This company is commonly known as The Union Discount Company Of London Limited. The company was founded 22 years ago and was given the registration number 04377462. The firm's registered office is in BRADFORD. You can find them at Old Mills Off Whitehall Grove, Drighlington, Bradford, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | THE UNION DISCOUNT COMPANY OF LONDON LIMITED |
---|---|---|
Company Number | : | 04377462 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Mills Off Whitehall Grove, Drighlington, Bradford, West Yorkshire, BD11 1BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria Mills, Victoria Lane, Golcar, Huddersfield, England, HD7 4JG | Secretary | 04 January 2022 | Active |
Victoria Mills, Victoria Lane, Golcar, Huddersfield, England, HD7 4JG | Director | 08 July 2010 | Active |
Victoria Mills, Victoria Lane, Golcar, Huddersfield, England, HD7 4JG | Secretary | 20 July 2012 | Active |
Compass House, Lypiatt Road, Cheltenham, GL50 2QJ | Corporate Secretary | 20 February 2002 | Active |
Old Mills, Off Whitehall Grove, Drighlington, Bradford, United Kingdom, BD11 1BY | Corporate Secretary | 21 February 2003 | Active |
39 Cornhill, London, EC3V 3NU | Corporate Secretary | 17 April 2002 | Active |
Oaklands 5 Queenborough Gardens, Chislehurst, BR7 6NP | Director | 17 April 2002 | Active |
Banergatan 3, Stockholm, Sweden, FOREIGN | Director | 17 April 2002 | Active |
Old Mills, Off Whitehall Grove, Drighlington, Bradford, England, BD11 1BY | Director | 29 November 2007 | Active |
16 The Paddocks, Oatlands Chase, Weybridge, KT13 9RJ | Director | 17 October 2003 | Active |
White House, Withyham, Hartfield, TN7 4BT | Director | 17 April 2002 | Active |
Little Harps, Crouch Lane, St Marys Platt, TN15 8LX | Director | 17 October 2003 | Active |
37 Branscombe Gardens, Thorpe Bay, Southend On Sea, SS1 3PJ | Director | 17 October 2003 | Active |
Compass House, Lypiatt Road, Cheltenham, GL50 2QJ | Corporate Director | 20 February 2002 | Active |
10, Finsbury Square, London, EC2A 1AD | Corporate Director | 26 July 2005 | Active |
Mr Peter Jan Patrik Valentin Gyllenhammar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | Victoria Mills, Victoria Lane, Huddersfield, England, HD7 4JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type small. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type small. | Download |
2022-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type small. | Download |
2022-01-27 | Officers | Appoint person secretary company with name date. | Download |
2022-01-04 | Officers | Termination secretary company with name termination date. | Download |
2021-12-18 | Incorporation | Memorandum articles. | Download |
2021-12-09 | Change of name | Certificate change of name company. | Download |
2021-09-15 | Address | Change registered office address company with date old address new address. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type small. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Accounts | Accounts with accounts type small. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Accounts | Accounts with accounts type small. | Download |
2017-04-06 | Officers | Termination director company with name termination date. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | Accounts | Accounts amended with accounts type full. | Download |
2017-01-16 | Accounts | Accounts with accounts type small. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.