UKBizDB.co.uk

DISC MANUFACTURING SERVICES LTD

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

This company is commonly known as Disc Manufacturing Services Ltd. The company was founded 20 years ago and was given the registration number 05127922. The firm's registered office is in SALTASH. You can find them at 2 Middlefield Close, Latchbrook, Saltash, Cornwall. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:DISC MANUFACTURING SERVICES LTD
Company Number:05127922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 18201 - Reproduction of sound recording
  • 18202 - Reproduction of video recording
  • 18203 - Reproduction of computer media

Office Address & Contact

Registered Address:2 Middlefield Close, Latchbrook, Saltash, Cornwall, England, PL12 4UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Middlefield Close, Latchbrook, Saltash, England, PL12 4UY

Secretary01 October 2016Active
Windrush House, Pill Lane, North Pill, Saltash, England, PL12 6LJ

Director10 May 2022Active
Windrush House, Pill Lane, North Pill, Saltash, England, PL12 6LJ

Director20 May 2004Active
Colebrooke, New Road, Cawsand, Torpoint, United Kingdom, PL10 1PA

Secretary20 May 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary13 May 2004Active
132 Mount Gould Road, Plymouth, PL4 7PY

Director20 May 2004Active
67 Cotehele Avenue, Prince Rock, Plymouth, PL4 9NQ

Director20 May 2004Active
The Pressing House, Faringdon Road, Plymouth, England, PL4 9ER

Director13 October 2015Active
2, Lipson Road, Plymouth, England, PL4 8PN

Director13 October 2015Active
Colebrooke, New Road, Cawsand, PL10 1PA

Director29 September 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director13 May 2004Active

People with Significant Control

Mr David Morley Summers
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Second Floor,, Prideaux Court, Plymouth, England, PL1 2AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-05Capital

Capital allotment shares.

Download
2022-05-05Capital

Capital allotment shares.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Address

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

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Address

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

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-25Officers

Change person secretary company with change date.

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download
2020-11-25Address

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

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Persons with significant control

Change to a person with significant control.

Download
2020-07-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.