Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 715 SHOPS LIMITED
Company Information for

715 SHOPS LIMITED

Sohan Singh House, 2nd Floor 44 Bradford Street, Walsall, WEST MIDLANDS, WS1 4QA,
Company Registration Number
02399598
Private Limited Company
Active

Company Overview

About 715 Shops Ltd
715 SHOPS LIMITED was founded on 1989-06-29 and has its registered office in Walsall. The organisation's status is listed as "Active". 715 Shops Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
715 SHOPS LIMITED
 
Legal Registered Office
Sohan Singh House
2nd Floor 44 Bradford Street
Walsall
WEST MIDLANDS
WS1 4QA
Other companies in WS1
 
Filing Information
Company Number 02399598
Company ID Number 02399598
Date formed 1989-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-21
Account next due 2024-09-21
Latest return 2024-03-28
Return next due 2025-04-11
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-22 16:26:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 715 SHOPS LIMITED

Current Directors
Officer Role Date Appointed
JOHN BRITTON
Director 1991-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS BRITTON
Company Secretary 1991-06-29 2009-03-14
TILAL CHAND
Director 1995-12-29 2004-10-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-22CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-09-21MICRO ENTITY ACCOUNTS MADE UP TO 21/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 21/12/21
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 21/12/21
2022-09-22AA01Previous accounting period shortened from 22/12/21 TO 21/12/21
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 22/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 22/12/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 22/12/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 22/12/17
2018-09-21AA01Previous accounting period shortened from 23/12/17 TO 22/12/17
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 23/12/16
2017-09-22AA01Previous accounting period shortened from 24/12/16 TO 23/12/16
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-12-21AA24/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-25AA01Previous accounting period shortened from 25/12/15 TO 24/12/15
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-11AR0101/05/16 ANNUAL RETURN FULL LIST
2015-11-27AA25/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25AA01Previous accounting period shortened from 26/12/14 TO 25/12/14
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-08AR0101/05/15 ANNUAL RETURN FULL LIST
2014-12-22AA26/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-27AA01Previous accounting period shortened from 27/12/13 TO 26/12/13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-06AR0101/05/14 ANNUAL RETURN FULL LIST
2013-12-27AA27/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AA01Previous accounting period shortened from 28/12/12 TO 27/12/12
2013-05-14AR0101/05/13 ANNUAL RETURN FULL LIST
2013-01-22AA28/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-26AA01Previous accounting period shortened from 29/12/11 TO 28/12/11
2012-06-15AR0101/05/12 ANNUAL RETURN FULL LIST
2011-12-30AA29/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-30AA01Previous accounting period shortened from 30/12/10 TO 29/12/10
2011-06-06AR0101/05/11 ANNUAL RETURN FULL LIST
2010-09-30AA30/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-15AR0101/05/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRITTON / 01/10/2009
2010-02-01AA30/12/08 TOTAL EXEMPTION SMALL
2009-10-30AA01PREVSHO FROM 31/12/2008 TO 30/12/2008
2009-05-05363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-04288bAPPOINTMENT TERMINATED SECRETARY THOMAS BRITTON
2008-12-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-26363sRETURN MADE UP TO 29/06/08; NO CHANGE OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-28363sRETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS
2006-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-01363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2005-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-26363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-01-1388(2)RAD 01/12/04--------- £ SI 97@1=97 £ IC 3/100
2004-10-26287REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 187 CANNOCK ROAD WESTCROFT WOLVERHAMPTON WV10 8QQ
2004-10-26288bDIRECTOR RESIGNED
2004-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-30363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2003-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-20363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2002-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-05363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2001-10-26225ACC. REF. DATE EXTENDED FROM 28/12/00 TO 31/12/00
2001-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-07363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-02-14363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-30363sRETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS
1998-10-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-29363sRETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS
1997-10-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-18363sRETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS
1996-12-20288aNEW DIRECTOR APPOINTED
1996-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-20363sRETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS
1996-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/95
1996-01-16CERTNMCOMPANY NAME CHANGED 715 SHOPS (BIRMINGHAM AND U.K.) LIMITED CERTIFICATE ISSUED ON 17/01/96
1995-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/94
1995-06-29363sRETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS
1994-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/93
1994-06-17363sRETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS
1994-05-31287REGISTERED OFFICE CHANGED ON 31/05/94 FROM: 128 WELLHEAD LANE PERRY BARR BIRMINGHAM B42 2SY
1993-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/92
1993-06-28363sRETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS
1992-10-20287REGISTERED OFFICE CHANGED ON 20/10/92 FROM: 35 CROWTHER STREET WOLVERHAMPTON WEST MIDLANDS WV10 9AG
1992-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/91
1992-07-28363sRETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS
1991-07-28363bRETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS
1991-05-29363aRETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to 715 SHOPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 715 SHOPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
715 SHOPS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due After One Year 2011-12-29 £ 74,472

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-27
Annual Accounts
2013-12-26
Annual Accounts
2014-12-25
Annual Accounts
2015-12-24
Annual Accounts
2016-12-23
Annual Accounts
2017-12-22
Annual Accounts
2018-12-22
Annual Accounts
2019-12-22
Annual Accounts
2020-12-22

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 715 SHOPS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-29 £ 100
Called Up Share Capital 2011-12-28 £ 100
Called Up Share Capital 2010-12-29 £ 100
Cash Bank In Hand 2011-12-29 £ 176,483
Cash Bank In Hand 2011-12-28 £ 237,182
Cash Bank In Hand 2010-12-29 £ 243,729
Current Assets 2011-12-29 £ 264,483
Current Assets 2011-12-28 £ 274,182
Current Assets 2010-12-29 £ 280,729
Debtors 2011-12-29 £ 88,000
Debtors 2011-12-28 £ 37,000
Debtors 2010-12-29 £ 37,000
Fixed Assets 2011-12-29 £ 93,273
Fixed Assets 2011-12-28 £ 93,441
Fixed Assets 2010-12-29 £ 93,638
Shareholder Funds 2011-12-29 £ 283,284
Shareholder Funds 2011-12-28 £ 335,311
Shareholder Funds 2010-12-29 £ 327,961
Tangible Fixed Assets 2011-12-29 £ 58,273
Tangible Fixed Assets 2011-12-28 £ 58,441
Tangible Fixed Assets 2010-12-29 £ 58,638

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 715 SHOPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 715 SHOPS LIMITED
Trademarks
We have not found any records of 715 SHOPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 715 SHOPS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as 715 SHOPS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where 715 SHOPS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 715 SHOPS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 715 SHOPS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WS1 4QA

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1