UKBizDB.co.uk

WIRRAL DISCOUNT SUPPLIES LIMITED

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

This company is commonly known as Wirral Discount Supplies Limited. The company was founded 58 years ago and was given the registration number 00871993. The firm's registered office is in ELLESMERE PORT. You can find them at Units 1-4 Cedab Industrial Estate, Cedab Road, Ellesmere Port, Cheshire. This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:WIRRAL DISCOUNT SUPPLIES LIMITED
Company Number:00871993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1966
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Units 1-4 Cedab Industrial Estate, Cedab Road, Ellesmere Port, Cheshire, CH65 4FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1-4, Cedab Industrial Estate, Cedab Road, Ellesmere Port, CH65 4FE

Director07 March 2013Active
Unit 1-5, Cedab Industrial Estate, Cedab Road, Ellesmere Port, CH65 4FE

Director28 January 2002Active
The Penthouse Heswall Point, 1 Rocky Lane South, Wirral, CH60 0DE

Secretary-Active
The Penthouse Heswall Point, 1 Rocky Lane South, Wirral, CH60 0DE

Director-Active
The Penthouse Heswall Point, 1 Rocky Lane South, Wirral, CH60 0DE

Director-Active

People with Significant Control

Mac Northwest Limited
Notified on:11 October 2017
Status:Active
Country of residence:United Kingdom
Address:Units 1-5, Cedab Industrial Estate, Ellesmere Port, United Kingdom, CH65 4FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Chidley
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:Units 1-4, Cedab Industrial Estate, Ellesmere Port, CH65 4FE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Andrea Chidley
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:Units 1-4, Cedab Industrial Estate, Ellesmere Port, CH65 4FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Persons with significant control

Change to a person with significant control.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Persons with significant control

Notification of a person with significant control.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-07-04Officers

Change person director company with change date.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-18Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-06Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Address

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

Download

Copyright © 2024. All rights reserved.