BUCKS DISCOUNT WAREHOUSE LIMITED

Register to unlock more data on OkredoRegister

BUCKS DISCOUNT WAREHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02863567

Incorporation date

19/10/1993

Size

Dormant

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1993)
dot icon17/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon28/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon20/09/2024
Change of details for Larocque Limited as a person with significant control on 2024-09-20
dot icon25/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon01/04/2024
Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-04-01
dot icon17/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon09/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon14/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon26/11/2021
Confirmation statement made on 2021-09-30 with updates
dot icon07/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon06/11/2019
Confirmation statement made on 2019-09-30 with updates
dot icon17/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon18/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon25/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/02/2016
Accounts for a dormant company made up to 2015-03-31
dot icon08/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon05/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon29/04/2014
Registered office address changed from 21 Buckle Street London E1 8NN on 2014-04-29
dot icon11/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon20/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon20/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon21/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon13/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon21/10/2010
Secretary's details changed for Suzanne Saragoussi on 2009-10-01
dot icon21/10/2010
Director's details changed for Mr Nigel Dario Cohen on 2009-10-01
dot icon05/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon01/12/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon27/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon18/11/2008
Registered office changed on 18/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS
dot icon08/10/2008
Return made up to 30/09/08; full list of members
dot icon09/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon17/10/2007
Return made up to 30/09/07; full list of members
dot icon30/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon27/10/2006
Return made up to 30/09/06; full list of members
dot icon27/10/2006
Director resigned
dot icon26/10/2006
New director appointed
dot icon13/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon12/10/2005
Return made up to 30/09/05; full list of members
dot icon24/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon27/09/2004
Return made up to 30/09/04; full list of members
dot icon29/12/2003
Registered office changed on 29/12/03 from: 50 queen anne street london W1G 9HQ
dot icon20/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon25/10/2003
Return made up to 30/09/03; full list of members
dot icon08/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon05/11/2002
Return made up to 19/10/02; full list of members
dot icon26/10/2001
Return made up to 19/10/01; full list of members
dot icon16/07/2001
Accounts for a dormant company made up to 2001-03-31
dot icon08/11/2000
Return made up to 19/10/00; full list of members
dot icon12/09/2000
Accounts for a dormant company made up to 2000-03-31
dot icon10/02/2000
Secretary resigned
dot icon10/02/2000
New secretary appointed
dot icon10/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon03/11/1999
Return made up to 19/10/99; full list of members
dot icon10/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon25/11/1998
Return made up to 19/10/98; no change of members
dot icon30/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon22/01/1998
Registered office changed on 22/01/98 from: 8 baker street london W1M 1DA
dot icon13/01/1998
Return made up to 19/10/97; full list of members
dot icon18/11/1996
Accounts for a dormant company made up to 1996-03-31
dot icon12/11/1996
Return made up to 19/10/96; no change of members
dot icon08/11/1995
Return made up to 19/10/95; no change of members
dot icon06/09/1995
Accounts for a dormant company made up to 1995-03-31
dot icon01/11/1994
Return made up to 19/10/94; full list of members
dot icon25/11/1993
Resolutions
dot icon25/11/1993
Accounting reference date notified as 31/03
dot icon09/11/1993
Director resigned;new director appointed
dot icon09/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon19/10/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Nigel Dario
Director
22/06/2006 - Present
2
CCS SECRETARIES LIMITED
Nominee Secretary
19/10/1993 - 19/10/1993
1295
CCS DIRECTORS LIMITED
Nominee Director
19/10/1993 - 19/10/1993
1208
Cohen, Joseph
Director
19/10/1993 - 25/11/1999
-
Cohen, Neil
Director
19/10/1993 - 22/06/2006
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKS DISCOUNT WAREHOUSE LIMITED

BUCKS DISCOUNT WAREHOUSE LIMITED is an(a) Active company incorporated on 19/10/1993 with the registered office located at 2 Leman Street, London E1W 9US. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKS DISCOUNT WAREHOUSE LIMITED?

toggle

BUCKS DISCOUNT WAREHOUSE LIMITED is currently Active. It was registered on 19/10/1993 .

Where is BUCKS DISCOUNT WAREHOUSE LIMITED located?

toggle

BUCKS DISCOUNT WAREHOUSE LIMITED is registered at 2 Leman Street, London E1W 9US.

What does BUCKS DISCOUNT WAREHOUSE LIMITED do?

toggle

BUCKS DISCOUNT WAREHOUSE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BUCKS DISCOUNT WAREHOUSE LIMITED?

toggle

The latest filing was on 17/12/2025: Accounts for a dormant company made up to 2025-03-31.