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.
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 | : |
|
Registered Address | : | Distribution House North Kelsey Road, Caistor, Market Rasen, Lincolnshire, LN7 6SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Efs Global, Pendle House, Phoenix Way, Burnley, England, BB11 5SX | Director | 10 August 2020 | Active |
Efs Global, Pendle House, Phoenix Way, Burnley, England, BB11 5SX | Director | 10 August 2020 | Active |
Efs Global, Pendle House, Phoenix Way, Burnley, England, BB11 5SX | Director | 22 September 2023 | Active |
Watermill Cottage 2 Station Road, Moortown, Market Rasen, LN7 6HZ | Secretary | 21 March 1994 | Active |
Jubilee House, Kelsey Road, Caistor, LN7 6SF | Secretary | 21 March 1994 | Active |
36, High Street, Cleethorpes, United Kingdom, DN35 8JN | Corporate Secretary | 27 January 2010 | Active |
Tower, House, Lucy Tower Street, Lincoln, United Kingdom, LN1 1XW | Corporate Secretary | 24 February 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 March 1994 | Active |
Watermill Cottage 2 Station Road, Moortown, Market Rasen, LN7 6HZ | Director | 21 March 1994 | Active |
Jubilee House, Kelsey Road, Caistor, LN7 6SF | Director | 21 March 1994 | Active |
Distribution House, North Kelsey Road, Caistor, Market Rasen, United Kingdom, LN7 6SF | Director | 01 April 2004 | Active |
Efs Global, Pendle House, Phoenix Way, Burnley, England, BB11 5SX | Director | 09 November 2022 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-12 | Accounts | Accounts with accounts type full. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Address | Change registered office address company with date old address new address. | Download |
2022-04-29 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-19 | Address | Change registered office address company with date old address new address. | Download |
2020-10-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2020-08-19 | Officers | Termination secretary company with name termination date. | Download |
2020-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-10 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.