UKBizDB.co.uk

DISTANTECHO LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:13 Chadwick Road, Westcliff-on-sea, Essex, England, SS0 8LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Chadwick Road, Westcliff On Sea, SS0 8LS

Secretary18 December 2006Active
13, Chadwick Road, Westcliff-On-Sea, England, SS0 8LS

Director05 October 2021Active
13 Chadwick Road, Westcliff On Sea, SS0 8LS

Director18 December 2006Active
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

Director01 April 2018Active
The Coach House 20 Great Nelmes Chase, Emerson Park, Hornchurch, RM11 2PT

Director-Active
Larkins Corner, Malting Lane, Orsett, RM16 3HJ

Director-Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Mortgage

Mortgage satisfy charge full.

Download
2018-04-20Mortgage

Mortgage satisfy charge full.

Download
2018-04-20Mortgage

Mortgage satisfy charge full.

Download
2018-04-20Mortgage

Mortgage satisfy charge full.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.