This company is commonly known as Click Distribution (uk) Limited. The company was founded 15 years ago and was given the registration number 06676716. The firm's registered office is in NORTHAMPTON. You can find them at 2 Monarch Courtyard Salthouse Road, Brackmills Industrial Estate, Northampton, Northants. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | CLICK DISTRIBUTION (UK) LIMITED |
---|---|---|
Company Number | : | 06676716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Monarch Courtyard Salthouse Road, Brackmills Industrial Estate, Northampton, Northants, England, NN4 7BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Monarch Courtyard, Salthouse Road, Brackmills Industrial Estate, Northampton, England, NN4 7BD | Director | 01 March 2020 | Active |
2 Monarch Courtyard, Salthouse Road, Brackmills Industrial Estate, Northampton, England, NN4 7BD | Director | 19 August 2008 | Active |
2, Monarch Courtyard, Salthouse Road Brackmills Industrial Estate, Northampton, England, NN4 7BD | Secretary | 19 August 2008 | Active |
2 Monarch Courtyard, Salthouse Road, Brackmills Industrial Estate, Northampton, England, NN4 7BD | Director | 19 August 2008 | Active |
4 Milton Court, Milton Malsor, Northampton, NN7 3AX | Director | 10 December 2008 | Active |
35, Birchfield Road, Abington, Northampton, United Kingdom, NN1 4RF | Director | 10 December 2008 | Active |
Mr Lewis Mark Hillier | ||
Notified on | : | 03 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Monarch Courtyard, Salthouse Road, Northampton, England, NN4 7BD |
Nature of control | : |
|
Mr Mark Hillier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 2 Monarch Courtyard, Salthouse Road, Northampton, England, NN4 7BD |
Nature of control | : |
|
Mr Luke Paul Hillier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 2 Monarch Courtyard, Salthouse Road, Northampton, England, NN4 7BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Capital | Capital return purchase own shares. | Download |
2022-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Officers | Termination secretary company with name termination date. | Download |
2022-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Officers | Appoint person director company with name date. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Address | Change registered office address company with date old address new address. | Download |
2016-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.