Background WavePink WaveYellow Wave

DISCOUNTED STORES LIMITED (12140950)

DISCOUNTED STORES LIMITED (12140950) is an active UK company. incorporated on 6 August 2019. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. DISCOUNTED STORES LIMITED has been registered for 6 years. Current directors include STINGACIU, Alex.

Company Number
12140950
Status
active
Type
ltd
Incorporated
6 August 2019
Age
6 years
Address
159 Hathersage Road, Manchester, M13 0HX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
STINGACIU, Alex
SIC Codes
68320, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISCOUNTED STORES LIMITED

DISCOUNTED STORES LIMITED is an active company incorporated on 6 August 2019 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. DISCOUNTED STORES LIMITED was registered 6 years ago.(SIC: 68320, 82990)

Status

active

Active since 6 years ago

Company No

12140950

LTD Company

Age

6 Years

Incorporated 6 August 2019

Size

N/A

Accounts

ARD: 31/8

Overdue

2 years overdue

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 22 April 2022 (4 years ago)
Period: 1 September 2020 - 31 August 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2023
Period: 1 September 2021 - 31 August 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 13 January 2024 (2 years ago)
Submitted on 24 April 2024 (2 years ago)

Next Due

Due by 27 January 2025
For period ending 13 January 2025
Contact
Address

159 Hathersage Road Manchester, M13 0HX,

Previous Addresses

Kemp House Kemp House 152-160 City Road London EC1V 2NX England
From: 22 October 2020To: 2 November 2022
152-160 Kemp House 152-160 City Road London EC1V 2NX England
From: 22 October 2020To: 22 October 2020
Orm Accounting Services Ltd Profile West 950 Great West Road Brentford TW8 9ES England
From: 5 March 2020To: 22 October 2020
219 Parkside Avenue Bexleyheath DA7 6NR United Kingdom
From: 6 August 2019To: 5 March 2020
Timeline

17 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Owner Exit
Mar 21
Director Left
Mar 21
New Owner
Mar 21
Director Joined
Mar 21
Director Joined
May 22
New Owner
May 22
Director Left
May 22
Owner Exit
May 22
New Owner
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

STINGACIU, Alex

Active
Hathersage Road, ManchesterM13 0HX
Born March 1998
Director
Appointed 01 Jun 2022

MAKKAR, Jaspreet

Resigned
City Road, LondonEC1V 2NX
Born January 1979
Director
Appointed 01 Jan 2022
Resigned 01 May 2022

MAKKAR, Jaspreet

Resigned
Kemp House, LondonEC1V 2NX
Born February 1981
Director
Appointed 08 Mar 2021
Resigned 01 Jan 2022

SINGH, Jaspreet

Resigned
152-160 City Road, LondonEC1V 2NX
Born February 1981
Director
Appointed 06 Aug 2019
Resigned 18 Dec 2019

SINGH, Manmeet

Resigned
Kemp House, LondonEC1V 2NX
Born August 1977
Director
Appointed 05 Dec 2019
Resigned 08 Mar 2021

Persons with significant control

5

1 Active
4 Ceased

Mr Alex Stingaciu

Active
Hathersage Road, ManchesterM13 0HX
Born March 1998

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2022

Mr Jaspreet Makkar

Ceased
City Road, LondonEC1V 2NX
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Jan 2022
Ceased 01 Jun 2022

Mr Jaspreet Singh

Ceased
Kemp House, LondonEC1V 2NX
Born February 1981

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Mar 2021
Ceased 01 Jan 2022

Mr Manmeet Singh

Ceased
Kemp House, LondonEC1V 2NX
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Aug 2019
Ceased 08 Mar 2021

Mr Jaspreet Singh

Ceased
152-160 City Road, LondonEC1V 2NX
Born February 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2019
Ceased 17 Dec 2019
Fundings
Financials
Latest Activities

Filing History

42

Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
27 May 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
8 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Incorporation Company
6 August 2019
NEWINCIncorporation