UKBizDB.co.uk

DISSCBAND LIMITED

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

This company is commonly known as Disscband Limited. The company was founded 23 years ago and was given the registration number 04052849. The firm's registered office is in BIRMINGHAM. You can find them at 527 Moseley Road, Balsall Heath, Birmingham, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:DISSCBAND LIMITED
Company Number:04052849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:527 Moseley Road, Balsall Heath, Birmingham, B12 9BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
112 Salisbury Road, Moseley, Birmingham, B13 8JZ

Secretary31 January 2009Active
527, Moseley Road, Balsall Heath, Birmingham, B12 9BU

Director01 May 2014Active
17 Stoneleigh Road, Coventry, CV4 7AB

Director03 November 2000Active
112, Salisbury Road, Moseley, Birmingham, United Kingdom, B13 8JZ

Director28 February 2011Active
527, Moseley Road, Balsall Heath, Birmingham, B12 9BU

Director01 May 2014Active
Beechfield, Belbroughton Road Clent, Stourbridge, DY9 0EW

Secretary03 November 2000Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary15 August 2000Active
112, Salisbury Road, Moseley, Birmingham, B13 8JZ

Secretary31 January 2009Active
17 Stoneleigh Road, Coventry, CV4 7AB

Secretary05 February 2001Active
31 Maurice Road, Birmingham, B14 6DL

Secretary15 August 2000Active
Beechfield, Belbroughton Road Clent, Stourbridge, DY9 0EW

Director03 November 2000Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director15 August 2000Active
17 The Hiron, Cheyleshore, Coventry, CV3 6HS

Director05 April 2008Active
9 Crondal Place, Edgbaston, Birmingham, B15 2LB

Director29 March 2010Active
112 Salisbury Road, Moseley, Birmingham, B13 8JZ

Director15 August 2000Active
46 Albert Street, Lye, Stourbridge, DY9 8AQ

Director26 March 2004Active

People with Significant Control

Sure Health Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:New Inn Business Centre, 527 Moseley Road, Birmingham, England, B12 9BU
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-18Mortgage

Mortgage satisfy charge full.

Download
2018-04-18Mortgage

Mortgage satisfy charge full.

Download
2018-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.