UKBizDB.co.uk

FH DISTRIBUTION LIMITED

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

This company is commonly known as Fh Distribution Limited. The company was founded 7 years ago and was given the registration number 10632942. The firm's registered office is in LEEDS. You can find them at Group Finance Director, Albex House C/o Old Run Road, Hunslet, Leeds, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:FH DISTRIBUTION LIMITED
Company Number:10632942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2017
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:Group Finance Director, Albex House C/o Old Run Road, Hunslet, Leeds, England, LS10 2JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kent Foods Limited, Unit 2 Gateway Park, Christopher Martin Road, Basildon, England, SS14 3EL

Director27 June 2019Active
C/O Kent Foods Limited, Albex House, 1 Marchfield Drive, Paisley, Scotland, PA3 2RB

Director27 June 2019Active
Group Finance Director, Albex House, C/O Old Run Road, Hunslet, Leeds, England, LS10 2JH

Director22 February 2017Active
Group Finance Director, Albex House, C/O Old Run Road, Hunslet, Leeds, England, LS10 2JH

Director22 February 2017Active
Bank Chambers, 61 High Street, Cranbrook, United Kingdom, TN17 3EG

Director22 February 2017Active
Bank Chambers, 61 High Street, Cranbrook, United Kingdom, TN17 3EG

Director22 February 2017Active

People with Significant Control

Mr Paul Richard Manners
Notified on:22 February 2017
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Bank Chambers, 61 High Street, Cranbrook, United Kingdom, TN17 3EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Antonella Manners
Notified on:22 February 2017
Status:Active
Date of birth:September 1958
Nationality:Italian
Country of residence:United Kingdom
Address:Bank Chambers, 61 High Street, Cranbrook, United Kingdom, TN17 3EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Henley Bridge Ingredients Limited
Notified on:22 February 2017
Status:Active
Country of residence:United Kingdom
Address:Bank Chambers, 61 High Street, Cranbrook, United Kingdom, TN17 3EG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 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
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-31Gazette

Gazette notice voluntary.

Download
2023-10-19Dissolution

Dissolution application strike off company.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Address

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

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Address

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

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-06-28Resolution

Resolution.

Download
2019-06-26Capital

Capital name of class of shares.

Download
2019-06-21Persons with significant control

Cessation of a person with significant control.

Download
2019-06-21Persons with significant control

Cessation of a person with significant control.

Download
2019-06-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.