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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 1-4, Cedab Industrial Estate, Cedab Road, Ellesmere Port, CH65 4FE | Director | 07 March 2013 | Active |
Unit 1-5, Cedab Industrial Estate, Cedab Road, Ellesmere Port, CH65 4FE | Director | 28 January 2002 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Officers | Change person director company with change date. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-04 | Officers | Change person director company with change date. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.