This company is commonly known as Discount Electrical Centre (uk) Limited. The company was founded 14 years ago and was given the registration number 06952951. The firm's registered office is in MAIDSTONE. You can find them at The Carriage House, Mill Street, Maidstone, Kent. This company's SIC code is 43210 - Electrical installation.
Name | : | DISCOUNT ELECTRICAL CENTRE (UK) LIMITED |
---|---|---|
Company Number | : | 06952951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE | Director | 06 July 2009 | Active |
The Carriage House, Mill Street, Maidstone, ME15 6YE | Director | 13 February 2023 | Active |
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE | Director | 06 July 2009 | Active |
69, Richmond Avenue, Prestwich, M25 0LW | Director | 06 July 2009 | Active |
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE | Director | 06 July 2009 | Active |
Terence Charles White | ||
Notified on | : | 13 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | The Carriage House, Mill Street, Maidstone, ME15 6YE |
Nature of control | : |
|
Mr David James Ingram | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE |
Nature of control | : |
|
Mrs Susan Hilary Stock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE |
Nature of control | : |
|
Mr Michael Peter Gay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-03 | Resolution | Resolution. | Download |
2023-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-02 | Capital | Capital allotment shares. | Download |
2023-03-01 | Capital | Capital variation of rights attached to shares. | Download |
2023-03-01 | Capital | Capital name of class of shares. | Download |
2023-02-27 | Officers | Appoint person director company with name date. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-21 | Officers | Change person director company with change date. | Download |
2020-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-21 | Officers | Change person director company with change date. | Download |
2020-07-21 | Officers | Change person director company with change date. | Download |
2020-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.