Northfleet
Gravesend
Kent
DA11 9BB
Director Name | Mr Harjinder Kumar |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2010(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Discount Builders Merchants (Kent) Ltd Lower Road Northfleet Gravesend Kent DA11 9BB |
Director Name | Mr Lukhbir Singh |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fisher Wood Sharnal Street, High Halstow Rochester Kent ME3 8QW |
Director Name | Mr Paramdip Guru |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Discount Builders Merchants (Kent) Ltd Lower Road Northfleet Gravesend Kent DA11 9BB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | dbmcivils.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01474 332940 |
Telephone region | Gravesend |
Registered Address | Discount Builders Merchants (Kent) Ltd Lower Road Northfleet Gravesend Kent DA11 9BB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet North |
Built Up Area | Greater London |
50 at £1 | Harjinder Kumar 5.00% Ordinary |
---|---|
50 at £1 | Paramdip Guru 5.00% Ordinary |
450 at £1 | Kamaljit Kaur Gill 45.00% Ordinary |
450 at £1 | Lukhbir Singh 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,489,798 |
Cash | £1,000 |
Current Liabilities | £2,866,009 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
2 December 2016 | Delivered on: 9 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
17 January 2007 | Delivered 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 |
27 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
18 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
21 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
20 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
24 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
25 November 2020 | Director's details changed for Mr Harjinder Kumar on 25 November 2020 (2 pages) |
25 November 2020 | Secretary's details changed for Mrs Kamaljit Kaur Gill on 25 November 2020 (1 page) |
20 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
12 July 2019 | Cessation of Lukhbir Singh as a person with significant control on 5 July 2019 (1 page) |
12 July 2019 | Cessation of Kamaljit Kaur Gill as a person with significant control on 5 July 2019 (1 page) |
12 July 2019 | Notification of Luckam Holdings Ltd as a person with significant control on 5 July 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
23 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
22 December 2018 | Accounts for a small company made up to 31 March 2018 (24 pages) |
19 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
14 March 2018 | Termination of appointment of Paramdip Guru as a director on 5 March 2018 (1 page) |
22 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
4 January 2017 | Accounts for a medium company made up to 31 March 2016 (17 pages) |
4 January 2017 | Accounts for a medium company made up to 31 March 2016 (17 pages) |
9 December 2016 | Registration of charge 055600470002, created on 2 December 2016 (18 pages) |
9 December 2016 | Registration of charge 055600470002, created on 2 December 2016 (18 pages) |
22 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
29 March 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
29 March 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
2 December 2014 | Satisfaction of charge 1 in full (1 page) |
2 December 2014 | Satisfaction of charge 1 in full (1 page) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 May 2013 | Registered office address changed from 45 Station Road Longfield Kent DA3 7QD United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 45 Station Road Longfield Kent DA3 7QD United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 45 Station Road Longfield Kent DA3 7QD United Kingdom on 8 May 2013 (1 page) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Appointment of Mr Paramdip Guru as a director (2 pages) |
17 December 2012 | Appointment of Mr Paramdip Guru as a director (2 pages) |
4 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
1 March 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
26 October 2010 | Registered office address changed from 113 Wrotham Road Gravesend Kent DA11 0QP on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from 113 Wrotham Road Gravesend Kent DA11 0QP on 26 October 2010 (1 page) |
1 October 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
1 October 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Appointment of Mr Harjinder Kumar as a director (2 pages) |
25 March 2010 | Termination of appointment of Lukhbir Singh as a director (1 page) |
25 March 2010 | Termination of appointment of Lukhbir Singh as a director (1 page) |
25 March 2010 | Appointment of Mr Harjinder Kumar as a director (2 pages) |
16 November 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
16 November 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
22 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
22 October 2008 | Return made up to 09/09/08; full list of members (3 pages) |
22 October 2008 | Return made up to 09/09/08; full list of members (3 pages) |
21 October 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
21 October 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
25 October 2007 | Return made up to 09/09/07; full list of members (2 pages) |
25 October 2007 | Return made up to 09/09/07; full list of members (2 pages) |
16 July 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
16 July 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
24 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
24 October 2006 | Ad 28/09/05--------- £ si 2@1=2 £ ic 2/4 (1 page) |
24 October 2006 | Ad 28/09/05--------- £ si 2@1=2 £ ic 2/4 (1 page) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | New secretary appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: nijjer co accountants 113 wrotham road gravesend kent DA11 0QP (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: nijjer co accountants 113 wrotham road gravesend kent DA11 0QP (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
28 September 2005 | Company name changed discount builders & merchants (k ent) LIMITED\certificate issued on 28/09/05 (2 pages) |
28 September 2005 | Company name changed discount builders & merchants (k ent) LIMITED\certificate issued on 28/09/05 (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 September 2005 | Director resigned (1 page) |
9 September 2005 | Incorporation (6 pages) |
9 September 2005 | Incorporation (6 pages) |