This company is commonly known as Investors' Discount Centre Limited. The company was founded 30 years ago and was given the registration number 02858760. The firm's registered office is in DERBYSHIRE. You can find them at 16 High Street, Kegworth, Derbyshire, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | INVESTORS' DISCOUNT CENTRE LIMITED |
---|---|---|
Company Number | : | 02858760 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1993 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 High Street, Kegworth, Derbyshire, DE74 2DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 High Street, Kegworth, Derbyshire, DE74 2DA | Director | 30 May 2023 | Active |
16 High Street, Kegworth, Derbyshire, DE74 2DA | Director | 30 May 2023 | Active |
64 Rugby Road, West Bridgford, NG2 7HY | Secretary | 01 October 1993 | Active |
7 Eton Court, West Hallam, Ilkeston, DE7 6NB | Nominee Secretary | 01 October 1993 | Active |
64,, Rugby Road,, West Bridgford, Nottingham, England, NG2 7HY | Director | 01 October 1993 | Active |
64 Rugby Road, West Bridgford, NG2 7HY | Director | 20 October 1995 | Active |
7 Eton Court, West Hallam, Ilkeston, DE7 6NB | Nominee Director | 01 October 1993 | Active |
Joanne Kathryn Ash | ||
Notified on | : | 30 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Address | : | 16 High Street, Derbyshire, DE74 2DA |
Nature of control | : |
|
Mr Mark Betts | ||
Notified on | : | 14 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Address | : | 16 High Street, Derbyshire, DE74 2DA |
Nature of control | : |
|
Mr John Basham | ||
Notified on | : | 14 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Address | : | 16 High Street, Derbyshire, DE74 2DA |
Nature of control | : |
|
Mr Hardev Singh | ||
Notified on | : | 14 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | 16 High Street, Derbyshire, DE74 2DA |
Nature of control | : |
|
Mr Dennis Green (Deceased) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1922 |
Nationality | : | British |
Address | : | 16 High Street, Derbyshire, DE74 2DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-14 | Officers | Change person director company with change date. | Download |
2020-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.