Company NameD N S Discounts Ltd
DirectorsDharmendra Patel and Snehal Patel
Company StatusActive
Company Number04712493
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Dharmendra Patel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(5 months, 1 week after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22-24 Acre Street
Lindley
Huddersfield
West Yorkshire
HD3 3DU
Secretary NameSnehal Patel
NationalityFijian
StatusCurrent
Appointed01 September 2003(5 months, 1 week after company formation)
Appointment Duration20 years, 7 months
RoleSecretary
Correspondence Address22-24 Acre Street
Lindley
Huddersfield
West Yorkshire
HD3 3DU
Director NameMrs Snehal Patel
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(10 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Church Street
Paddock
Huddersfield
HD1 4TR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address10 Church Street
Paddock
Huddersfield
HD1 4TR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

25k at £1Mr Dharmendra Patel
50.00%
Ordinary
25k at £1Mrs Snehal Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£25,617
Cash£2,644
Current Liabilities£68,516

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (overdue)

Filing History

3 April 2024Confirmation statement made on 26 March 2024 with no updates (3 pages)
25 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
27 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
23 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
25 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
25 April 2022Notification of Dharmendra Patel as a person with significant control on 26 March 2017 (2 pages)
5 November 2021Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England to 10 Church Street Paddock Huddersfield HD1 4TR on 5 November 2021 (1 page)
21 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
1 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 31 August 2019 (5 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 August 2018 (5 pages)
11 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 August 2017 (5 pages)
20 November 2017Micro company accounts made up to 31 August 2017 (5 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
21 December 2016Registered office address changed from 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
21 December 2016Registered office address changed from 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
18 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
18 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
28 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 50,000
(5 pages)
28 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 50,000
(5 pages)
17 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 50,000
(5 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 50,000
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 50,000
(5 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 50,000
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 November 2013Appointment of Mrs Snehal Patel as a director (2 pages)
28 November 2013Appointment of Mrs Snehal Patel as a director (2 pages)
19 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
15 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
5 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Dharmendra Patel on 26 March 2010 (2 pages)
14 April 2010Director's details changed for Dharmendra Patel on 26 March 2010 (2 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
22 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
6 October 2009Registered office address changed from the Registrar Suite 214 York Road Leeds West Yorkshire LS9 9LN on 6 October 2009 (2 pages)
6 October 2009Registered office address changed from the Registrar Suite 214 York Road Leeds West Yorkshire LS9 9LN on 6 October 2009 (2 pages)
6 October 2009Registered office address changed from the Registrar Suite 214 York Road Leeds West Yorkshire LS9 9LN on 6 October 2009 (2 pages)
26 March 2009Return made up to 26/03/09; full list of members (3 pages)
26 March 2009Return made up to 26/03/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
6 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
12 June 2008Return made up to 26/03/08; full list of members (3 pages)
12 June 2008Registered office changed on 12/06/2008 from the registrar suite 214 york road leeds west yorkshire LS9 9LN england (1 page)
12 June 2008Registered office changed on 12/06/2008 from the registrar suite 214 york road leeds west yorkshire LS9 9LN england (1 page)
12 June 2008Return made up to 26/03/08; full list of members (3 pages)
9 April 2008Registered office changed on 09/04/2008 from c/o bohorun & co LTD sandway business centre shannon street leeds west yorkshire LS9 8SS (1 page)
9 April 2008Registered office changed on 09/04/2008 from c/o bohorun & co LTD sandway business centre shannon street leeds west yorkshire LS9 8SS (1 page)
23 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 April 2007Return made up to 26/03/07; full list of members (2 pages)
4 April 2007Return made up to 26/03/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
3 January 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
23 August 2006Ad 23/08/06-23/08/06 £ si 49900@1=49900 £ ic 100/50000 (1 page)
23 August 2006Ad 23/08/06-23/08/06 £ si 49900@1=49900 £ ic 100/50000 (1 page)
25 April 2006Return made up to 26/03/06; full list of members (2 pages)
25 April 2006Return made up to 26/03/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
31 March 2005Return made up to 26/03/05; full list of members (2 pages)
31 March 2005Return made up to 26/03/05; full list of members (2 pages)
21 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 May 2004Return made up to 26/03/04; full list of members (6 pages)
12 May 2004Return made up to 26/03/04; full list of members (6 pages)
5 October 2003New secretary appointed (2 pages)
5 October 2003Registered office changed on 05/10/03 from: 62 harehills lane leeds LS8 4HF (2 pages)
5 October 2003Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
5 October 2003New secretary appointed (2 pages)
5 October 2003New director appointed (2 pages)
5 October 2003Ad 26/03/03-19/09/03 £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2003Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
5 October 2003Ad 26/03/03-19/09/03 £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2003New director appointed (2 pages)
5 October 2003Registered office changed on 05/10/03 from: 62 harehills lane leeds LS8 4HF (2 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
26 March 2003Incorporation (9 pages)
26 March 2003Incorporation (9 pages)