About

Registered Number: 05923864
Date of Incorporation: 04/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: Units 1 & 2 Bankfield Passage, The Mall, Burnley, Lancashire, BB11 1BA,

 

Having been setup in 2006, Discount Cards (Bolton) Ltd have registered office in Burnley in Lancashire, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 3 directors listed as Crawford, James Michael, Crawford, James Michael, Crawford, Amanda Clare for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, James Michael 04 September 2006 - 1
CRAWFORD, Amanda Clare 04 September 2006 02 January 2019 1
Secretary Name Appointed Resigned Total Appointments
CRAWFORD, James Michael 02 January 2019 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
CH01 - Change of particulars for director 16 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 18 September 2019
PSC07 - N/A 27 August 2019
AP03 - Appointment of secretary 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
TM02 - Termination of appointment of secretary 15 January 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 16 September 2017
AA - Annual Accounts 11 January 2017
AD01 - Change of registered office address 18 September 2016
CS01 - N/A 18 September 2016
AD01 - Change of registered office address 16 September 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 02 October 2013
CH03 - Change of particulars for secretary 02 October 2013
AA - Annual Accounts 12 February 2013
AD01 - Change of registered office address 04 February 2013
DISS40 - Notice of striking-off action discontinued 30 January 2013
AR01 - Annual Return 29 January 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 19 February 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 03 October 2008
225 - Change of Accounting Reference Date 01 July 2008
363a - Annual Return 15 October 2007
RESOLUTIONS - N/A 21 May 2007
RESOLUTIONS - N/A 21 May 2007
RESOLUTIONS - N/A 21 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2007
NEWINC - New incorporation documents 04 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.