Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVE'S DISCOUNT (STORES) LIMITED
Company Information for

DAVE'S DISCOUNT (STORES) LIMITED

1ST FLOOR DUDLEY HOUSE, STONE STREET, DUDLEY, WEST MIDLANDS, DY1 1NS,
Company Registration Number
04222087
Private Limited Company
Active

Company Overview

About Dave's Discount (stores) Ltd
DAVE'S DISCOUNT (STORES) LIMITED was founded on 2001-05-23 and has its registered office in Dudley. The organisation's status is listed as "Active". Dave's Discount (stores) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAVE'S DISCOUNT (STORES) LIMITED
 
Legal Registered Office
1ST FLOOR DUDLEY HOUSE
STONE STREET
DUDLEY
WEST MIDLANDS
DY1 1NS
Other companies in WS14
 
Filing Information
Company Number 04222087
Company ID Number 04222087
Date formed 2001-05-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:32:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVE'S DISCOUNT (STORES) LIMITED
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 DAVE'S DISCOUNT (STORES) LIMITED

Current Directors
Officer Role Date Appointed
PALMINDER SINGH SANGHERA
Company Secretary 2001-05-23
HARJINDER KAUR
Director 2001-06-07
SUMERJIT KAUR
Director 2001-06-07
PALMINDER SINGH
Director 2011-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ENGREZ SINGH
Director 2001-05-23 2001-06-07
C & M SECRETARIES LIMITED
Nominated Secretary 2001-05-23 2001-05-23
C & M REGISTRARS LIMITED
Nominated Director 2001-05-23 2001-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PALMINDER SINGH SANGHERA WOLVERHAMPTON & DUDLEY PROPERTIES LIMITED Company Secretary 2002-03-08 CURRENT 2002-03-08 Active
PALMINDER SINGH SANGHERA WOLVERHAMPTON CITY LTD. Company Secretary 2002-01-02 CURRENT 2002-01-02 Active
PALMINDER SINGH SANGHERA S.E.P. RESPONSE LIMITED Company Secretary 2000-03-21 CURRENT 2000-02-23 Active
PALMINDER SINGH SANGHERA KNIGHTSBRIDGE INVESTMENTS LIMITED Company Secretary 1999-08-16 CURRENT 1999-07-26 Active
PALMINDER SINGH SANGHERA ACCESS INDUSTRIAL DOORS (MIDLANDS) LIMITED Company Secretary 1998-12-02 CURRENT 1998-05-21 Active
PALMINDER SINGH SANGHERA SEP REFURBISHMENT LIMITED Company Secretary 1994-03-09 CURRENT 1994-03-09 Active
PALMINDER SINGH SANGHERA DAVE'S DISCOUNT LIMITED Company Secretary 1993-10-13 CURRENT 1993-10-13 Active
HARJINDER KAUR NEWS SHOPS EXPRESS LIMITED Director 2011-09-19 CURRENT 2011-03-28 Active
HARJINDER KAUR KNIGHTSBRIDGE INVESTMENTS LIMITED Director 2003-05-01 CURRENT 1999-07-26 Active
SUMERJIT KAUR NEWS SHOPS EXPRESS LIMITED Director 2011-09-19 CURRENT 2011-03-28 Active
SUMERJIT KAUR KNIGHTSBRIDGE INVESTMENTS LIMITED Director 2003-05-01 CURRENT 1999-07-26 Active
PALMINDER SINGH CCP (LONDON) PROPERTIES LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
PALMINDER SINGH PROPERTYLINK DEVELOPMENTS LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
PALMINDER SINGH ROXBURGHE PRIVATE WEALTH MANAGEMENT LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
PALMINDER SINGH GROSVENOR PROPERTY MAINTENANCE LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
PALMINDER SINGH ROXBURGHE VENTURES LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
PALMINDER SINGH ROXBURGHE GROUP LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
PALMINDER SINGH ROXBURGHE ASSETS LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
PALMINDER SINGH CHATHA PROPERTY INVESTMENTS LIMITED Director 2013-03-11 CURRENT 2013-03-11 Active
PALMINDER SINGH ANISHA & AMRITA INVESTMENTS LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
PALMINDER SINGH BOTTOMS UP WINES LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active
PALMINDER SINGH THRESHERS WINE ONLINE LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active
PALMINDER SINGH NEWS SHOPS EXPRESS LIMITED Director 2011-09-19 CURRENT 2011-03-28 Active
PALMINDER SINGH SOLITAIRE ARCHITECTURAL IRONMONGERY LTD Director 2010-10-08 CURRENT 2010-10-08 Dissolved 2014-05-06
PALMINDER SINGH SEP SYNDICATES 22 LIMITED Director 2010-02-11 CURRENT 2010-02-11 Active
PALMINDER SINGH ACCESS INDUSTRIAL DOORS LIMITED Director 2009-01-01 CURRENT 2005-03-14 Active
PALMINDER SINGH WEST MIDLANDS POWDER COATERS LIMITED Director 2007-01-01 CURRENT 2001-10-22 Active
PALMINDER SINGH M6 PROPERTIES LIMITED Director 2005-05-16 CURRENT 2002-12-18 Active
PALMINDER SINGH M6 GROUP LIMITED Director 2004-03-15 CURRENT 2002-12-17 Active
PALMINDER SINGH K J A PARTNERSHIP LIMITED Director 2003-07-25 CURRENT 2003-07-25 Active
PALMINDER SINGH SEP REGISTRY LIMITED Director 2002-08-06 CURRENT 2002-08-06 Active
PALMINDER SINGH SEP CORPORATION LIMITED Director 2002-08-06 CURRENT 2002-08-06 Active
PALMINDER SINGH SEP SECURITIES LIMITED Director 2002-08-06 CURRENT 2002-08-06 Active
PALMINDER SINGH SEP GROUP LIMITED Director 2002-07-31 CURRENT 2002-07-31 Active
PALMINDER SINGH SEP HOLDINGS LIMITED Director 2002-07-29 CURRENT 2002-07-24 Active
PALMINDER SINGH SEP PROPERTY MANAGEMENT LIMITED Director 2002-07-29 CURRENT 2002-07-24 Active
PALMINDER SINGH SEP ESTATES LIMITED Director 2002-07-29 CURRENT 2002-07-24 Active
PALMINDER SINGH SEP PROPERTY GROUP LIMITED Director 2002-07-29 CURRENT 2002-07-25 Active

