Company NameDiscount Builders Merchants (Kent) Limited
DirectorHarjinder Kumar
Company StatusActive
Company Number05560047
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 8 months ago)
Previous NameDiscount Builders & Merchants (Kent) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Secretary NameMrs Kamaljit Kaur Gill
NationalityBritish
StatusCurrent
Appointed12 September 2005(3 days after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence AddressDiscount Builders Merchants (Kent) Ltd Lower Road
Northfleet
Gravesend
Kent
DA11 9BB
Director NameMr Harjinder Kumar
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(4 years, 4 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiscount Builders Merchants (Kent) Ltd Lower Road
Northfleet
Gravesend
Kent
DA11 9BB
Director NameMr Lukhbir Singh
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(3 days after company formation)
Appointment Duration4 years, 4 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher Wood
Sharnal Street, High Halstow
Rochester
Kent
ME3 8QW
Director NameMr Paramdip Guru
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(7 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiscount Builders Merchants (Kent) Ltd Lower Road
Northfleet
Gravesend
Kent
DA11 9BB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitedbmcivils.co.uk
Email address[email protected]
Telephone01474 332940
Telephone regionGravesend

Location

Registered AddressDiscount Builders Merchants (Kent) Ltd Lower Road
Northfleet
Gravesend
Kent
DA11 9BB
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London

Shareholders

50 at £1Harjinder Kumar
5.00%
Ordinary
50 at £1Paramdip Guru
5.00%
Ordinary
450 at £1Kamaljit Kaur Gill
45.00%
Ordinary
450 at £1Lukhbir Singh
45.00%
Ordinary

Financials

Year2014
Net Worth£1,489,798
Cash£1,000
Current Liabilities£2,866,009

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

2 December 2016Delivered on: 9 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 January 2007Delivered on: 23 January 2007
Satisfied on: 2 December 2014
Persons entitled: National Westminster Bank 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

27 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
19 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
18 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
21 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
20 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
24 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
25 November 2020Director's details changed for Mr Harjinder Kumar on 25 November 2020 (2 pages)
25 November 2020Secretary's details changed for Mrs Kamaljit Kaur Gill on 25 November 2020 (1 page)
20 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
12 July 2019Cessation of Lukhbir Singh as a person with significant control on 5 July 2019 (1 page)
12 July 2019Cessation of Kamaljit Kaur Gill as a person with significant control on 5 July 2019 (1 page)
12 July 2019Notification of Luckam Holdings Ltd as a person with significant control on 5 July 2019 (2 pages)
12 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
23 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
22 December 2018Accounts for a small company made up to 31 March 2018 (24 pages)
19 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
14 March 2018Termination of appointment of Paramdip Guru as a director on 5 March 2018 (1 page)
22 December 2017Full accounts made up to 31 March 2017 (23 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
4 January 2017Accounts for a medium company made up to 31 March 2016 (17 pages)
4 January 2017Accounts for a medium company made up to 31 March 2016 (17 pages)
9 December 2016Registration of charge 055600470002, created on 2 December 2016 (18 pages)
9 December 2016Registration of charge 055600470002, created on 2 December 2016 (18 pages)
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(4 pages)
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(4 pages)
29 March 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
29 March 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
9 September 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 September 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(4 pages)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(4 pages)
2 December 2014Satisfaction of charge 1 in full (1 page)
2 December 2014Satisfaction of charge 1 in full (1 page)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(4 pages)
1 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 May 2013Registered office address changed from 45 Station Road Longfield Kent DA3 7QD United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 45 Station Road Longfield Kent DA3 7QD United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 45 Station Road Longfield Kent DA3 7QD United Kingdom on 8 May 2013 (1 page)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
17 December 2012Appointment of Mr Paramdip Guru as a director (2 pages)
17 December 2012Appointment of Mr Paramdip Guru as a director (2 pages)
4 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
1 March 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
26 October 2010Registered office address changed from 113 Wrotham Road Gravesend Kent DA11 0QP on 26 October 2010 (1 page)
26 October 2010Registered office address changed from 113 Wrotham Road Gravesend Kent DA11 0QP on 26 October 2010 (1 page)
1 October 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
1 October 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010Compulsory strike-off action has been discontinued (1 page)
28 September 2010Compulsory strike-off action has been discontinued (1 page)
27 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
25 March 2010Appointment of Mr Harjinder Kumar as a director (2 pages)
25 March 2010Termination of appointment of Lukhbir Singh as a director (1 page)
25 March 2010Termination of appointment of Lukhbir Singh as a director (1 page)
25 March 2010Appointment of Mr Harjinder Kumar as a director (2 pages)
16 November 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
16 November 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
22 September 2009Return made up to 09/09/09; full list of members (3 pages)
22 September 2009Return made up to 09/09/09; full list of members (3 pages)
22 October 2008Return made up to 09/09/08; full list of members (3 pages)
22 October 2008Return made up to 09/09/08; full list of members (3 pages)
21 October 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
21 October 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
25 October 2007Return made up to 09/09/07; full list of members (2 pages)
25 October 2007Return made up to 09/09/07; full list of members (2 pages)
16 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
16 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
24 October 2006Return made up to 09/09/06; full list of members (2 pages)
24 October 2006Return made up to 09/09/06; full list of members (2 pages)
24 October 2006Ad 28/09/05--------- £ si 2@1=2 £ ic 2/4 (1 page)
24 October 2006Ad 28/09/05--------- £ si 2@1=2 £ ic 2/4 (1 page)
7 November 2005New secretary appointed (2 pages)
7 November 2005New secretary appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Registered office changed on 18/10/05 from: nijjer co accountants 113 wrotham road gravesend kent DA11 0QP (1 page)
18 October 2005New secretary appointed (2 pages)
18 October 2005Registered office changed on 18/10/05 from: nijjer co accountants 113 wrotham road gravesend kent DA11 0QP (1 page)
18 October 2005New secretary appointed (2 pages)
28 September 2005Company name changed discount builders & merchants (k ent) LIMITED\certificate issued on 28/09/05 (2 pages)
28 September 2005Company name changed discount builders & merchants (k ent) LIMITED\certificate issued on 28/09/05 (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 September 2005Registered office changed on 20/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 September 2005Director resigned (1 page)
9 September 2005Incorporation (6 pages)
9 September 2005Incorporation (6 pages)