UKBizDB.co.uk

DISCOUNTELECTRICAL LTD

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

This company is commonly known as Discountelectrical Ltd. The company was founded 5 years ago and was given the registration number 11973205. The firm's registered office is in BLACKPOOL. You can find them at Unit 2 Olympic Court, Whitehills Business Park, Blackpool, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:DISCOUNTELECTRICAL LTD
Company Number:11973205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2019
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:Unit 2 Olympic Court, Whitehills Business Park, Blackpool, England, FY4 5GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Olympic Court, Whitehills Business Park, Blackpool, England, FY4 5GU

Director10 June 2020Active
Unit 2, Olympic Court, Whitehills Business Park, Blackpool, England, FY4 5GU

Director10 June 2020Active
Champion Accounts, High Street, Manchester, England, M28 3NJ

Director01 May 2019Active
Unit 2, Olympic Court, Whitehills Business Park, Blackpool, England, FY4 5GU

Director15 April 2020Active
Unit 2, Olympic Court, Whitehills Business Park, Blackpool, England, FY4 5GU

Director10 June 2020Active

People with Significant Control

Mr Guy Siddall
Notified on:24 May 2022
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Windhoek, Mill Lane, Blackpool, England, FY3 0BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr James Andrew Griffin
Notified on:24 May 2022
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:Unit 2, Olympic Court, Blackpool, England, FY4 5GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Yates
Notified on:29 June 2020
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:11, Islay Road, Lytham St. Annes, England, FY8 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gerard Francis O'Mahoney
Notified on:17 April 2020
Status:Active
Date of birth:February 1985
Nationality:English
Country of residence:England
Address:Unit 2, Olympic Court, Blackpool, England, FY4 5GU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Owen Looby
Notified on:01 May 2019
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:England
Address:Champion Accounts, High Street, Manchester, England, M28 3NJ
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Change account reference date company previous shortened.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Persons with significant control

Change to a person with significant control.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Capital

Capital allotment shares.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.