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.
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 | : |
|
Registered Address | : | Timberly, South Street, Axminster, Devon, United Kingdom, EX13 5AD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Timberly, South Street, Axminster, United Kingdom, EX13 5AD | Director | 23 November 2023 | Active |
Timberly, South Street, Axminster, United Kingdom, EX13 5AD | Director | 01 July 2019 | Active |
Timberly, South Street, Axminster, United Kingdom, EX13 5AD | Director | 04 July 2023 | Active |
Timberly, South Street, Axminster, United Kingdom, EX13 5AD | Director | 21 December 2023 | Active |
Timberly, South Street, Axminster, United Kingdom, EX13 5AD | Director | 25 April 2019 | Active |
Timberly, South Street, Axminster, United Kingdom, EX13 5AD | Director | 01 July 2019 | Active |
Timberly, South Street, Axminster, United Kingdom, EX13 5AD | Director | 08 February 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Officers | Termination director company with name termination date. | Download |
2024-04-16 | Officers | Termination director company with name termination date. | Download |
2024-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-21 | Officers | Change person director company with change date. | Download |
2023-12-21 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-13 | Incorporation | Memorandum articles. | Download |
2023-07-13 | Resolution | Resolution. | Download |
2023-07-12 | Capital | Capital name of class of shares. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.