Company NameDiscus Thermal Insulation Ltd
DirectorsAndrew Mark McCarthy and Susan Jane McCarthy
Company StatusActive
Company Number03894133
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Mark McCarthy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1999(same day as company formation)
RoleThermal Insulation Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22, Olympic Business Centre Paycocke Road
Basildon
Essex
SS14 3EX
Secretary NameSusan McCarthy
NationalityBritish
StatusCurrent
Appointed14 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 22, Olympic Business Centre Paycocke Road
Basildon
Essex
SS14 3EX
Director NameMrs Susan Jane McCarthy
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed19 May 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 22, Olympic Business Centre Paycocke Road
Basildon
Essex
SS14 3EX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitediscusthermal.co.uk
Telephone01268 712800
Telephone regionBasildon

Location

Registered AddressUnit 22, Olympic Business Centre
Paycocke Road
Basildon
Essex
SS14 3EX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Shareholders

600 at £1Andrew Mccarthy
60.00%
Ordinary
400 at £1Susan Mccarthy
40.00%
Ordinary

Financials

Year2014
Net Worth£161,995
Cash£103,582
Current Liabilities£88,955

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

21 March 2013Delivered on: 22 March 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 22 olympic business centre paycocke road basildon essex.
Outstanding
22 January 2013Delivered on: 30 January 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
19 May 2022Appointment of Mrs Susan Jane Mccarthy as a director on 19 May 2022 (2 pages)
31 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
10 February 2021Director's details changed for Mr Andrew Mccarthy on 19 December 2019 (2 pages)
10 February 2021Secretary's details changed for Susan Mccarthy on 19 December 2019 (1 page)
10 February 2021Change of details for Mr Andrew Mccarthy as a person with significant control on 19 December 2019 (2 pages)
15 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 February 2020Registered office address changed from 569 London Road Westcliff-on-Sea SS0 9PQ England to Unit 22, Olympic Business Centre Paycocke Road Basildon Essex SS14 3EX on 24 February 2020 (1 page)
17 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
17 December 2019Registered office address changed from 41 Clarence Street Southend on Sea Essex SS1 1BH to 569 London Road Westcliff-on-Sea SS0 9PQ on 17 December 2019 (1 page)
7 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
20 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(4 pages)
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(4 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1,000
(4 pages)
27 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1,000
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Andrew Mccarthy on 14 December 2009 (2 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Andrew Mccarthy on 14 December 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 December 2008Return made up to 14/12/08; full list of members (3 pages)
29 December 2008Return made up to 14/12/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 January 2008Return made up to 14/12/07; full list of members (2 pages)
11 January 2008Return made up to 14/12/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
7 January 2007Return made up to 14/12/06; full list of members (6 pages)
7 January 2007Return made up to 14/12/06; full list of members (6 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
7 December 2005Return made up to 14/12/05; full list of members (6 pages)
7 December 2005Return made up to 14/12/05; full list of members (6 pages)
15 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2005£ nc 100/1000 30/06/05 (1 page)
15 September 2005Ad 01/07/05-31/07/05 £ si 998@1=998 £ ic 2/1000 (2 pages)
15 September 2005£ nc 100/1000 30/06/05 (1 page)
15 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2005Ad 01/07/05-31/07/05 £ si 998@1=998 £ ic 2/1000 (2 pages)
24 June 2005Registered office changed on 24/06/05 from: 327 bridgwater drive westcliff on sea essex SS0 0HA (1 page)
24 June 2005Registered office changed on 24/06/05 from: 327 bridgwater drive westcliff on sea essex SS0 0HA (1 page)
21 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
21 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
21 December 2004Return made up to 14/12/04; full list of members (6 pages)
21 December 2004Return made up to 14/12/04; full list of members (6 pages)
11 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
11 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
8 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
29 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
16 December 2002Return made up to 14/12/02; full list of members (6 pages)
16 December 2002Return made up to 14/12/02; full list of members (6 pages)
10 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2002Accounts made up to 31 December 2001 (2 pages)
10 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2002Accounts made up to 31 December 2001 (2 pages)
12 December 2001Return made up to 14/12/01; full list of members (6 pages)
12 December 2001Return made up to 14/12/01; full list of members (6 pages)
24 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2001Accounts made up to 31 December 2000 (2 pages)
24 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2001Accounts made up to 31 December 2000 (2 pages)
31 January 2001Return made up to 14/12/00; full list of members (6 pages)
31 January 2001Return made up to 14/12/00; full list of members (6 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
14 December 1999Incorporation (12 pages)
14 December 1999Incorporation (12 pages)