Warning: file_put_contents(c/98083bc8378808ecd09e61a2181771a3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
D. B. C. Distribution Limited, HA1 1BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

D. B. C. DISTRIBUTION LIMITED

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

This company is commonly known as D. B. C. Distribution Limited. The company was founded 32 years ago and was given the registration number 02676931. The firm's registered office is in HARROW. You can find them at Neum Insolvency Suite 9 Amba House 15, College Road, Harrow, Middlesex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:D. B. C. DISTRIBUTION LIMITED
Company Number:02676931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 January 1992
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Neum Insolvency Suite 9 Amba House 15, College Road, Harrow, Middlesex, HA1 1BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Scotland Bridge Road, New Haw, Addlestone, KT15 3HE

Secretary13 January 1992Active
Oldfield House Tintagel Road, Finchampstead, Wokingham, RG40 3JH

Director13 January 1992Active
40 Scotland Bridge Road, New Haw, Addlestone, KT15 3HE

Director13 January 1992Active
Unit 1, 278 Woodham Lane, New Haw Village, Addlestone, England, KT15 3NT

Director31 January 2014Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary09 January 1992Active

People with Significant Control

Mr Robert Michael Evans
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Oldfield House, Tintagel Road, Wokingham, England, RG40 3JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David William Gregory
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:England
Address:40, Scotland Bridge Road, Addlestone, England, KT15 3HE
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2021-07-22Gazette

Gazette dissolved liquidation.

Download
2021-04-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-03Address

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

Download
2020-03-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-02Resolution

Resolution.

Download
2020-02-24Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-25Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2015-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-25Officers

Appoint person director company with name date.

Download
2014-05-13Accounts

Accounts with accounts type total exemption small.

Download
2014-01-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-16Accounts

Accounts with accounts type total exemption small.

Download
2013-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.