About

Registered Number: 07174003
Date of Incorporation: 02/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 8 Cheshire Avenue, Lostock Gralam, Northwich, Cheshire, CW9 7UA

 

Based in Northwich in Cheshire, Discan Ltd was setup in 2010, it's status in the Companies House registry is set to "Active". This company has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERAET, Karel Victor Hubert Gabrielle Maria 17 May 2016 - 1
MEES, Kris Emilie Paul 17 May 2016 - 1
SANDERSON, Matthew 31 May 2018 - 1
CAMPBELL, Maria 05 April 2012 17 May 2016 1
DAVIES, Benjamin Stewart 02 March 2010 15 June 2018 1
LLOYD, Helen 05 April 2012 17 May 2016 1
MCMURRAY, Tony William 17 May 2016 31 May 2018 1
Secretary Name Appointed Resigned Total Appointments
HOLAH, Stephen Andrew 30 June 2014 17 May 2016 1
MCMURRAY, Tony William 17 May 2016 31 May 2018 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 05 February 2019
PSC02 - N/A 05 February 2019
PSC07 - N/A 05 February 2019
AA - Annual Accounts 06 October 2018
TM01 - Termination of appointment of director 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
TM01 - Termination of appointment of director 31 May 2018
TM02 - Termination of appointment of secretary 31 May 2018
AP01 - Appointment of director 31 May 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 05 October 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 08 December 2016
AA01 - Change of accounting reference date 04 November 2016
AP01 - Appointment of director 31 May 2016
AP03 - Appointment of secretary 27 May 2016
AP01 - Appointment of director 27 May 2016
AP01 - Appointment of director 27 May 2016
TM02 - Termination of appointment of secretary 27 May 2016
TM01 - Termination of appointment of director 27 May 2016
TM01 - Termination of appointment of director 27 May 2016
TM01 - Termination of appointment of director 27 May 2016
SH01 - Return of Allotment of shares 27 May 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 05 January 2016
MR04 - N/A 07 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 08 December 2014
AP03 - Appointment of secretary 02 July 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 04 September 2012
AP01 - Appointment of director 16 July 2012
AP01 - Appointment of director 16 July 2012
AR01 - Annual Return 18 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2012
AD01 - Change of registered office address 02 December 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 22 June 2011
AD01 - Change of registered office address 22 June 2011
RESOLUTIONS - N/A 25 September 2010
SH01 - Return of Allotment of shares 21 April 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
MG01 - Particulars of a mortgage or charge 09 April 2010
NEWINC - New incorporation documents 02 March 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2010 Fully Satisfied

N/A

Debenture 31 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.