UKBizDB.co.uk

DISCOUNT PRESSURE LIMITED

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

This company is commonly known as Discount Pressure Limited. The company was founded 16 years ago and was given the registration number 06438589. The firm's registered office is in NORFOLK. You can find them at 4b Church Street, Diss, Norfolk, . This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:DISCOUNT PRESSURE LIMITED
Company Number:06438589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2007
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production

Office Address & Contact

Registered Address:4b Church Street, Diss, Norfolk, IP22 4DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Ferneley Crescent, Newmarket, England, CB8 0GW

Secretary10 November 2021Active
16, Ferneley Crescent, Newmarket, England, CB8 0GW

Director18 February 2010Active
16, Ferneley Crescent, Newmarket, England, CB8 0GW

Director13 March 2017Active
Turnpike Farm, Carleton Rode, Norwich, NR16 1NL

Secretary27 November 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 November 2007Active
Havencroft, Winfarthing Road Shelfanger, Diss, IP22 2EQ

Director27 November 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 November 2007Active

People with Significant Control

Mrs Tania Peacock
Notified on:01 November 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:16, Ferneley Crescent, Newmarket, England, CB8 0GW
Nature of control:
  • Ownership of shares 25 to 50 percent
Duane Peacock
Notified on:30 June 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:16, Ferneley Crescent, Newmarket, England, CB8 0GW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Officers

Appoint person secretary company with name date.

Download
2021-11-10Officers

Termination secretary company with name termination date.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Address

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

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-13Officers

Appoint person director company with name date.

Download
2017-01-24Capital

Capital allotment shares.

Download
2016-12-15Accounts

Accounts amended with accounts type total exemption small.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.