UKBizDB.co.uk

INVESTORS' DISCOUNT CENTRE LIMITED

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

This company is commonly known as Investors' Discount Centre Limited. The company was founded 31 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.

Company Information

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 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:16 High Street, Kegworth, Derbyshire, DE74 2DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 High Street, Kegworth, Derbyshire, DE74 2DA

Director30 May 2023Active
16 High Street, Kegworth, Derbyshire, DE74 2DA

Director30 May 2023Active
64 Rugby Road, West Bridgford, NG2 7HY

Secretary01 October 1993Active
7 Eton Court, West Hallam, Ilkeston, DE7 6NB

Nominee Secretary01 October 1993Active
64,, Rugby Road,, West Bridgford, Nottingham, England, NG2 7HY

Director01 October 1993Active
64 Rugby Road, West Bridgford, NG2 7HY

Director20 October 1995Active
7 Eton Court, West Hallam, Ilkeston, DE7 6NB

Nominee Director01 October 1993Active

People with Significant Control

Mr Paul Derek Thorogood
Notified on:25 June 2024
Status:Active
Date of birth:March 1958
Nationality:British
Address:16 High Street, Derbyshire, DE74 2DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.