DISKCLOCK LIMITED
PETERLEE

Hellopages » County Durham » County Durham » SR8 3PF

Company number 05391094
Status Active
Incorporation Date 14 March 2005
Company Type Private Limited Company
Address 2 SEASIDE LANE, EASINGTON COLLIERY, PETERLEE, COUNTY DURHAM, SR8 3PF
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Appointment of Mrs Rehana Kosar as a secretary on 25 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of DISKCLOCK LIMITED are www.diskclock.co.uk, and www.diskclock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Diskclock Limited is a Private Limited Company. The company registration number is 05391094. Diskclock Limited has been working since 14 March 2005. The present status of the company is Active. The registered address of Diskclock Limited is 2 Seaside Lane Easington Colliery Peterlee County Durham Sr8 3pf. . KOSAR, Rehana is a Secretary of the company. AKHTAR, Javaid is a Director of the company. Secretary KOSAR, Rehana has been resigned. Secretary KOSAR, Rehana has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARSHED, Javed has been resigned. Director ARSHED, Javed has been resigned. Director KOSAR, Rehana has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
KOSAR, Rehana
Appointed Date: 25 January 2017

Director
AKHTAR, Javaid
Appointed Date: 04 June 2010
65 years old

Resigned Directors

Secretary
KOSAR, Rehana
Resigned: 29 July 2015
Appointed Date: 10 June 2013

Secretary
KOSAR, Rehana
Resigned: 10 June 2013
Appointed Date: 12 April 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 April 2005
Appointed Date: 14 March 2005

Director
ARSHED, Javed
Resigned: 08 July 2010
Appointed Date: 04 June 2010
64 years old

Director
ARSHED, Javed
Resigned: 04 June 2010
Appointed Date: 12 April 2005
64 years old

Director
KOSAR, Rehana
Resigned: 10 June 2013
Appointed Date: 12 April 2005
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 April 2005
Appointed Date: 14 March 2005

Persons With Significant Control

Mr Javaid Akhtar
Notified on: 10 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

DISKCLOCK LIMITED Events

09 Feb 2017
Confirmation statement made on 24 January 2017 with updates
25 Jan 2017
Appointment of Mrs Rehana Kosar as a secretary on 25 January 2017
28 Jul 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 42 more events
09 May 2005
New director appointed
09 May 2005
New secretary appointed
29 Apr 2005
Director resigned
29 Apr 2005
Secretary resigned
14 Mar 2005
Incorporation

DISKCLOCK LIMITED Charges

21 October 2011
Mortgage
Delivered: 22 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 10 grieves buildings, new herrington, houghton le…
21 October 2011
Mortgage
Delivered: 22 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2 seaside lane, easington, co. Durham, t/no: du 48519…
9 September 2011
Debenture
Delivered: 13 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 September 2005
Legal mortgage
Delivered: 23 September 2005
Status: Satisfied on 12 August 2011
Persons entitled: Hsbc Bank PLC
Description: F/H 10 grieves buildings new herrington sunderland. With…
1 September 2005
Debenture
Delivered: 2 September 2005
Status: Satisfied on 12 August 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…