UKBizDB.co.uk

DISCOUNT APPLIANCE CENTRE LIMITED

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

This company is commonly known as Discount Appliance Centre Limited. The company was founded 24 years ago and was given the registration number 04043156. The firm's registered office is in NEWARK. You can find them at Bridge Farm, Norwell Woodhouse, Newark, Nottinghamshire. This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:DISCOUNT APPLIANCE CENTRE LIMITED
Company Number:04043156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:Bridge Farm, Norwell Woodhouse, Newark, Nottinghamshire, NG23 6NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cook House, Brunel Drive, Newark, England, NG24 2FB

Secretary17 March 2006Active
Cook House, Brunel Drive, Newark, England, NG24 2FB

Director02 August 2022Active
Cook House, Brunel Drive, Newark, England, NG24 2FB

Director16 October 2000Active
Shakerdale Farm, Car Colston Bingham, NG13 8JB

Secretary28 July 2000Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary28 July 2000Active
21 Kelham Road, Newark, NG24 1BU

Director27 November 2003Active
August House, Low Road Besthorpe, Newark, NG23 7HJ

Director28 July 2000Active
3, Wisdom Close, Fernwood, Newark, England, NG24 3WJ

Director27 November 2003Active
Shakerdale Farm, Car Colston Bingham, NG13 8JB

Director28 July 2000Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director28 July 2000Active

People with Significant Control

Cook House Holdings Limited
Notified on:09 December 2021
Status:Active
Country of residence:England
Address:Cook House, Brunel Drive, Newark, England, NG24 2FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter James Cook
Notified on:17 July 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:Bridge Farm, Newark, NG23 6NG
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
Mrs Rachel Elizabeth Cook
Notified on:17 July 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:Bridge Farm, Newark, NG23 6NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.