Company NameMirage Stores Ltd
DirectorsJagraj Singh Dhillon and Harjinder Dhillon
Company StatusActive
Company Number05560193
CategoryPrivate Limited Company
Incorporation Date12 September 2005(18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameJagraj Singh Dhillon
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55-61 Halton View Road
Widnes
Cheshire
WA8 0TT
Director NameMrs Harjinder Dhillon
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(11 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Trident Park
Trident Way
Blackburn
BB1 3NU
Secretary NameMs Jennifer Mary Biggs
NationalityBritish
StatusResigned
Appointed08 September 2006(12 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Alderbank Road
Great Sankey
Warrington
Cheshire
WA5 3DW
Director NameMr Ravtej Singh Sekhon
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2023(17 years, 9 months after company formation)
Appointment Duration9 months (resigned 22 March 2024)
RoleSubpostmaster
Country of ResidenceEngland
Correspondence Address55-61 Halton View Road
Widnes
Cheshire
WA8 0TT
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed12 September 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed12 September 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Telephone0151 4243964
Telephone regionLiverpool

Location

Registered Address55-61 Halton View Road
Widnes
Cheshire
WA8 0TT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes
Address Matches2 other UK companies use this postal address

Shareholders

12 at £1Jagraj Singh Dhillion
100.00%
Ordinary

Financials

Year2014
Net Worth-£87,971
Cash£19,963
Current Liabilities£39,351

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

9 December 2011Delivered on: 24 December 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 February 2006Delivered on: 14 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
5 September 2017Satisfaction of charge 1 in full (1 page)
9 June 2017Appointment of Mrs Harjinder Dhillon as a director on 9 June 2017 (2 pages)
10 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
15 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 12
(3 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 October 2014Director's details changed for Jagraj Singh Dhillon on 1 January 2014 (2 pages)
24 October 2014Termination of appointment of Jennifer Mary Biggs as a secretary on 1 January 2014 (1 page)
24 October 2014Termination of appointment of Jennifer Mary Biggs as a secretary on 1 January 2014 (1 page)
24 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 12
(3 pages)
24 October 2014Director's details changed for Jagraj Singh Dhillon on 1 January 2014 (2 pages)
19 August 2014Registered office address changed from Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom to 55-61 Halton View Road Widnes Cheshire WA8 0TT on 19 August 2014 (2 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 October 2013Registered office address changed from 55-61 Halton View Road Halton View Widnes Cheshire WA8 0TT on 16 October 2013 (1 page)
9 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 12
(14 pages)
19 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
8 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (14 pages)
10 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 October 2011Director's details changed for Jagraj Singh Dhillon on 8 May 2011 (3 pages)
7 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (13 pages)
7 October 2011Director's details changed for Jagraj Singh Dhillon on 8 May 2011 (3 pages)
18 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
28 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (14 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
13 August 2010Amended accounts made up to 31 December 2007 (9 pages)
13 August 2010Amended accounts made up to 31 December 2008 (9 pages)
22 September 2009Return made up to 12/09/09; full list of members (10 pages)
21 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
22 October 2008Return made up to 12/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 September 2007Return made up to 12/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
3 October 2006New secretary appointed (2 pages)
3 October 2006Return made up to 12/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2006Secretary resigned (1 page)
27 March 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
14 February 2006Particulars of mortgage/charge (9 pages)
20 January 2006Registered office changed on 20/01/06 from: 37 clifton road runcorn WA7 4TA (1 page)
22 September 2005Ad 12/09/05--------- £ si 10@1=10 £ ic 2/12 (2 pages)
22 September 2005New director appointed (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005Incorporation (13 pages)