ABOUT DISCOUNT WAREHOUSE (TOTTON) LIMITED
Did we mention we've been doing this for a while? Discount Warehouse have been established for over 17 years as a family run business. We provide a huge range of carpets, floor coverings, rugs and beds to both the general public and trade customers.
We are one of the largest local, independent retailers in the Southampton area; our prices cannot be beaten in the region and our customer service is superb - these are the main reasons why our customers come back again and again for their flooring and beds needs.
[Discount Warehouse (Totton) Limited], registered as a limited company in [England and Wales] under company number: [03843598].
Registered Company Address: [1st Floor 24/25, New Bond Street, London, W1S 2RR].
KEY FINANCES
Year
2016
Assets
£550k
▼ £-3.66k (-0.66 %)
Cash
£116.68k
▼ £-18.5k (-13.69 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£550k
▼ £-3.66k (-0.66 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Westminster
- Company name
- DISCOUNT WAREHOUSE (TOTTON) LIMITED
- Company number
- 03843598
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Sep 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.discountwarehousetotton.co.uk
- Phones
-
02380 873 459
- Registered Address
- 1ST FLOOR 24/25,
NEW BOND STREET,
LONDON,
W1S 2RR
ECONOMIC ACTIVITIES
- 47599
- Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 25 Oct 2016
- Confirmation statement made on 17 September 2016 with updates
- 30 Dec 2015
- Total exemption small company accounts made up to 30 September 2015
- 13 Oct 2015
- Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
GBP 100
See Also
Last update 2018
DISCOUNT WAREHOUSE (TOTTON) LIMITED DIRECTORS
Nicola Jayne Coombs
Acting
- Appointed
- 20 September 1999
- Role
- Secretary
- Address
- Meadow Mead Farm, Ringwood Road Woodlands, Southampton, Hampshire, SO40 7GY
- Name
- COOMBS, Nicola Jayne
Edward Coombs
Acting
PSC
- Appointed
- 20 September 1999
- Occupation
- Manager
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Meadow Mead Farm, Ringwood Road Woodlands, Southampton, SO40 7GY
- Country Of Residence
- England
- Name
- COOMBS, Edward
- Notified On
- 17 September 2016
- Nature Of Control
- Ownership of shares – 75% or more
Irene Lesley Harrison
Resigned
- Appointed
- 17 September 1999
- Resigned
- 20 September 1999
- Role
- Nominee Secretary
- Address
- Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
- Name
- HARRISON, Irene Lesley
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned
- Appointed
- 17 September 1999
- Resigned
- 20 September 1999
- Role
- Nominee Director
- Address
- Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
- Name
- BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.