UKBizDB.co.uk

ASD DISTRIBUTION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Victor Business Centre, 60 Arthur Street, Lakeside, Redditch, England, B98 8JY

Director01 April 2013Active
5 Sharpswood Manor, Woodville, Swadlincote, DE11 7JT

Secretary01 April 2002Active
3, Retreat Street, Astwood Bank, Redditch, England, B96 6AH

Secretary01 February 2005Active
Holly Rise 7 Willow Close, Bromyard, HR7 4LH

Secretary23 February 1998Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary09 February 1998Active
5 Sharpswood Manor, Woodville, Swadlincote, DE11 7JT

Director02 March 1998Active
Unit 6 Victor Business Centre, 60 Arthur Street, Lakeside, Redditch, England, B98 8JY

Director01 September 2021Active
Dgs International Ltd, Tything Road East, Kinwarton, Alcester, England, B49 6ES

Director01 April 2013Active
Unit 6 Victor Business Centre, 60 Arthur Street, Lakeside, Redditch, England, B98 8JY

Director11 August 2017Active
Riverside Cottage, Kings Lane, High Street, Broom, B50 4HD

Director01 February 2009Active
Riverside Cottage, Broom, B50 4HD

Director11 February 2005Active
11, Pinnacle House 632 Evesham Rd, Crabbs Cross, Redditch, England, B97 5LH

Director01 February 2009Active
Los Llanos 31, Albanchez, Almeria, Spain,

Director23 February 1998Active
Los Llanos 31, Albanchez, Almeria, Spain,

Director01 April 2002Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director09 February 1998Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-31Gazette

Gazette filings brought up to date.

Download
2022-12-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Officers

Termination secretary company with name termination date.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Officers

Change person secretary company.

Download
2019-11-21Officers

Change person secretary company with change date.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.