BAINS SUPERSAVE LTD
WOLVERHAMPTON DAVE'S DISCOUNT (STORES) LIMITED

Hellopages » West Midlands » Wolverhampton » WV11 2JW

Company number 02900762
Status Active
Incorporation Date 21 February 1994
Company Type Private Limited Company
Address 86 GRIFFITHS DRIVE, WEDNESFIELD, WOLVERHAMPTON, WEST MIDLANDS, WV11 2JW
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47260 - Retail sale of tobacco products in specialised stores, 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 50,000 . The most likely internet sites of BAINS SUPERSAVE LTD are www.bainssupersave.co.uk, and www.bains-supersave.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Bloxwich Rail Station is 2.1 miles; to Cannock Rail Station is 5.2 miles; to Bilbrook Rail Station is 5.3 miles; to Cradley Heath Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bains Supersave Ltd is a Private Limited Company. The company registration number is 02900762. Bains Supersave Ltd has been working since 21 February 1994. The present status of the company is Active. The registered address of Bains Supersave Ltd is 86 Griffiths Drive Wednesfield Wolverhampton West Midlands Wv11 2jw. . BAINS, Diljit Kaur is a Director of the company. BAINS, Kirpal Singh is a Director of the company. Secretary BAINS, Kirpal Singh has been resigned. Secretary SANGHERA, Palminder Singh has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BAINS, Diljit Kaur has been resigned. Director BAINS, Diljit Kaur has been resigned. Director BAINS, Kirpal Singh has been resigned. Director SINGH, Engrez has been resigned. Director WHITEHOUSE, David has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
BAINS, Diljit Kaur
Appointed Date: 01 March 2015
58 years old

Director
BAINS, Kirpal Singh
Appointed Date: 01 February 2010
58 years old

Resigned Directors

Secretary
BAINS, Kirpal Singh
Resigned: 07 April 2008
Appointed Date: 08 July 1997

Secretary
SANGHERA, Palminder Singh
Resigned: 08 July 1997
Appointed Date: 23 February 1994

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 23 February 1994
Appointed Date: 21 February 1994

Director
BAINS, Diljit Kaur
Resigned: 01 March 2015
Appointed Date: 01 March 2015
58 years old

Director
BAINS, Diljit Kaur
Resigned: 01 February 2010
Appointed Date: 08 July 1997
58 years old

Director
BAINS, Kirpal Singh
Resigned: 08 July 1997
Appointed Date: 20 June 1995
58 years old

Director
SINGH, Engrez
Resigned: 20 June 1995
Appointed Date: 23 February 1994
62 years old

Director
WHITEHOUSE, David
Resigned: 08 July 1997
Appointed Date: 20 June 1995
58 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 23 February 1994
Appointed Date: 21 February 1994

Persons With Significant Control

Mr Kirpal Singh Bains Ba (Hon)
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Diljit Kaur Bains
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BAINS SUPERSAVE LTD Events

21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 50,000

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Mar 2015
Termination of appointment of Diljinder Kaur Bains as a director on 1 March 2015
...
... and 64 more events
31 Mar 1994
Accounting reference date notified as 30/04

04 Mar 1994
Registered office changed on 04/03/94 from: 31 corsham street london N1 6DR

04 Mar 1994
New director appointed

04 Mar 1994
Secretary resigned;new secretary appointed;director resigned

21 Feb 1994
Incorporation

BAINS SUPERSAVE LTD Charges

20 July 2003
Legal charge
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 220 and 221 wolverhampton st dudley. By way of fixed charge…
7 November 2002
Legal charge
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 208 high st dudley west midlands. By way of fixed charge…
7 November 2002
Legal charge
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 207 high st dudley west midlands. By way of fixed charge…
7 October 1994
Legal mortgage
Delivered: 13 October 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/as 86 griffiths drive ashmore park…