UKBizDB.co.uk

THE UNION DISCOUNT COMPANY OF LONDON LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Old Mills Off Whitehall Grove, Drighlington, Bradford, West Yorkshire, BD11 1BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria Mills, Victoria Lane, Golcar, Huddersfield, England, HD7 4JG

Secretary04 January 2022Active
Victoria Mills, Victoria Lane, Golcar, Huddersfield, England, HD7 4JG

Director08 July 2010Active
Victoria Mills, Victoria Lane, Golcar, Huddersfield, England, HD7 4JG

Secretary20 July 2012Active
Compass House, Lypiatt Road, Cheltenham, GL50 2QJ

Corporate Secretary20 February 2002Active
Old Mills, Off Whitehall Grove, Drighlington, Bradford, United Kingdom, BD11 1BY

Corporate Secretary21 February 2003Active
39 Cornhill, London, EC3V 3NU

Corporate Secretary17 April 2002Active
Oaklands 5 Queenborough Gardens, Chislehurst, BR7 6NP

Director17 April 2002Active
Banergatan 3, Stockholm, Sweden, FOREIGN

Director17 April 2002Active
Old Mills, Off Whitehall Grove, Drighlington, Bradford, England, BD11 1BY

Director29 November 2007Active
16 The Paddocks, Oatlands Chase, Weybridge, KT13 9RJ

Director17 October 2003Active
White House, Withyham, Hartfield, TN7 4BT

Director17 April 2002Active
Little Harps, Crouch Lane, St Marys Platt, TN15 8LX

Director17 October 2003Active
37 Branscombe Gardens, Thorpe Bay, Southend On Sea, SS1 3PJ

Director17 October 2003Active
Compass House, Lypiatt Road, Cheltenham, GL50 2QJ

Corporate Director20 February 2002Active
10, Finsbury Square, London, EC2A 1AD

Corporate Director26 July 2005Active

People with Significant Control

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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type small.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type small.

Download
2022-03-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type small.

Download
2022-01-27Officers

Appoint person secretary company with name date.

Download
2022-01-04Officers

Termination secretary company with name termination date.

Download
2021-12-18Incorporation

Memorandum articles.

Download
2021-12-09Change of name

Certificate change of name company.

Download
2021-09-15Address

Change registered office address company with date old address new address.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type small.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts with accounts type small.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type small.

Download
2017-04-06Officers

Termination director company with name termination date.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Accounts

Accounts amended with accounts type full.

Download
2017-01-16Accounts

Accounts with accounts type small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.