About

Registered Number: 03570018
Date of Incorporation: 26/05/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Atticus House 2 The Windmills, St Mary's Close, Alton, Hampshire, GU34 1EF

 

Founded in 1998, Financial Discounts Direct Ltd are based in Alton, Hampshire. Penny, Paul Michael, Penny, Alan are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENNY, Paul Michael 26 May 1998 - 1
PENNY, Alan 26 May 1998 22 April 2020 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 18 May 2020
PSC07 - N/A 18 May 2020
TM01 - Termination of appointment of director 18 May 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 01 June 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 25 May 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 29 January 2013
AD01 - Change of registered office address 13 September 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
CH01 - Change of particulars for director 26 May 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 29 June 2007
AA - Annual Accounts 30 June 2006
363s - Annual Return 02 June 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 10 June 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 02 June 2003
363s - Annual Return 16 June 2002
AA - Annual Accounts 06 June 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 18 July 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 30 June 1999
225 - Change of Accounting Reference Date 20 November 1998
287 - Change in situation or address of Registered Office 15 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
NEWINC - New incorporation documents 26 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.