UKBizDB.co.uk

DISTA PRODUCTS LIMITED

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

This company is commonly known as Dista Products Limited. The company was founded 61 years ago and was given the registration number 00743982. The firm's registered office is in HOOK. You can find them at Form 2 Bartley Way, Bartley Wood Business Park, Hook, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:DISTA PRODUCTS LIMITED
Company Number:00743982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1962
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:Form 2 Bartley Way, Bartley Wood Business Park, Hook, United Kingdom, RG27 9XA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Form 2, Bartley Way, Bartley Wood Business Park, Hook, United Kingdom, RG27 9XA

Director01 October 2018Active
Form 2, Bartley Way, Bartley Wood Business Park, Hook, United Kingdom, RG27 9XA

Director29 August 2018Active
Lilly House, Priestley Road, Basingstoke, Hampshire, RG24 9NL

Secretary02 May 2016Active
Lilly House, Priestley Road, Basingstoke, U.K., RG24 9NL

Secretary01 May 2009Active
Lilly House, Priestley Road, Basingstoke, RG24 9NL

Secretary20 June 2007Active
Lilly House, Priestley Road, Basingstoke, Hampshire, RG24 9NL

Secretary16 June 2011Active
Lilly House, Priestley Road, Basingstoke, RG24 9NL

Secretary12 September 2008Active
Lilly House, Priestley Road, Basingstoke, RG24 9NL

Secretary26 May 2006Active
Lilly House, Priestley Road, Basingstoke, RG24 9NL

Secretary01 March 2003Active
Dextra Court, Chapel Hill, Basingstoke, RG21 5SY

Secretary30 June 2001Active
Pineridge, Pinelands Road, Chilworth, SO16 7HH

Secretary18 January 2002Active
Lilly House, Priestley Road, Basingstoke, Hampshire, RG24 9NL

Secretary01 February 2014Active
Copsehall House Ramsdell Road, Monk Sherborne, Tadley, RG26 5HR

Secretary-Active
Lilly House, Priestley Road, Basingstoke, RG24 9NL

Secretary26 August 2004Active
Thornley, Burtonwood Road Great Sankey, Warrington, WA5 3AN

Director16 December 1993Active
11 Astons Road, Moor Park, Northwood, HA6 2LE

Director-Active
Lilly House, Priestley Road, Basingstoke, Hampshire, RG24 9NL

Director02 May 2016Active
Boundary House, Lady Margaret Road Sunningdale, Ascot, SL5 9QH

Director-Active
76 Harley House, Marylebone Road, London, NW1 5HN

Director31 January 2000Active
29 Tamworth Drive, Fleet, GU51 2UW

Director16 May 2003Active
Kings Barn, Bentworth, Alton, GU34 5JU

Director-Active
Lilly House, Priestley Road, Basingstoke, Hampshire, RG24 9NL

Director18 December 2012Active
41 Newry Road, St Margarets, London, TW1 1PJ

Director16 December 1993Active
Lilly House, Priestley Road, Basingstoke, RG24 9NL

Director17 March 2006Active
Lilly House, Priestley Road, Basingstoke, RG24 9NL

Director28 July 2004Active
Lilly House, Priestley Road, Basingstoke, RG24 9NL

Director01 April 2003Active
Evergreen Blackdown Avenue, Woking, GU22 8QG

Director-Active
Tall Trees 11 Croft Drive East, Caldy, Wirral, L48 1LT

Director-Active
Flat M 95 Eaton Square, London, SW1W 9AQ

Director-Active
Lilly House, Priestley Road, Basingstoke, Hampshire, RG24 9NL

Director01 July 2016Active
Lilly House, Priestley Road, Basingstoke, Hampshire, RG24 9NL

Director01 February 2014Active
4978 Limberlost Trace, Carmel, Indianapolis, Usa, FOREIGN

Director-Active
Beaver Lodge Compton Street, Compton, Winchester, SO21 2AS

Director-Active
Lilly House, Priestley Road, Basingstoke, Hampshire, RG24 9NL

Director01 January 2010Active
10 Hopton Garth, Lychpit, Basingstoke, RG24 8AT

Director16 February 1995Active

People with Significant Control

Elanco Uk Ah Limited
Notified on:11 September 2018
Status:Active
Country of residence:United Kingdom
Address:Form 2, Bartley Way, Hook, United Kingdom, RG27 9XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eli Lilly And Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lilly House, Priestley Road, Basingstoke, England, RG24 9NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-02-05Incorporation

Memorandum articles.

Download
2024-02-02Resolution

Resolution.

Download
2024-01-30Change of constitution

Statement of companys objects.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type dormant.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2020-06-08Address

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

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-02-27Address

Move registers to sail company with new address.

Download
2020-02-27Address

Change sail address company with new address.

Download
2019-12-12Persons with significant control

Second filing cessation of a person with significant control.

Download
2019-12-12Persons with significant control

Second filing notification of a person with significant control.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type dormant.

Download
2019-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-10-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.