UKBizDB.co.uk

ISCA DISTRIBUTION LIMITED

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

This company is commonly known as Isca Distribution Limited. The company was founded 17 years ago and was given the registration number 06204462. The firm's registered office is in NEWCASTLE. You can find them at Lymedale Business Centre Hooters Hall Road, Lymedale Business Park, Newcastle, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:ISCA DISTRIBUTION LIMITED
Company Number:06204462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 April 2007
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco
  • 46190 - Agents involved in the sale of a variety of goods
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Lymedale Business Centre Hooters Hall Road, Lymedale Business Park, Newcastle, ST5 9QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lymedale Business Centre, Hooters Hall Road, Lymedale Business Park, Newcastle, ST5 9QF

Director28 August 2019Active
38 Millbeck Close, Weston, Crewe, CW2 5LR

Secretary05 April 2007Active
38 Millbeck Close, Weston, Crewe, CW2 5LR

Director05 April 2007Active

People with Significant Control

Mr Graham Pearson Almond
Notified on:28 August 2019
Status:Active
Date of birth:March 1959
Nationality:British
Address:Lymedale Business Centre, Hooters Hall Road, Newcastle, ST5 9QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kim Denise Wills
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:38 Millbeck Close, Weston, Crewe, United Kingdom, CW2 5LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eric Wills
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:38 Millbeck Close, Weston, Crewe, England, CW2 5LR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-17Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-03-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-01Address

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

Download
2020-01-23Address

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

Download
2020-01-22Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-08Resolution

Resolution.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Officers

Termination secretary company with name termination date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-04Address

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

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts with accounts type total exemption small.

Download
2016-05-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.