DISCOUNT WALLPAPERS LIMITED
MERSEYSIDE

Hellopages » Merseyside » St. Helens » WA12 9QZ
Company number 02857820
Status Active
Incorporation Date 28 September 1993
Company Type Private Limited Company
Address 22 WARGRAVE ROAD, NEWTON LE WILLOWS, MERSEYSIDE, WA12 9QZ
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Director's details changed for Miss Kelly O'neill on 13 October 2016; Confirmation statement made on 28 September 2016 with updates; Director's details changed for Miss Kelly O'neill on 30 April 2016. The most likely internet sites of DISCOUNT WALLPAPERS LIMITED are www.discountwallpapers.co.uk, and www.discount-wallpapers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Birchwood Rail Station is 5.2 miles; to Eccleston Park Rail Station is 6.1 miles; to Gathurst Rail Station is 7.8 miles; to Runcorn Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Discount Wallpapers Limited is a Private Limited Company. The company registration number is 02857820. Discount Wallpapers Limited has been working since 28 September 1993. The present status of the company is Active. The registered address of Discount Wallpapers Limited is 22 Wargrave Road Newton Le Willows Merseyside Wa12 9qz. . O'NEILL, Patrick Raymond is a Secretary of the company. O'NEILL, Patricia is a Director of the company. O'NEILL, Patrick Raymond is a Director of the company. O'NEILL BSC, Kelly is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director O'NEILL, Ryan has been resigned. Director O'NEILL, Stephen has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
O'NEILL, Patrick Raymond
Appointed Date: 28 September 1993

Director
O'NEILL, Patricia
Appointed Date: 28 September 1993
73 years old

Director
O'NEILL, Patrick Raymond
Appointed Date: 28 September 1993
81 years old

Director
O'NEILL BSC, Kelly
Appointed Date: 23 December 1998
48 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 September 1993
Appointed Date: 28 September 1993

Director
O'NEILL, Ryan
Resigned: 14 October 1999
Appointed Date: 28 September 1993

Director
O'NEILL, Stephen
Resigned: 21 January 2011
Appointed Date: 26 February 2010
48 years old

Persons With Significant Control

Mr Patrick Raymond O'Neill
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DISCOUNT WALLPAPERS LIMITED Events

13 Oct 2016
Director's details changed for Miss Kelly O'neill on 13 October 2016
10 Oct 2016
Confirmation statement made on 28 September 2016 with updates
10 Oct 2016
Director's details changed for Miss Kelly O'neill on 30 April 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100

...
... and 60 more events
23 Mar 1994
Particulars of mortgage/charge

21 Mar 1994
Ad 28/09/93--------- £ si 98@1=98 £ ic 2/100

07 Jan 1994
Particulars of mortgage/charge

04 Oct 1993
Secretary resigned

28 Sep 1993
Incorporation

DISCOUNT WALLPAPERS LIMITED Charges

10 March 1994
Legal mortgage
Delivered: 23 March 1994
Status: Satisfied on 24 October 2013
Persons entitled: Yorkshire Bank PLC
Description: Properties of adelaide street captain fold heywood…
5 January 1994
Debenture
Delivered: 7 January 1994
Status: Satisfied on 9 November 2013
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…