DISCOUNT ELECTRICAL CENTRE (UK) LIMITED

Register to unlock more data on OkredoRegister

DISCOUNT ELECTRICAL CENTRE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06952951

Incorporation date

06/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Carriage House, Mill Street, Maidstone, Kent ME15 6YECopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2009)
dot icon30/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon03/03/2023
Resolutions
dot icon15/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon22/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon23/10/2020
Change of details for Mr Michael Peter Gay as a person with significant control on 2020-10-01
dot icon23/10/2020
Termination of appointment of Susan Hilary Stock as a director on 2020-10-01
dot icon23/10/2020
Cessation of David James Ingram as a person with significant control on 2020-10-01
dot icon23/10/2020
Termination of appointment of David James Ingram as a director on 2020-10-01
dot icon23/10/2020
Cessation of Susan Hilary Stock as a person with significant control on 2020-10-01
dot icon21/07/2020
Change of details for Mrs Susan Hilary Stock as a person with significant control on 2020-07-14
dot icon21/07/2020
Director's details changed for Mr Michael Peter Gay on 2020-07-14
dot icon21/07/2020
Change of details for Mr David James Ingram as a person with significant control on 2020-07-14
dot icon21/07/2020
Director's details changed for Mr David James Ingram on 2020-07-14
dot icon21/07/2020
Director's details changed for Mrs Susan Hilary Stock on 2020-07-14
dot icon21/07/2020
Change of details for Mr Michael Peter Gay as a person with significant control on 2020-07-14
dot icon14/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon05/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon20/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon26/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/08/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon05/08/2011
Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW on 2011-08-05
dot icon02/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon27/07/2009
Ad 06/07/09\gbp si 1@1=1\gbp ic 2/3\
dot icon27/07/2009
Director appointed michael peter gay
dot icon27/07/2009
Director appointed susan hilary stock
dot icon27/07/2009
Director appointed david james ingram
dot icon27/07/2009
Accounting reference date shortened from 31/07/2010 to 31/03/2010
dot icon27/07/2009
Ad 06/07/09\gbp si 1@1=1\gbp ic 1/2\
dot icon06/07/2009
Appointment terminated director yomtov jacobs
dot icon06/07/2009
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
06/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
76.13K
-
0.00
39.03K
-
2022
3
54.91K
-
0.00
14.59K
-
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DISCOUNT ELECTRICAL CENTRE (UK) LIMITED

DISCOUNT ELECTRICAL CENTRE (UK) LIMITED is an(a) Active company incorporated on 06/07/2009 with the registered office located at The Carriage House, Mill Street, Maidstone, Kent ME15 6YE. 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 DISCOUNT ELECTRICAL CENTRE (UK) LIMITED?

toggle

DISCOUNT ELECTRICAL CENTRE (UK) LIMITED is currently Active. It was registered on 06/07/2009 .

Where is DISCOUNT ELECTRICAL CENTRE (UK) LIMITED located?

toggle

DISCOUNT ELECTRICAL CENTRE (UK) LIMITED is registered at The Carriage House, Mill Street, Maidstone, Kent ME15 6YE.

What does DISCOUNT ELECTRICAL CENTRE (UK) LIMITED do?

toggle

DISCOUNT ELECTRICAL CENTRE (UK) LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for DISCOUNT ELECTRICAL CENTRE (UK) LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2025-03-31.