UKBizDB.co.uk

DISABLE AIDS (CANNOCK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Disable Aids (cannock) Limited. The company was founded 24 years ago and was given the registration number 03878329. The firm's registered office is in CANNOCK. You can find them at 11 Cedars Business Centre, Avon Road, Cannock, Staffordshire. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:DISABLE AIDS (CANNOCK) LIMITED
Company Number:03878329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1999
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:11 Cedars Business Centre, Avon Road, Cannock, Staffordshire, WS11 1QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lock Cottage, Long Street, Wheaton Aston, Stafford, England, ST19 9NF

Secretary16 November 1999Active
Lock Cottage, Long Street, Wheaton Aston, Stafford, England, ST19 9NF

Director16 November 1999Active
Lock Cottage, Long Street, Wheaton Aston, Stafford, England, ST19 9NF

Director16 November 1999Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary16 November 1999Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director16 November 1999Active

People with Significant Control

Mr Paul Barry Felton
Notified on:16 November 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Lock Cottage, Long Street, Stafford, England, ST19 9NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joanne Louise Felton
Notified on:16 November 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Lock Cottage, Long Street, Stafford, England, ST19 9NF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-10Address

Change registered office address company with date old address new address.

Download
2021-04-01Resolution

Resolution.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Mortgage

Mortgage satisfy charge full.

Download
2020-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Officers

Change person director company with change date.

Download
2018-11-07Officers

Change person director company with change date.

Download
2018-11-07Officers

Change person secretary company with change date.

Download
2018-11-07Persons with significant control

Change to a person with significant control.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-03-14Accounts

Accounts with accounts type total exemption full.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.