UKBizDB.co.uk

DISCOUNT ELECTRICAL CENTRE (UK) LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE

Director06 July 2009Active
The Carriage House, Mill Street, Maidstone, ME15 6YE

Director13 February 2023Active
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE

Director06 July 2009Active
69, Richmond Avenue, Prestwich, M25 0LW

Director06 July 2009Active
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE

Director06 July 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (8 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
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Resolution

Resolution.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2023-03-02Capital

Capital allotment shares.

Download
2023-03-01Capital

Capital variation of rights attached to shares.

Download
2023-03-01Capital

Capital name of class of shares.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Persons with significant control

Change to a person with significant control.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.