Discount Stock Outlet Limited

General information

Name:

Discount Stock Outlet Ltd

Office Address:

Glebe Street Shaw OL2 7SF Oldham

Number: 05964638

Incorporation date: 2006-10-12

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Discount Stock Outlet Limited, a Private Limited Company, that is registered in Glebe Street, Shaw in Oldham. The zip code OL2 7SF. This business has been in existence since 2006. The Companies House Reg No. is 05964638. This enterprise's Standard Industrial Classification Code is 68209 : Other letting and operating of own or leased real estate. The latest accounts describe the period up to 2022-10-31 and the most current annual confirmation statement was filed on 2023-03-26.

When it comes to the following firm's directors directory, since October 2006 there have been two directors: Samantha R. and Ryan L.. In order to help the directors in their tasks, this specific firm has been utilizing the skills of Samantha R. as a secretary since the appointment on 12th October 2006.

Executives who control the firm include: Samantha R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ryan L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Samantha R.

Role: Secretary

Appointed: 12 October 2006

Latest update: 13 January 2024

Samantha R.

Role: Director

Appointed: 12 October 2006

Latest update: 13 January 2024

Ryan L.

Role: Director

Appointed: 12 October 2006

Latest update: 13 January 2024

People with significant control

Samantha R.
Notified on 12 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ryan L.
Notified on 12 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 09 April 2024
Confirmation statement last made up date 26 March 2023
Annual Accounts 10 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 10 July 2014
Annual Accounts 3 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 3 March 2015
Annual Accounts 10 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 10 February 2016
Annual Accounts 3 April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 3 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 29 January 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 29 January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 2018-08-16 director's details were changed (CH01)
filed on: 16th, October 2018
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

8 Burnet Close

Post code:

OL16 4SL

City / Town:

Rochdale

Accountant/Auditor,
2014 - 2013

Name:

Mayes Business Partnership Ltd

Address:

22-28 Willow Street

Post code:

BB5 1LP

City / Town:

Accrington

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 68320 : Management of real estate on a fee or contract basis
  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies