D N S DISCOUNTS LTD
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD2 1GQ
Company number 04712493
Status Active
Incorporation Date 26 March 2003
Company Type Private Limited Company
Address ABACUS HOUSE PENNINE BUSINESS PARK, LONGBOW CLOSE, HUDDERSFIELD, WEST YORKSHIRE, ENGLAND, HD2 1GQ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Registered 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; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of D N S DISCOUNTS LTD are www.dnsdiscounts.co.uk, and www.d-n-s-discounts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. D N S Discounts Ltd is a Private Limited Company. The company registration number is 04712493. D N S Discounts Ltd has been working since 26 March 2003. The present status of the company is Active. The registered address of D N S Discounts Ltd is Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire England Hd2 1gq. . PATEL, Snehal is a Secretary of the company. PATEL, Dharmendra is a Director of the company. PATEL, Snehal is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
PATEL, Snehal
Appointed Date: 01 September 2003

Director
PATEL, Dharmendra
Appointed Date: 01 September 2003
61 years old

Director
PATEL, Snehal
Appointed Date: 28 November 2013
59 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 31 March 2003
Appointed Date: 26 March 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 31 March 2003
Appointed Date: 26 March 2003

Persons With Significant Control

Mrs Snehal Patel
Notified on: 26 March 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D N S DISCOUNTS LTD Events

28 Mar 2017
Confirmation statement made on 26 March 2017 with updates
21 Dec 2016
Registered 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
18 Nov 2016
Total exemption small company accounts made up to 31 August 2016
28 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 50,000

17 Nov 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 32 more events
05 Oct 2003
Registered office changed on 05/10/03 from: 62 harehills lane leeds LS8 4HF
05 Oct 2003
Accounting reference date extended from 31/03/04 to 31/08/04
31 Mar 2003
Secretary resigned
31 Mar 2003
Director resigned
26 Mar 2003
Incorporation