Company NameDiscipline Limited
DirectorsSteven John Green and Gemma Louise Sharples
Company StatusActive
Company Number10596750
CategoryPrivate Limited Company
Incorporation Date2 February 2017(7 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven John Green
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2017(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address49 Kirkleatham Street
Redcar
TS10 1QX
Director NameMiss Gemma Louise Sharples
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeagreen Turner Street
Redcar
Cleveland
TS10 1AZ
Director NameMr Mark Anthony Green
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(3 years, 4 months after company formation)
Appointment Duration4 months (resigned 31 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSeagreen Turner Street
Redcar
Cleveland
TS10 1AZ

Location

Registered AddressSeagreen
Turner Street
Redcar
Cleveland
TS10 1AZ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 February 2024 (2 months, 4 weeks ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Charges

4 June 2020Delivered on: 10 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

4 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 August 2021 (6 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
12 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
31 October 2020Termination of appointment of Mark Anthony Green as a director on 31 October 2020 (1 page)
6 July 2020Appointment of Mr Mark Anthony Green as a director on 1 July 2020 (2 pages)
6 July 2020Appointment of Miss Gemma Louise Sharples as a director on 1 July 2020 (2 pages)
10 June 2020Registration of charge 105967500001, created on 4 June 2020 (41 pages)
11 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 August 2019 (5 pages)
23 September 2019Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page)
5 August 2019Registered office address changed from 49 Kirkleatham Street Redcar TS10 1QX United Kingdom to Seagreen Turner Street Redcar Cleveland TS10 1AZ on 5 August 2019 (1 page)
5 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
7 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
2 February 2017Incorporation
Statement of capital on 2017-02-02
  • GBP 1
(39 pages)
2 February 2017Incorporation
Statement of capital on 2017-02-02
  • GBP 1
(39 pages)