About

Registered Number: 05256077
Date of Incorporation: 12/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 12-13 Heworth Road, Concord, Washington, Tyne And Wear, NE37 2PY

 

Concord Discount Wine Centre Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". Ahmed, Shakilah, Ahmed, Safeer are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Safeer 01 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Shakilah 13 October 2004 - 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 06 November 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 22 September 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 26 October 2007
363s - Annual Return 26 October 2007
AA - Annual Accounts 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 29 December 2005
225 - Change of Accounting Reference Date 16 December 2005
363s - Annual Return 07 November 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
NEWINC - New incorporation documents 12 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.