Warning: file_put_contents(c/2a1056f4f6511830a219b1057f54c3a3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/f0a1a47e4469912be59b13664bc92ce7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Distribution Finance Capital Holdings Plc, M3 3WF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DISTRIBUTION FINANCE CAPITAL HOLDINGS PLC

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

This company is commonly known as Distribution Finance Capital Holdings Plc. The company was founded 5 years ago and was given the registration number 11911574. The firm's registered office is in MANCHESTER. You can find them at 196 Deansgate, , Manchester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DISTRIBUTION FINANCE CAPITAL HOLDINGS PLC
Company Number:11911574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2019
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:196 Deansgate, Manchester, England, M3 3WF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St James' Building, 61-95 Oxford Street, Manchester, England, M1 6EJ

Secretary16 February 2023Active
St James' Building, 61-95 Oxford Street, Manchester, England, M1 6EJ

Director16 May 2022Active
St James' Building, 61-95 Oxford Street, Manchester, England, M1 6EJ

Director09 March 2020Active
St James' Building, 61-95 Oxford Street, Manchester, England, M1 6EJ

Director11 April 2019Active
St James' Building, 61-95 Oxford Street, Manchester, England, M1 6EJ

Director16 May 2022Active
St James' Building, 61-95 Oxford Street, Manchester, England, M1 6EJ

Director28 March 2019Active
St James' Building, 61-95 Oxford Street, Manchester, England, M1 6EJ

Director13 May 2020Active
St James' Building, 61-95 Oxford Street, Manchester, England, M1 6EJ

Director11 April 2019Active
196, Deansgate, Manchester, England, M3 3WF

Secretary01 March 2020Active
St James' Building, 61-95 Oxford Street, Manchester, England, M1 6EJ

Secretary01 March 2021Active
St James' Building, 61-95 Oxford Street, Manchester, England, M1 6EJ

Secretary29 November 2022Active
12 Groveland Court, London, England, EC4M 9EH

Secretary28 March 2019Active
196, Deansgate, Manchester, England, M3 3WF

Secretary31 December 2020Active
St James' Building, 61-95 Oxford Street, Manchester, England, M1 6EJ

Director11 April 2019Active
St James' Building, 61-95 Oxford Street, Manchester, England, M1 6EJ

Director11 April 2019Active
12 Groveland Court, London, England, EC4M 9EH

Director28 March 2019Active
St James' Building, 61-95 Oxford Street, Manchester, England, M1 6EJ

Director13 May 2020Active
12 Groveland Court, London, England, EC4M 9EH

Director11 April 2019Active
12 Groveland Court, London, England, EC4M 9EH

Director11 April 2019Active

People with Significant Control

Mr James Gereard Van Den Bergh
Notified on:28 March 2019
Status:Active
Date of birth:February 1978
Nationality:Irish
Country of residence:England
Address:12 Groveland Court, London, England, EC4M 9EH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-04Accounts

Accounts with accounts type group.

Download
2024-04-29Capital

Capital alter shares redemption statement of capital.

Download
2024-04-08Accounts

Accounts with accounts type interim.

Download
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Capital

Capital statement capital company with date currency figure.

Download
2023-06-29Capital

Legacy.

Download
2023-06-29Capital

Certificate capital cancellation share premium account.

Download
2023-06-08Resolution

Resolution.

Download
2023-05-17Accounts

Accounts with accounts type group.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Officers

Termination secretary company with name termination date.

Download
2023-02-16Officers

Appoint person secretary company with name date.

Download
2023-01-11Officers

Appoint person secretary company with name date.

Download
2023-01-11Officers

Termination secretary company with name termination date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-06-23Resolution

Resolution.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-05-05Accounts

Accounts with accounts type group.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-06-22Accounts

Accounts with accounts type group.

Download
2021-06-17Resolution

Resolution.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-04Address

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

Download

Copyright © 2024. All rights reserved.