This company is commonly known as Asd Distribution Ltd. The company was founded 26 years ago and was given the registration number 03506946. The firm's registered office is in REDDITCH. You can find them at Unit 6 Victor Business Centre 60 Arthur Street, Lakeside, Redditch, Worcestershire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | ASD DISTRIBUTION LTD |
---|---|---|
Company Number | : | 03506946 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 1998 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Victor Business Centre 60 Arthur Street, Lakeside, Redditch, Worcestershire, England, B98 8JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6 Victor Business Centre, 60 Arthur Street, Lakeside, Redditch, England, B98 8JY | Director | 01 April 2013 | Active |
5 Sharpswood Manor, Woodville, Swadlincote, DE11 7JT | Secretary | 01 April 2002 | Active |
3, Retreat Street, Astwood Bank, Redditch, England, B96 6AH | Secretary | 01 February 2005 | Active |
Holly Rise 7 Willow Close, Bromyard, HR7 4LH | Secretary | 23 February 1998 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Secretary | 09 February 1998 | Active |
5 Sharpswood Manor, Woodville, Swadlincote, DE11 7JT | Director | 02 March 1998 | Active |
Unit 6 Victor Business Centre, 60 Arthur Street, Lakeside, Redditch, England, B98 8JY | Director | 01 September 2021 | Active |
Dgs International Ltd, Tything Road East, Kinwarton, Alcester, England, B49 6ES | Director | 01 April 2013 | Active |
Unit 6 Victor Business Centre, 60 Arthur Street, Lakeside, Redditch, England, B98 8JY | Director | 11 August 2017 | Active |
Riverside Cottage, Kings Lane, High Street, Broom, B50 4HD | Director | 01 February 2009 | Active |
Riverside Cottage, Broom, B50 4HD | Director | 11 February 2005 | Active |
11, Pinnacle House 632 Evesham Rd, Crabbs Cross, Redditch, England, B97 5LH | Director | 01 February 2009 | Active |
Los Llanos 31, Albanchez, Almeria, Spain, | Director | 23 February 1998 | Active |
Los Llanos 31, Albanchez, Almeria, Spain, | Director | 01 April 2002 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Director | 09 February 1998 | Active |
Mr Nathan Brian Gareth Silcock | ||
Notified on | : | 09 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6 Victor Business Centre, 60 Arthur Street, Redditch, England, B98 8JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-31 | Gazette | Gazette filings brought up to date. | Download |
2022-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-11-02 | Officers | Termination secretary company with name termination date. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Officers | Change person secretary company. | Download |
2019-11-21 | Officers | Change person secretary company with change date. | Download |
2019-11-21 | Officers | Change person director company with change date. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.