UKBizDB.co.uk

DISCOUNT SW LIMITED

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

This company is commonly known as Discount Sw Limited. The company was founded 5 years ago and was given the registration number 11963433. The firm's registered office is in AXMINSTER. You can find them at Timberly, South Street, Axminster, Devon. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:DISCOUNT SW LIMITED
Company Number:11963433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Timberly, South Street, Axminster, Devon, United Kingdom, EX13 5AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Timberly, South Street, Axminster, United Kingdom, EX13 5AD

Director23 November 2023Active
Timberly, South Street, Axminster, United Kingdom, EX13 5AD

Director01 July 2019Active
Timberly, South Street, Axminster, United Kingdom, EX13 5AD

Director04 July 2023Active
Timberly, South Street, Axminster, United Kingdom, EX13 5AD

Director21 December 2023Active
Timberly, South Street, Axminster, United Kingdom, EX13 5AD

Director25 April 2019Active
Timberly, South Street, Axminster, United Kingdom, EX13 5AD

Director01 July 2019Active
Timberly, South Street, Axminster, United Kingdom, EX13 5AD

Director08 February 2021Active

People with Significant Control

Mr Steven Douglas Dunn
Notified on:01 July 2019
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:Timberly, South Street, Axminster, United Kingdom, EX13 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karl Robert Avery
Notified on:01 July 2019
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:Timberly, South Street, Axminster, United Kingdom, EX13 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Lisa Marie Avery
Notified on:25 April 2019
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:Timberly, South Street, Axminster, United Kingdom, EX13 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-16Officers

Termination director company with name termination date.

Download
2024-04-16Officers

Termination director company with name termination date.

Download
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-13Incorporation

Memorandum articles.

Download
2023-07-13Resolution

Resolution.

Download
2023-07-12Capital

Capital name of class of shares.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Persons with significant control

Change to a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.