CLUGSTON DISTRIBUTION SERVICES LIMITED

C/O Clugston Distribution Serices C/O Clugston Distribution Serices, Scunthorpe, DN16 1BB, England
StatusACTIVE
Company No.05517733
CategoryPrivate Limited Company
Incorporated25 Jul 2005
Age18 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

CLUGSTON DISTRIBUTION SERVICES LIMITED is an active private limited company with number 05517733. It was incorporated 18 years, 9 months, 20 days ago, on 25 July 2005. The company address is C/O Clugston Distribution Serices C/O Clugston Distribution Serices, Scunthorpe, DN16 1BB, England.



Company Fillings

Gazette filings brought up to date

Date: 28 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Address

Type: AD01

Old address: C/O Gssl, Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX England

New address: C/O Clugston Distribution Serices Brigg Road Scunthorpe DN16 1BB

Change date: 2024-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2023

Action Date: 02 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Mar 2023

Action Date: 29 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-30

New date: 2022-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2022

Action Date: 27 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2021

Action Date: 28 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-30

Made up date: 2020-03-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 11 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-11-30

Officer name: Ajwg Limited

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Demis Armen Ohandjanian

Termination date: 2020-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2020

Action Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-24

Psc name: Ajwg Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055177330002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-30

New address: C/O Gssl, Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX

Old address: , St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire, DN15 8QT

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2020

Action Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-27

Psc name: Ajwg Limited

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Demis Armen Ohandjanian

Appointment date: 2020-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Demis Armen Ohandjanian

Termination date: 2020-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-24

Officer name: Mr Alistair Westland Gordon Clugston

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jan 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2020

Action Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ajwg Limited

Notification date: 2020-01-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2020

Action Date: 24 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-24

Charge number: 055177330004

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2020

Action Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-27

Psc name: Clugston Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Demis Armen Ohandjanian

Appointment date: 2020-01-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jan 2020

Action Date: 24 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055177330003

Charge creation date: 2020-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Pattison

Termination date: 2020-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-24

Officer name: Timothy Mark Doggett

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Westland Antony Clugston

Termination date: 2020-01-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-24

Officer name: Ian Pattison

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Oct 2019

Action Date: 30 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Vickers

Termination date: 2019-06-28

Documents

View document PDF

Statement of companys objects

Date: 07 Jan 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 07 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-13

Officer name: Mr Timothy Mark Doggett

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-28

Officer name: David Matthew Heath

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-06

Officer name: Mr Robert John Vickers

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2017

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-28

Officer name: Mr Ian Pattison

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Stephen Frederick Martin

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Westland Antony Clugston

Appointment date: 2016-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-29

Officer name: Mr David Matthew Heath

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-29

Officer name: Mr Ian Pattison

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-29

Officer name: Mr Ian Pattison

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-29

Officer name: Michael Howard Bales

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-29

Officer name: Michael Howard Bales

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2016

Action Date: 01 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055177330002

Charge creation date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Legacy

Date: 10 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Auditors resignation company

Date: 11 Dec 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 25 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-25

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Clarke

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2010

Action Date: 30 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 25 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-25

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Stephen Frederick Martin

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Robert John Clarke

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Howard Bales

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Michael Howard Bales

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2008

Action Date: 26 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-26

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2007

Action Date: 27 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-27

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/07; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 06/02/07--------- £ si 1999999@1=1999999 £ ic 1/2000000

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 06/02/07

Documents

View document PDF

Resolution

Date: 19 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2006

Action Date: 28 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-28

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 19 Dec 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wbnewco one LIMITED\certificate issued on 19/12/05

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 31/01/06

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

COTSWOLD DOORS FAIRFORD LIMITED

1 UNIT 1 WHELFORD INDUSTRIAL ESTATE,FAIRFORD,GL7 4DT

Number:10282019
Status:ACTIVE
Category:Private Limited Company

LA SANTE MEDICAL LIMITED

STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ

Number:11958348
Status:ACTIVE
Category:Private Limited Company

MACLEOD & MACCALLUM WEALTH MANAGEMENT LIMITED

28 QUEENSGATE,INVERNESS,IV1 1DJ

Number:SC552339
Status:ACTIVE
Category:Private Limited Company

OTTO SERVICES LONDON LIMITED

3 SUSSEX PLACE,LONDON,W6 9EA

Number:11960141
Status:ACTIVE
Category:Private Limited Company

PS DIACOM LIMITED

436A BEARWOOD ROAD,SMETHWICK,B66 4EY

Number:10039220
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RED KITE TRAIL EVENTS LTD

62 HIGH STREET,BRIDGEND,CF35 6HY

Number:11527198
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source