DISCSPIN LIMITED

Register to unlock more data on OkredoRegister

DISCSPIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03273522

Incorporation date

04/11/1996

Size

Micro Entity

Contacts

Registered address

Registered address

82 Reddish Road, Reddish, Stockport, Cheshire SK5 7QUCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1996)
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon07/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-03-31
dot icon17/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon06/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/12/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon28/01/2021
Confirmation statement made on 2020-11-04 with no updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2019-11-04 with no updates
dot icon21/01/2020
Change of details for Mr Gerard Francis Lynch as a person with significant control on 2019-09-01
dot icon21/01/2020
Director's details changed for Mr Gerard Francis Lynch on 2019-09-01
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/12/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/12/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon12/10/2016
Registered office address changed from C/O Bulcock & Co 10 the Bull Ring Northwich Cheshire CW9 5BS to 82 Reddish Road Reddish Stockport Cheshire SK5 7QU on 2016-10-12
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon15/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon16/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon14/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/11/2008
Return made up to 04/11/08; full list of members
dot icon31/10/2008
Director's change of particulars / gerard lynch / 31/10/2008
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/11/2007
Return made up to 04/11/07; full list of members
dot icon11/10/2007
Particulars of mortgage/charge
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/02/2007
New director appointed
dot icon22/11/2006
Return made up to 04/11/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/11/2005
Return made up to 04/11/05; full list of members
dot icon21/11/2005
Ad 06/04/04-06/04/04 £ si [email protected]=1
dot icon13/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon23/12/2004
Registered office changed on 23/12/04 from: 5-7 chapel walks manchester M2 1HN
dot icon08/12/2004
Return made up to 04/11/04; full list of members
dot icon19/04/2004
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon25/11/2003
Return made up to 04/11/03; full list of members
dot icon22/09/2003
Accounts for a dormant company made up to 2002-11-30
dot icon15/11/2002
Return made up to 04/11/02; full list of members
dot icon10/09/2002
Accounts for a dormant company made up to 2001-11-30
dot icon28/12/2001
Return made up to 04/11/01; full list of members
dot icon22/08/2001
Accounts for a dormant company made up to 2000-11-30
dot icon14/02/2001
Return made up to 04/11/00; full list of members
dot icon14/02/2001
Registered office changed on 14/02/01 from: 5 chapel walks manchester M2 1HN
dot icon21/01/2001
Director's particulars changed
dot icon21/09/2000
Accounts for a dormant company made up to 1999-11-30
dot icon29/06/2000
Resolutions
dot icon29/06/2000
Resolutions
dot icon03/12/1999
Return made up to 04/11/99; no change of members
dot icon02/03/1999
Accounts for a dormant company made up to 1998-11-30
dot icon01/12/1998
Return made up to 04/11/98; no change of members
dot icon28/10/1998
Secretary's particulars changed
dot icon12/08/1998
Accounts for a dormant company made up to 1997-11-30
dot icon01/02/1998
Director resigned
dot icon01/02/1998
Secretary resigned
dot icon01/02/1998
New secretary appointed
dot icon01/02/1998
New director appointed
dot icon01/02/1998
Registered office changed on 01/02/98 from: 10 the bull ring high street northwich cheshire CW9 5BS
dot icon01/02/1998
Return made up to 04/11/97; full list of members
dot icon01/02/1998
Ad 22/12/97--------- £ si 2@1=2 £ ic 1/3
dot icon16/12/1997
Director resigned
dot icon16/12/1997
Secretary resigned
dot icon16/12/1997
Registered office changed on 16/12/97 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon27/11/1996
Memorandum and Articles of Association
dot icon27/11/1996
Resolutions
dot icon04/11/1996
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
04/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
238.03K
-
0.00
-
-
2022
-
253.78K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynch, Gerard Francis
Director
22/12/1997 - Present
20
Lawrence, Neil
Director
25/01/2007 - Present
15

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 DISCSPIN LIMITED

DISCSPIN LIMITED is an(a) Active company incorporated on 04/11/1996 with the registered office located at 82 Reddish Road, Reddish, Stockport, Cheshire SK5 7QU. 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 DISCSPIN LIMITED?

toggle

DISCSPIN LIMITED is currently Active. It was registered on 04/11/1996 .

Where is DISCSPIN LIMITED located?

toggle

DISCSPIN LIMITED is registered at 82 Reddish Road, Reddish, Stockport, Cheshire SK5 7QU.

What does DISCSPIN LIMITED do?

toggle

DISCSPIN LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for DISCSPIN LIMITED?

toggle

The latest filing was on 24/12/2025: Micro company accounts made up to 2025-03-31.