This company is commonly known as Distantecho Limited. The company was founded 36 years ago and was given the registration number 02147628. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at 13 Chadwick Road, , Westcliff-on-sea, Essex. This company's SIC code is 41100 - Development of building projects.
Name | : | DISTANTECHO LIMITED |
---|---|---|
Company Number | : | 02147628 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1987 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Chadwick Road, Westcliff-on-sea, Essex, England, SS0 8LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Chadwick Road, Westcliff On Sea, SS0 8LS | Secretary | 18 December 2006 | Active |
13, Chadwick Road, Westcliff-On-Sea, England, SS0 8LS | Director | 05 October 2021 | Active |
13 Chadwick Road, Westcliff On Sea, SS0 8LS | Director | 18 December 2006 | Active |
Larkins Corner, Malting Lane, Orsett, RM16 3HJ | Secretary | - | Active |
Calla Llonga Hillcrest Road, Horndon On The Hill, Stanford Le Hope, SS17 8NG | Director | - | Active |
3 Sycamore Drive, Brentwood, CM14 4UG | Director | - | Active |
77, Hampstead Way, London, United Kingdom, NW11 7LG | Director | 01 April 2018 | Active |
The Coach House 20 Great Nelmes Chase, Emerson Park, Hornchurch, RM11 2PT | Director | - | Active |
Larkins Corner, Malting Lane, Orsett, RM16 3HJ | Director | - | Active |
Mr Daniel Paul Nyman | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 77, Hampstead Way, London, United Kingdom, NW11 7LG |
Nature of control | : |
|
Mr James Oliver Nyman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | Israel |
Address | : | Apt 13, 50 Ben Yehuda, Tel Aviv, Israel, 6334113 |
Nature of control | : |
|
Mr Julian Nyman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13, Chadwick Road, Westcliff-On-Sea, United Kingdom, SS0 8LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-08 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-16 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.