Warning: file_put_contents(c/e37627135c8a6930e7735f8adb1c9968.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Discount Office Supplies Limited, CV4 8HX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DISCOUNT OFFICE SUPPLIES LIMITED

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

This company is commonly known as Discount Office Supplies Limited. The company was founded 13 years ago and was given the registration number 07410662. The firm's registered office is in COVENTRY. You can find them at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:DISCOUNT OFFICE SUPPLIES LIMITED
Company Number:07410662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 October 2010
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Meadowcroft Avenue, Thornton-Cleveleys, United Kingdom, FY5 3AX

Director18 October 2010Active
9, Ullswater Road, Blackpool, FY4 2BZ

Director28 April 2011Active
1, The Barns, Back Lane Weeton, Preston, United Kingdom, PR4 3HS

Director18 October 2010Active

People with Significant Control

Mr David Mcfarlane
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr David Anthony Brennand
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-24Gazette

Gazette dissolved liquidation.

Download
2021-09-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-01Insolvency

Liquidation disclaimer notice.

Download
2019-04-01Address

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

Download
2019-03-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-29Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-29Resolution

Resolution.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Capital

Capital allotment shares.

Download
2017-01-16Capital

Capital name of class of shares.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-18Address

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

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-20Capital

Capital allotment shares.

Download
2015-02-20Resolution

Resolution.

Download
2015-01-12Accounts

Accounts with accounts type total exemption small.

Download
2014-10-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.