About

Registered Number: 02900762
Date of Incorporation: 21/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: 86 Griffiths Drive, Wednesfield, Wolverhampton, West Midlands, WV11 2JW

 

Established in 1994, Bains Supersave Ltd has its registered office in West Midlands, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There is one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINS, Diljit Kaur 08 July 1997 01 February 2010 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 21 February 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 23 February 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 21 February 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
AP01 - Appointment of director 09 March 2015
AP01 - Appointment of director 09 March 2015
CH01 - Change of particulars for director 09 March 2015
AA - Annual Accounts 30 January 2015
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 11 March 2014
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 16 February 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 29 January 2012
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 16 March 2010
AP01 - Appointment of director 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 24 February 2009
363a - Annual Return 23 February 2009
288b - Notice of resignation of directors or secretaries 10 April 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 29 February 2008
363a - Annual Return 11 April 2007
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 15 March 2006
363s - Annual Return 09 March 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 02 March 2005
RESOLUTIONS - N/A 18 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2004
123 - Notice of increase in nominal capital 18 October 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 03 March 2004
395 - Particulars of a mortgage or charge 31 July 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 26 February 2003
395 - Particulars of a mortgage or charge 19 November 2002
395 - Particulars of a mortgage or charge 19 November 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 02 March 2001
CERTNM - Change of name certificate 20 November 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 03 March 2000
363s - Annual Return 15 May 1999
AA - Annual Accounts 02 March 1999
AA - Annual Accounts 31 March 1998
363s - Annual Return 18 February 1998
288b - Notice of resignation of directors or secretaries 22 July 1997
287 - Change in situation or address of Registered Office 22 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 24 February 1997
363s - Annual Return 04 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1996
AA - Annual Accounts 23 January 1996
288 - N/A 01 September 1995
288 - N/A 03 August 1995
363s - Annual Return 28 June 1995
395 - Particulars of a mortgage or charge 13 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 March 1994
287 - Change in situation or address of Registered Office 04 March 1994
288 - N/A 04 March 1994
288 - N/A 04 March 1994
NEWINC - New incorporation documents 21 February 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 July 2003 Outstanding

N/A

Legal charge 07 November 2002 Outstanding

N/A

Legal charge 07 November 2002 Outstanding

N/A

Legal mortgage 07 October 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.