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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Hoco Parts Uk Limited, Herbert Brown House, Whiteley Street, Milnsbridge, Huddersfield, United Kingdom, HD3 4LT | Director | 20 November 2020 | Active |
C/O Hoco Parts Uk Limited, Herbert Brown House, Whiteley Street, Milnsbridge, Huddersfield, United Kingdom, HD3 4LT | Director | 20 November 2020 | Active |
Blue Diamond House, Stirling Way, Market Deeping, England, PE6 8AS | Secretary | 30 July 2004 | Active |
Schoolstraat 50 A, 5561 Ah Riethoven, The Netherlands, | Secretary | 19 February 2003 | Active |
157 Beech Avenue, Bourne, PE10 9RB | Secretary | 03 May 2001 | Active |
Greenhill Crag Farm, Lady Lane, Bingley, BD16 4AU | Secretary | 22 March 1994 | Active |
20 South Street, Bourne, PE10 9LT | Secretary | 01 December 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 07 March 1994 | Active |
Kipsdrjk, Westendorp, Netherlands, | Director | 23 June 2001 | Active |
Oakhill, 23a Rotherfield Way Emmer Green, Reading, RG4 8PJ | Director | 23 August 2004 | Active |
Blue Diamond House, Stirling Way, Market Deeping, England, PE6 8AS | Director | 01 January 2002 | Active |
Blue Diamond House, Stirling Way, Market Deeping, England, PE6 8AS | Director | 06 April 2009 | Active |
Hawthorne House 76 Main Street, Dyke, Bourne, PE10 0AG | Director | 22 March 1994 | Active |
Schoolstraat 50 A, 5561 Ah Riethoven, The Netherlands, | Director | 03 May 2001 | Active |
Greenhill Crag Farm, Lady Lane, Bingley, BD16 4AU | Director | 22 March 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 07 March 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-23 | Gazette | Gazette notice voluntary. | Download |
2022-08-11 | Dissolution | Dissolution application strike off company. | Download |
2021-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Other | Legacy. | Download |
2021-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-22 | Resolution | Resolution. | Download |
2021-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-03 | Change of name | Change of name notice. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Officers | Termination secretary company with name termination date. | Download |
2020-11-23 | Officers | Appoint person director company with name date. | Download |
2020-11-23 | Officers | Appoint person director company with name date. | Download |
2020-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Address | Change registered office address company with date old address new address. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.