UKBizDB.co.uk

DISCOUNT DISCS (UK) LIMITED

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

This company is commonly known as Discount Discs (uk) Limited. The company was founded 17 years ago and was given the registration number 05903751. The firm's registered office is in LEEK. You can find them at Unit 18 Town Yard Business Park, Station Street, Leek, Staffordshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:DISCOUNT DISCS (UK) LIMITED
Company Number:05903751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 18 Town Yard Business Park, Station Street, Leek, Staffordshire, ST13 8BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18, Town Yard Business Park, Station Street, Leek, United Kingdom, ST13 8BF

Secretary11 August 2006Active
Unit 18, Town Yard Business Park, Station Street, Leek, United Kingdom, ST13 8BF

Director11 August 2006Active
Unit 18, Town Yard Business Park, Station Street, Leek, United Kingdom, ST13 8BF

Director11 August 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 August 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 August 2006Active

People with Significant Control

Mrs Clare Louise Robinson
Notified on:01 July 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 18, Town Yard Business Park, Leek, United Kingdom, ST13 8BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Clare Louise Robinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Badnall House, Churnet Manor Close, Leek, United Kingdom, ST13 5RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Joseph Robinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 18, Town Yard Business Park, Leek, United Kingdom, ST13 8BF
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
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-07-18Officers

Change person secretary company with change date.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Officers

Change person director company with change date.

Download
2018-08-14Officers

Change person director company with change date.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Accounts

Accounts with accounts type total exemption small.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.