UKBizDB.co.uk

CAISTOR DISTRIBUTION LIMITED

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

This company is commonly known as Caistor Distribution Limited. The company was founded 30 years ago and was given the registration number 02912491. The firm's registered office is in MARKET RASEN. You can find them at Distribution House North Kelsey Road, Caistor, Market Rasen, Lincolnshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CAISTOR DISTRIBUTION LIMITED
Company Number:02912491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Distribution House North Kelsey Road, Caistor, Market Rasen, Lincolnshire, LN7 6SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Efs Global, Pendle House, Phoenix Way, Burnley, England, BB11 5SX

Director10 August 2020Active
Efs Global, Pendle House, Phoenix Way, Burnley, England, BB11 5SX

Director10 August 2020Active
Efs Global, Pendle House, Phoenix Way, Burnley, England, BB11 5SX

Director22 September 2023Active
Watermill Cottage 2 Station Road, Moortown, Market Rasen, LN7 6HZ

Secretary21 March 1994Active
Jubilee House, Kelsey Road, Caistor, LN7 6SF

Secretary21 March 1994Active
36, High Street, Cleethorpes, United Kingdom, DN35 8JN

Corporate Secretary27 January 2010Active
Tower, House, Lucy Tower Street, Lincoln, United Kingdom, LN1 1XW

Corporate Secretary24 February 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 March 1994Active
Watermill Cottage 2 Station Road, Moortown, Market Rasen, LN7 6HZ

Director21 March 1994Active
Jubilee House, Kelsey Road, Caistor, LN7 6SF

Director21 March 1994Active
Distribution House, North Kelsey Road, Caistor, Market Rasen, United Kingdom, LN7 6SF

Director01 April 2004Active
Efs Global, Pendle House, Phoenix Way, Burnley, England, BB11 5SX

Director09 November 2022Active

People with Significant Control

Efs Investments Limited
Notified on:10 August 2020
Status:Active
Country of residence:England
Address:Efs Global, The Trailer Yard, Burnley, England, BB11 5SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jason Richard Marris
Notified on:01 July 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:Distribution House, North Kelsey Road, Market Rasen, LN7 6SF
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type audited abridged.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Address

Change registered office address company with date old address new address.

Download
2022-04-29Address

Change registered office address company with date old address new address.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Address

Change registered office address company with date old address new address.

Download
2020-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-08-19Officers

Termination secretary company with name termination date.

Download
2020-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-10Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.