UKBizDB.co.uk

UK DISCOUNTING LIMITED

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

This company is commonly known as Uk Discounting Limited. The company was founded 29 years ago and was given the registration number 03017438. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:UK DISCOUNTING LIMITED
Company Number:03017438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 February 1995
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Burton Park, Duncton, Petworth, England, GU28 0QU

Secretary17 July 2009Active
C/O Mazars Llp, 45 Church Street, Birmingham, B3 2RT

Director07 January 2013Active
7 Montagu Road, Freshfield, Liverpool, L37 1LA

Secretary31 January 1997Active
7 Montagu Road, Freshfield Formby, Liverpool, L37 1LA

Secretary25 June 1996Active
Daisy Bank House, Daisy Bank Crescent Audlem, Crewe, CW3 0HD

Secretary02 February 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 February 1995Active
Hazelbank Plough Lane, Christleton, Chester, CH3 7BA

Director02 February 1995Active
22 Princes Avenue, Crosby, Liverpool, L23 5RR

Director08 February 1995Active
7 Montagu Road, Freshfield, Liverpool, L37 1LA

Director28 February 1996Active
7 Montagu Road, Freshfield Formby, Liverpool, L37 1LA

Director25 June 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 February 1995Active
4 Croft Drive East, Wirral, CH48 1LR

Director16 July 2009Active
Daisy Bank House, Daisy Bank Crescent Audlem, Crewe, CW3 0HD

Director07 March 1995Active

People with Significant Control

Mrs Susan Rooney
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:C/O Mazars Llp, 45 Church Street, Birmingham, B3 2RT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-02-04Gazette

Gazette dissolved liquidation.

Download
2020-11-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-04-27Address

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

Download
2020-03-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-10Resolution

Resolution.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Officers

Change person director company with change date.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Officers

Change person secretary company with change date.

Download
2019-02-25Officers

Change person director company with change date.

Download
2019-02-25Persons with significant control

Change to a person with significant control.

Download
2018-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Persons with significant control

Change to a person with significant control.

Download
2018-02-13Officers

Change person secretary company with change date.

Download
2018-01-16Officers

Change person director company with change date.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Accounts

Accounts with accounts type total exemption small.

Download
2015-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-06Officers

Termination director company with name termination date.

Download
2014-06-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.