About

Registered Number: 02993740
Date of Incorporation: 23/11/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Oldmedow Road, Hardwick Trading Estate, King's Lynn, Norfolk, PE30 4LE

 

Established in 1994, Disco Drives (King's Lynn) Ltd has its registered office in King's Lynn, it's status in the Companies House registry is set to "Active". There are currently 11-20 employees at this company. This organisation is VAT Registered. Scarffe, Peter John, Vertigan, Peter Alan, Fisher, Philippa, Engle, Jonathan, Harnwell, Frank, Massingham, Raymond Matthew, Simpson, Anthony John are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCARFFE, Peter John 05 January 2004 - 1
VERTIGAN, Peter Alan 04 January 2013 - 1
ENGLE, Jonathan 24 February 2003 02 January 2004 1
HARNWELL, Frank 05 January 2004 30 April 2012 1
MASSINGHAM, Raymond Matthew 16 May 1995 31 January 2013 1
SIMPSON, Anthony John 23 November 1994 24 February 2003 1
Secretary Name Appointed Resigned Total Appointments
FISHER, Philippa 23 November 1994 24 February 2003 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 04 December 2019
CH01 - Change of particulars for director 04 December 2019
CH01 - Change of particulars for director 04 December 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 05 January 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 02 December 2013
AD04 - Change of location of company records to the registered office 02 December 2013
AA - Annual Accounts 24 May 2013
TM01 - Termination of appointment of director 31 January 2013
TM02 - Termination of appointment of secretary 31 January 2013
AP01 - Appointment of director 11 January 2013
AR01 - Annual Return 05 December 2012
TM01 - Termination of appointment of director 30 April 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH03 - Change of particulars for secretary 23 November 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 04 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 October 2008
RESOLUTIONS - N/A 17 October 2008
RESOLUTIONS - N/A 01 October 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 08 June 2006
AA - Annual Accounts 20 December 2005
363a - Annual Return 25 November 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 06 December 2004
363s - Annual Return 11 March 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
AA - Annual Accounts 25 July 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 07 June 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 08 July 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 10 July 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 05 July 1997
363s - Annual Return 21 November 1996
AA - Annual Accounts 05 July 1996
363s - Annual Return 13 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1995
RESOLUTIONS - N/A 22 August 1995
MEM/ARTS - N/A 22 August 1995
288 - N/A 23 May 1995
395 - Particulars of a mortgage or charge 05 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 December 1994
288 - N/A 29 November 1994
NEWINC - New incorporation documents 23 November 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.