Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Discount Windows Centre Ltd
Discount Windows Centre Ltd is a dissolved company incorporated on 16 May 2012 with the registered office located in Portsmouth, Hampshire. Discount Windows Centre Ltd was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 August 2015
(10 years ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08071409
Private limited company
Age
13 years
Incorporated
16 May 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Discount Windows Centre Ltd
Contact
Address
The Clock House Spur Road
Cosham
Portsmouth
Hants
PO6 3DY
Same address for the past
11 years
Companies in PO6 3DY
Telephone
023 92370007
Email
Available in Endole App
Website
Discountwindowcentre.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Siobhan Marie Sicorello
Director • Sales • British • Lives in England • Born in Sep 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Southern Counties Car Deliveries Ltd
Siobhan Marie Sicorello is a mutual person.
Active
S.M.K. Holdings Limited
Siobhan Marie Sicorello is a mutual person.
Active
S.V.M. Services Limited
Siobhan Marie Sicorello is a mutual person.
Active
Barnsley Vehicle Logistics Ltd
Siobhan Marie Sicorello is a mutual person.
Active
Group 4 Vehicle Logistics Limited
Siobhan Marie Sicorello is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2013)
Period Ended
31 Mar 2013
For period
1 May
⟶
31 Mar 2013
Traded for
11 months
Cash in Bank
£1
Turnover
Unreported
Employees
Unreported
Total Assets
£62.37K
Total Liabilities
-£67.38K
Net Assets
-£5.01K
Debt Ratio (%)
108%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 25 Aug 2015
Voluntary Strike-Off Suspended
10 Years Ago on 19 May 2015
Voluntary Gazette Notice
10 Years Ago on 24 Feb 2015
Application To Strike Off
10 Years Ago on 12 Feb 2015
Confirmation Submitted
11 Years Ago on 17 Jun 2014
Andrew Clive Bedford Resigned
11 Years Ago on 1 Jun 2014
Lady Siobhan Marie Bedford Details Changed
11 Years Ago on 15 May 2014
Registered Address Changed
11 Years Ago on 25 Apr 2014
Lord Andrew Clive Bedford Appointed
11 Years Ago on 28 Mar 2014
Small Accounts Submitted
11 Years Ago on 17 Jan 2014
Get Alerts
Get Credit Report
Discover Discount Windows Centre Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 25 Aug 2015
Voluntary strike-off action has been suspended
Submitted on 19 May 2015
First Gazette notice for voluntary strike-off
Submitted on 24 Feb 2015
Application to strike the company off the register
Submitted on 12 Feb 2015
Termination of appointment of Andrew Clive Bedford as a director on 1 June 2014
Submitted on 10 Aug 2014
Annual return made up to 16 May 2014 with full list of shareholders
Submitted on 17 Jun 2014
Director's details changed for Lady Siobhan Marie Bedford on 15 May 2014
Submitted on 15 May 2014
Registered office address changed from 359 Havant Road Farlington Portsmouth PO6 1AA United Kingdom on 25 April 2014
Submitted on 25 Apr 2014
Appointment of Lord Andrew Clive Bedford as a director
Submitted on 28 Mar 2014
Total exemption small company accounts made up to 31 March 2013
Submitted on 17 Jan 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs