About

Registered Number: 04569118
Date of Incorporation: 22/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Dept 1105 43 Owston Road, Carcroft, Doncaster, DN6 8DA

 

Established in 2002, Company Discount Ltd has its registered office in Doncaster, it's status at Companies House is "Active". There are 2 directors listed as Gronemeier, Peter, Rahmann, Werner for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRONEMEIER, Peter 23 January 2004 01 September 2005 1
RAHMANN, Werner 16 April 2003 23 January 2004 1

Filing History

Document Type Date
CS01 - N/A 06 November 2019
AA - Annual Accounts 28 September 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 01 November 2017
PSC09 - N/A 01 November 2017
PSC01 - N/A 01 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 29 October 2015
AD01 - Change of registered office address 30 September 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 09 November 2011
TM02 - Termination of appointment of secretary 09 November 2011
AA - Annual Accounts 24 September 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 01 November 2006
363a - Annual Return 21 November 2005
225 - Change of Accounting Reference Date 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
CERTNM - Change of name certificate 14 September 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
287 - Change in situation or address of Registered Office 11 February 2004
CERTNM - Change of name certificate 03 February 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
RESOLUTIONS - N/A 26 April 2003
RESOLUTIONS - N/A 26 April 2003
RESOLUTIONS - N/A 26 April 2003
RESOLUTIONS - N/A 26 April 2003
CERTNM - Change of name certificate 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.