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
2024-04-08CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2023-04-11CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-01-28APPOINTMENT TERMINATED, DIRECTOR HARJINDER KAUR
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR HARJINDER KAUR
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/19 FROM 1st Floor Dudley House Stone Street Dudley West Midlands DY1 1NP United Kingdom
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM Aldershawe Hall Claypit Lane Lichfield Staffordshire WS14 0AQ
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-26AP01DIRECTOR APPOINTED MR PALMINDER SINGH
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-08AR0108/04/16 ANNUAL RETURN FULL LIST
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-22TM01Termination of appointment of a director
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-08AR0108/04/15 ANNUAL RETURN FULL LIST
2015-01-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-13AR0108/04/14 ANNUAL RETURN FULL LIST
2014-05-08MR05All of the property or undertaking has been released from charge for charge number 1
2013-04-08AR0108/04/13 ANNUAL RETURN FULL LIST
2012-04-17AR0116/04/12 ANNUAL RETURN FULL LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-06AR0123/05/11 ANNUAL RETURN FULL LIST
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-28AR0123/05/10 ANNUAL RETURN FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SUMERJIT KAUR / 23/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HARJINDER KAUR / 23/05/2010
2010-02-03AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / HARJINDER KAUR / 06/12/2008
2009-06-10288cSECRETARY'S CHANGE OF PARTICULARS / PALMINDER SANGHERA / 06/12/2008
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / SUMERJIT KAUR / 06/12/2008
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 30 HATELEY DRIVE PARKFIELDS WOLVERHAMPTON WEST MIDLANDS WV4 6SF
2009-04-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-25363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-31363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-08363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-20363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-02363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-05-19363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-07-09363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-01-09123£ NC 100/250000 07/06/01
2002-01-09RES04NC INC ALREADY ADJUSTED 07/06/01
2002-01-0988(2)RAD 07/06/01--------- £ SI 49998@1=49998 £ IC 2/50000
2001-07-26288aNEW DIRECTOR APPOINTED
2001-07-26288bDIRECTOR RESIGNED
2001-07-26288aNEW DIRECTOR APPOINTED
2001-07-26225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02
2001-06-08288bSECRETARY RESIGNED
2001-06-08288aNEW SECRETARY APPOINTED
2001-06-08287REGISTERED OFFICE CHANGED ON 08/06/01 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ
2001-06-08288bDIRECTOR RESIGNED
2001-06-08288aNEW DIRECTOR APPOINTED
2001-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to DAVE'S DISCOUNT (STORES) 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 DAVE'S DISCOUNT (STORES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DAVE'S DISCOUNT (STORES) LIMITED

Intangible Assets
Patents
We have not found any records of DAVE'S DISCOUNT (STORES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVE'S DISCOUNT (STORES) LIMITED
Trademarks
We have not found any records of DAVE'S DISCOUNT (STORES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVE'S DISCOUNT (STORES) 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as DAVE'S DISCOUNT (STORES) LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where DAVE'S DISCOUNT (STORES) 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 DAVE'S DISCOUNT (STORES) 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 DAVE'S DISCOUNT (STORES) 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.