DUNSTABLE DISCOUNT LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 3SF
Company number 04784399
Status Active
Incorporation Date 2 June 2003
Company Type Private Limited Company
Address ALBAN HOUSE, 99 HIGH STREET, SOUTH, DUNSTABLE, BEDFORDSHIRE, LU6 3SF
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1,002 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 June 2015 with full list of shareholders Statement of capital on 2015-06-10 GBP 1,002 . The most likely internet sites of DUNSTABLE DISCOUNT LIMITED are www.dunstablediscount.co.uk, and www.dunstable-discount.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Dunstable Discount Limited is a Private Limited Company. The company registration number is 04784399. Dunstable Discount Limited has been working since 02 June 2003. The present status of the company is Active. The registered address of Dunstable Discount Limited is Alban House 99 High Street South Dunstable Bedfordshire Lu6 3sf. The company`s financial liabilities are £15.12k. It is £2k against last year. The cash in hand is £8.99k. It is £-12.37k against last year. And the total assets are £37.84k, which is £-14.71k against last year. ARPINO, Russell Clive is a Secretary of the company. ARPINO, Geoffrey Micheal is a Director of the company. ARPINO, Russell Clive is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


dunstable discount Key Finiance

LIABILITIES £15.12k
+15%
CASH £8.99k
-58%
TOTAL ASSETS £37.84k
-28%
All Financial Figures

Current Directors

Secretary
ARPINO, Russell Clive
Appointed Date: 02 June 2003

Director
ARPINO, Geoffrey Micheal
Appointed Date: 02 June 2003
64 years old

Director
ARPINO, Russell Clive
Appointed Date: 02 June 2003
59 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 June 2003
Appointed Date: 02 June 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 June 2003
Appointed Date: 02 June 2003

DUNSTABLE DISCOUNT LIMITED Events

08 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,002

16 Mar 2016
Total exemption small company accounts made up to 30 September 2015
10 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,002

19 Feb 2015
Total exemption small company accounts made up to 30 September 2014
13 Jun 2014
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,002

...
... and 26 more events
10 Oct 2003
Secretary resigned
10 Oct 2003
New secretary appointed
10 Oct 2003
New director appointed
10 Oct 2003
New director appointed
02 Jun 2003
Incorporation