This company is commonly known as Distology Limited. The company was founded 10 years ago and was given the registration number 08991329. The firm's registered office is in STOCKPORT. You can find them at Lansdowne House, 85, Buxton Road, Stockport, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.
Name | : | DISTOLOGY LIMITED |
---|---|---|
Company Number | : | 08991329 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lansdowne House, 85, Buxton Road, Stockport, England, SK2 6LR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, St. Peters Square, Part Second Floor, Stockport, England, SK1 1NZ | Director | 13 June 2015 | Active |
1, St. Peters Square, Part Second Floor, Stockport, England, SK1 1NZ | Director | 26 February 2021 | Active |
47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY | Director | 10 April 2014 | Active |
Lansdowne House, 85, Buxton Road, Stockport, England, SK2 6LR | Director | 16 April 2014 | Active |
1, St. Peters Square, Part Second Floor, Stockport, England, SK1 1NZ | Director | 26 February 2021 | Active |
7, Carnegie Close, Newton-Le-Willows, Uk, WA12 9US | Director | 13 June 2015 | Active |
Project Thomas Bidco Limited | ||
Notified on | : | 26 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lansdowne House, 85 Buxton Road, Stockport, England, SK2 6LR |
Nature of control | : |
|
Mr Divyesh Lakhani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lansdowne House, 85, Buxton Road, Stockport, England, SK2 6LR |
Nature of control | : |
|
Mrs Hayley Anna Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lansdowne House, 85, Buxton Road, Stockport, England, SK2 6LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type full. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Address | Change registered office address company with date old address new address. | Download |
2021-03-15 | Incorporation | Memorandum articles. | Download |
2021-03-15 | Resolution | Resolution. | Download |
2021-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.