Check the

DISCOUNTS GALORE LIMITED

Company
DISCOUNTS GALORE LIMITED (03273372)

DISCOUNTS GALORE

Phone: +44 (0)2085 746 595
C⁺ rating

ABOUT DISCOUNTS GALORE LIMITED

Alfa is proud to be one of the largest providers of diverse products and services to the ethnic and oriental market. Our products and services trade under the following brand logos:

ALFA FAMILY OF PRODUCTS & SERVICES

The Alfa Family of Products and Services are synonymous with premium quality. Whether you are purchasing an Alfa product or an Alfa service, we guarantee that it will be of the highest quality.

Alfa Products

Alfa products are stocked in hundreds of newsagents, supermarkets, cash and carry outlets, restaurants and independent retailers. A full list of our products is available here. Our team travels the world to source the best products from all over the world, including Europe, Africa, North and South America and Australia. If you would like to purchase or stock any Alfa products, please complete and return to us a Trading Application form, availabe here. A full list of our products is available in "Our Products" link above.

Alfa Products and Services are synoymous with premium quality. We travel every corner of the world to ensure we give you the finest foods and our .team offers services of the highest standards. This is what sets us apart from our competitors.

Whenever you purchase an Alfa product of service, you can rest assured that you are purchasing a premium quality brand.

We are determined to give back

KEY FINANCES

Year
2016
Assets
£181.4k ▼ £-7.18k (-3.81 %)
Cash
£4.28k ▼ £-0.19k (-4.29 %)
Liabilities
£383.92k ▲ £111.63k (41.00 %)
Net Worth
£-202.51k ▲ £-118.82k (141.96 %)

REGISTRATION INFO

Company name
DISCOUNTS GALORE LIMITED
Company number
03273372
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Nov 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
alfafamily.co.uk
Phones
+44 (0)2085 746 595
+44 (0)7771 631 234
+44 (0)7786 638 217
+44 (0)2088 130 586
02085 746 595
07771 631 234
07786 638 217
02088 130 586
Registered Address
SHAHIDULLAH & CO,
299A BETHNAL GREEN ROAD,
LONDON,
E2 6AH

ECONOMIC ACTIVITIES

56290
Other food services

LAST EVENTS

21 Dec 2016
Confirmation statement made on 4 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 2

CHARGES

5 April 2012
Status
Outstanding
Delivered
11 April 2012
Persons entitled
Barclays Bank PLC
Description
207-209 north road southall middlesex.

1 February 2012
Status
Outstanding
Delivered
14 February 2012
Persons entitled
Habib Bank Ag Zurich
Description
F/H 207-209 north road southall middlesex t/no NGL292646…

1 February 2012
Status
Outstanding
Delivered
14 February 2012
Persons entitled
Habib Bank Ag Zurich
Description
F/H 207-209 north road southall middlesex t/no NGL292646…

1 February 2012
Status
Outstanding
Delivered
14 February 2012
Persons entitled
Habib Bank Ag Zurich
Description
F/H 207-209 north road souhtall middlesex t/no NGL292646…

8 October 1998
Status
Outstanding
Delivered
10 October 1998
Persons entitled
J M Rowe Investments Limited
Description
An account set up pursuant to a rent deposit deed dated 8TH…

See Also


Last update 2018

DISCOUNTS GALORE LIMITED DIRECTORS

Darshan Singh Azad

  Acting
Appointed
16 June 2003
Role
Secretary
Address
441 Lady Margaret Road, Southall, Middlesex, United Kingdom, UB1 2QB
Name
AZAD, Darshan Singh

Darshan Azad

  Acting
Appointed
16 October 2009
Occupation
Business Person
Role
Director
Age
41
Nationality
British
Address
Shahidullah & Co, 299a, Bethnal Green Road, London, United Kingdom, E2 6AH
Country Of Residence
United Kingdom
Name
AZAD, Darshan

Nirmohan Singh Azad

  Acting PSC
Appointed
16 June 2003
Occupation
Retailer + Wholesaler
Role
Director
Age
77
Nationality
British
Address
441 Lady Margaret Road, Southall, Middlesex, UB1 2QB
Country Of Residence
United Kingdom
Name
AZAD, Nirmohan Singh
Notified On
4 November 2016
Nature Of Control
Ownership of shares – 75% or more

Jugraj Bir Kaur

  Resigned
Appointed
28 January 1999
Resigned
16 June 2003
Role
Secretary
Address
1 Brent Road, Southall, Middlesex, United Kingdom, UB2 5JX
Name
KAUR, Jugraj Bir

Harinder Bir Singh

  Resigned
Appointed
13 November 1996
Resigned
28 January 1999
Occupation
Company Director & Secretary
Role
Secretary
Nationality
British
Address
1 Brent Road, Southall, Middlesex, UB2 5JX
Name
SINGH, Harinder Bir

BRIGHTON SECRETARY LIMITED

  Resigned
Appointed
04 November 1996
Resigned
13 November 1996
Role
Nominee Secretary
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON SECRETARY LIMITED

Savinder Batra

  Resigned
Appointed
13 November 1996
Resigned
28 January 1999
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
16 Westwick Gardens, Hounslow, Middx, TW4 6LW
Country Of Residence
England
Name
BATRA, Savinder

Harinder Bir Singh

  Resigned
Appointed
13 November 1996
Resigned
16 June 2003
Occupation
Company Director & Secretary
Role
Director
Age
73
Nationality
British
Address
1 Brent Road, Southall, Middlesex, UB2 5JX
Country Of Residence
England
Name
SINGH, Harinder Bir

BRIGHTON DIRECTOR LIMITED

  Resigned
Appointed
04 November 1996
Resigned
13 November 1996
Role
Nominee Director
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON DIRECTOR LIMITED

REVIEWS


Check The Company
Normal according to the company’s financial health.