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

M & W 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 02485417
Notified on 6 April 2016
Ceased on 22 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Misselbrook & Weston July 5, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Accounts for a dormant company made up to 25th February 2023
filed on: 26th, October 2023
Free Download (4 pages)

Company search

Advertisements