Company NameDiscount Supermarket (North East) Limited
DirectorKulsoom Hakim
Company StatusActive
Company Number06874517
CategoryPrivate Limited Company
Incorporation Date8 April 2009(14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Kulsoom Hakim
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(14 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks
RoleManager
Country of ResidenceEngland
Correspondence Address5a Station Terrace
East Boldon
Tyne And Wear
NE36 0LJ
Director NameShazhaya Selim
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address54 Two Ball Lonnen
Fenham
Newcastle
Tyne & Wear
NE4 9RQ
Director NameMrs Alia Hakim
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address53a George Street
Newcastle
NE4 7JN

Contact

Telephone0191 5360106
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address5a Station Terrace
East Boldon
Tyne And Wear
NE36 0LJ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Alia Hakim
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

27 April 2020Director's details changed for Mrs Alia Hakim on 27 April 2020 (2 pages)
9 April 2020Confirmation statement made on 9 April 2020 with updates (3 pages)
24 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
7 January 2020Confirmation statement made on 7 January 2020 with updates (3 pages)
7 January 2020Director's details changed for Alia Hakim on 7 January 2020 (2 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
15 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
28 November 2013Director's details changed for Alia Hakim on 28 November 2013 (2 pages)
28 November 2013Termination of appointment of Shazhaya Selim as a director (1 page)
28 November 2013Director's details changed for Alia Hakim on 28 November 2013 (2 pages)
28 November 2013Termination of appointment of Shazhaya Selim as a director (1 page)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
14 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
22 October 2010Director's details changed for Shazhaya Selim on 6 March 2010 (2 pages)
22 October 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
22 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
22 October 2010Director's details changed for Shazhaya Selim on 6 March 2010 (2 pages)
22 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
22 October 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
22 October 2010Director's details changed for Shazhaya Selim on 6 March 2010 (2 pages)
13 October 2010Registered office address changed from Old Bingo Hall North Road Boldon Colliery Tyne and Wear NE35 9AS on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from Old Bingo Hall North Road Boldon Colliery Tyne and Wear NE35 9AS on 13 October 2010 (2 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
29 September 2009Director's change of particulars / shazia salim / 08/04/2009 (1 page)
29 September 2009Director's change of particulars / shazia salim / 08/04/2009 (1 page)
9 April 2009Director's change of particulars / shazia salim / 08/04/2009 (1 page)
9 April 2009Director's change of particulars / shazia salim / 08/04/2009 (1 page)
8 April 2009Incorporation (12 pages)
8 April 2009Incorporation (12 pages)