UKBizDB.co.uk

DISTIL COMPANY LIMITED

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

This company is commonly known as Distil Company Limited. The company was founded 25 years ago and was given the registration number 03750677. The firm's registered office is in LONDON. You can find them at 201 Temple Chambers, 3-7 Temple Avenue, London, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:DISTIL COMPANY LIMITED
Company Number:03750677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201 Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DT

Corporate Secretary19 February 2014Active
201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT

Director01 December 2022Active
201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT

Director03 October 2022Active
201 Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DT

Director28 October 2011Active
201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT

Director03 October 2022Active
Cardinal House, 3rd Floor, 39/40 Albemarle Street, London, United Kingdom, W1S 4TE

Secretary06 July 2010Active
Bigstrup House Oxford Road, Dinton, Aylesbury, HP17 8TX

Secretary21 May 1999Active
Neish House, St. Fillans, Crieff, PH6 2NF

Secretary28 August 2003Active
51a Eilean Rise, Ellon, AB41 9NF

Secretary12 April 1999Active
Russets, Hopgarden Lane, Sevenoaks, TN13 1PX

Secretary21 November 2001Active
21 College Avenue, Tonbridge, TN9 2NR

Director12 April 1999Active
52 Wandle Road, London, SW1 7DW

Director21 November 2001Active
Cardinal House, 3rd Floor, 39/40 Albemarle Street, London, United Kingdom, W1S 4TE

Director28 April 2010Active
Moat Mill Newick Lane, Mayfield, TN20 6RF

Director21 May 1999Active
Bigstrup House Oxford Road, Dinton, Aylesbury, HP17 8TX

Director21 May 1999Active
201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT

Director30 October 2017Active
Neish House, St. Fillans, Crieff, PH6 2NF

Director28 August 2003Active
9 Hipley Court, Warren Road, Guildford, GU1 2HT

Director19 November 1999Active
Russets, Hopgarden Lane, Sevenoaks, TN13 1PX

Director21 November 2001Active
70 Eagle Valley, Enniskerry, Co Wicklow, Ireland, IRISH

Director18 January 2002Active

People with Significant Control

Distil Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:201 Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-08-05Accounts

Accounts with accounts type full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type full.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type full.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-07-11Accounts

Accounts with accounts type full.

Download
2018-06-21Mortgage

Mortgage satisfy charge full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Officers

Appoint person director company with name date.

Download
2017-07-13Accounts

Accounts with accounts type full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.