DISCOUNTED STORES LIMITED

Register to unlock more data on OkredoRegister

DISCOUNTED STORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12140950

Incorporation date

06/08/2019

Size

Micro Entity

Contacts

Registered address

Registered address

159 Hathersage Road, Manchester M13 0HXCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2019)
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon27/04/2024
Compulsory strike-off action has been discontinued
dot icon24/04/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon12/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon02/11/2022
Cessation of Jaspreet Makkar as a person with significant control on 2022-06-01
dot icon02/11/2022
Termination of appointment of Jaspreet Makkar as a director on 2022-05-01
dot icon02/11/2022
Registered office address changed from Kemp House Kemp House 152-160 City Road London EC1V 2NX England to 159 Hathersage Road Manchester M13 0HX on 2022-11-02
dot icon02/11/2022
Appointment of Mr Alex Stingaciu as a director on 2022-06-01
dot icon02/11/2022
Notification of Alex Stingaciu as a person with significant control on 2022-06-01
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon18/10/2022
Change of details for Mr Jaspreet Makkar as a person with significant control on 2022-01-01
dot icon27/05/2022
Change of details for Mr Jaspreet Makkar as a person with significant control on 2022-01-01
dot icon27/05/2022
Appointment of Mr Jaspreet Makkar as a director on 2022-01-01
dot icon27/05/2022
Notification of Jaspreet Makkar as a person with significant control on 2022-01-01
dot icon27/05/2022
Termination of appointment of Jaspreet Makkar as a director on 2022-01-01
dot icon27/05/2022
Cessation of Jaspreet Singh as a person with significant control on 2022-01-01
dot icon27/05/2022
Director's details changed for Mr Jaspreet Singh on 2022-01-01
dot icon22/04/2022
Micro company accounts made up to 2021-08-31
dot icon12/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon03/05/2021
Micro company accounts made up to 2020-08-31
dot icon08/03/2021
Cessation of Manmeet Singh as a person with significant control on 2021-03-08
dot icon08/03/2021
Termination of appointment of Manmeet Singh as a director on 2021-03-08
dot icon08/03/2021
Notification of Jaspreet Singh as a person with significant control on 2021-03-08
dot icon08/03/2021
Appointment of Mr Jaspreet Singh as a director on 2021-03-08
dot icon06/03/2021
Confirmation statement made on 2021-03-06 with updates
dot icon04/01/2021
Change of details for Mr Manmeet Singh as a person with significant control on 2021-01-04
dot icon04/01/2021
Director's details changed for Mr Manmeet Singh on 2021-01-04
dot icon22/10/2020
Registered office address changed from 152-160 Kemp House 152-160 City Road London EC1V 2NX England to Kemp House Kemp House 152-160 City Road London EC1V 2NX on 2020-10-22
dot icon22/10/2020
Registered office address changed from Orm Accounting Services Ltd Profile West 950 Great West Road Brentford TW8 9ES England to 152-160 Kemp House 152-160 City Road London EC1V 2NX on 2020-10-22
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon05/03/2020
Registered office address changed from 219 Parkside Avenue Bexleyheath DA7 6NR United Kingdom to Orm Accounting Services Ltd Profile West 950 Great West Road Brentford TW8 9ES on 2020-03-05
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon28/12/2019
Confirmation statement made on 2019-12-28 with updates
dot icon20/12/2019
Notification of Manmeet Singh as a person with significant control on 2019-08-18
dot icon20/12/2019
Cessation of Jaspreet Singh as a person with significant control on 2019-12-17
dot icon20/12/2019
Termination of appointment of Jaspreet Singh as a director on 2019-12-18
dot icon18/12/2019
Appointment of Mr Manmeet Singh as a director on 2019-12-05
dot icon06/08/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
13/01/2025
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
21.20K
-
0.00
-
-
2021
1
21.20K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

21.20K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jaspreet Makkar
Director
01/01/2022 - 01/05/2022
-
Singh, Jaspreet
Director
06/08/2019 - 18/12/2019
32
Singh, Manmeet
Director
05/12/2019 - 08/03/2021
33
Stingaciu, Alex
Director
01/06/2022 - Present
-
Makkar, Jaspreet
Director
08/03/2021 - 01/01/2022
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DISCOUNTED STORES LIMITED

DISCOUNTED STORES LIMITED is an(a) Active company incorporated on 06/08/2019 with the registered office located at 159 Hathersage Road, Manchester M13 0HX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DISCOUNTED STORES LIMITED?

toggle

DISCOUNTED STORES LIMITED is currently Active. It was registered on 06/08/2019 .

Where is DISCOUNTED STORES LIMITED located?

toggle

DISCOUNTED STORES LIMITED is registered at 159 Hathersage Road, Manchester M13 0HX.

What does DISCOUNTED STORES LIMITED do?

toggle

DISCOUNTED STORES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does DISCOUNTED STORES LIMITED have?

toggle

DISCOUNTED STORES LIMITED had 1 employees in 2021.

What is the latest filing for DISCOUNTED STORES LIMITED?

toggle

The latest filing was on 15/10/2024: Compulsory strike-off action has been suspended.