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).
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Olympic Court, Whitehills Business Park, Blackpool, England, FY4 5GU | Director | 10 June 2020 | Active |
Unit 2, Olympic Court, Whitehills Business Park, Blackpool, England, FY4 5GU | Director | 10 June 2020 | Active |
Champion Accounts, High Street, Manchester, England, M28 3NJ | Director | 01 May 2019 | Active |
Unit 2, Olympic Court, Whitehills Business Park, Blackpool, England, FY4 5GU | Director | 15 April 2020 | Active |
Unit 2, Olympic Court, Whitehills Business Park, Blackpool, England, FY4 5GU | Director | 10 June 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-29 | Capital | Capital allotment shares. | Download |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.