UKBizDB.co.uk

DISPENSING COMPONENTS DISTRIBUTION LIMITED

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

This company is commonly known as Dispensing Components Distribution Limited. The company was founded 14 years ago and was given the registration number 07043621. The firm's registered office is in WOLVERHAMPTON. You can find them at C/o Muras Baker Jones Regent House, Bath Aveneu, Wolverhampton, . This company's SIC code is 28131 - Manufacture of pumps.

Company Information

Name:DISPENSING COMPONENTS DISTRIBUTION LIMITED
Company Number:07043621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 October 2009
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 28131 - Manufacture of pumps
  • 28132 - Manufacture of compressors

Office Address & Contact

Registered Address:C/o Muras Baker Jones Regent House, Bath Aveneu, Wolverhampton, WV1 4EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Coalway Road, Penn, Wolverhampton, England, WV3 7LU

Secretary11 January 2010Active
C/O Muras Baker Jones, Regent House, Bath Aveneu, Wolverhampton, WV1 4EG

Director31 October 2009Active
41, Coalway Road, Penn, Wolverhampton, England, WV3 7LU

Director31 October 2009Active
41, Coalway Road, Penn, Wolverhampton, England, WV3 7LU

Director19 December 2009Active
Coppice House, Halesfield 7, Telford, United Kingdom, TF7 4NA

Secretary31 October 2009Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director15 October 2009Active

People with Significant Control

Mr David Geoffrey Tomney
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:C/O Muras Baker Jones, Regent House, Wolverhampton, WV1 4EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Miss Christine Lynne Somner
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:C/O Muras Baker Jones, Regent House, Wolverhampton, WV1 4EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (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
2024-03-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-12-07Insolvency

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

Download
2022-12-15Insolvency

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

Download
2021-12-08Insolvency

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

Download
2020-12-15Insolvency

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

Download
2019-10-22Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-22Resolution

Resolution.

Download
2019-10-21Address

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

Download
2019-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Accounts

Accounts with accounts type total exemption small.

Download
2014-07-28Accounts

Accounts with accounts type total exemption small.

Download
2014-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-31Accounts

Accounts with accounts type total exemption small.

Download
2013-07-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.