UKBizDB.co.uk

PUTOLINE DISTRIBUTION LIMITED

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

This company is commonly known as Putoline Distribution Limited. The company was founded 30 years ago and was given the registration number 02905237. The firm's registered office is in PETERBOROUGH. You can find them at Blue Diamond House Stirling Way, Market Deeping, Peterborough, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PUTOLINE DISTRIBUTION LIMITED
Company Number:02905237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1994
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Blue Diamond House Stirling Way, Market Deeping, Peterborough, England, PE6 8AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hoco Parts Uk Limited, Herbert Brown House, Whiteley Street, Milnsbridge, Huddersfield, United Kingdom, HD3 4LT

Director20 November 2020Active
C/O Hoco Parts Uk Limited, Herbert Brown House, Whiteley Street, Milnsbridge, Huddersfield, United Kingdom, HD3 4LT

Director20 November 2020Active
Blue Diamond House, Stirling Way, Market Deeping, England, PE6 8AS

Secretary30 July 2004Active
Schoolstraat 50 A, 5561 Ah Riethoven, The Netherlands,

Secretary19 February 2003Active
157 Beech Avenue, Bourne, PE10 9RB

Secretary03 May 2001Active
Greenhill Crag Farm, Lady Lane, Bingley, BD16 4AU

Secretary22 March 1994Active
20 South Street, Bourne, PE10 9LT

Secretary01 December 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 March 1994Active
Kipsdrjk, Westendorp, Netherlands,

Director23 June 2001Active
Oakhill, 23a Rotherfield Way Emmer Green, Reading, RG4 8PJ

Director23 August 2004Active
Blue Diamond House, Stirling Way, Market Deeping, England, PE6 8AS

Director01 January 2002Active
Blue Diamond House, Stirling Way, Market Deeping, England, PE6 8AS

Director06 April 2009Active
Hawthorne House 76 Main Street, Dyke, Bourne, PE10 0AG

Director22 March 1994Active
Schoolstraat 50 A, 5561 Ah Riethoven, The Netherlands,

Director03 May 2001Active
Greenhill Crag Farm, Lady Lane, Bingley, BD16 4AU

Director22 March 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 March 1994Active

People with Significant Control

Hayden Holdings Limited
Notified on:07 March 2017
Status:Active
Country of residence:England
Address:1-4 London Road, Spalding, England, PE11 2TA
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-11Dissolution

Dissolution application strike off company.

Download
2021-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Other

Legacy.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Mortgage

Mortgage satisfy charge full.

Download
2021-02-22Resolution

Resolution.

Download
2021-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-03Change of name

Change of name notice.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-11-23Officers

Termination secretary company with name termination date.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-05Mortgage

Mortgage satisfy charge full.

Download
2020-11-05Mortgage

Mortgage satisfy charge full.

Download
2020-11-05Mortgage

Mortgage satisfy charge full.

Download
2020-10-09Persons with significant control

Change to a person with significant control.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Address

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

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.