DISTINCTION CONTRACTS LIMITED

3 West Buildings, Worthing, BN11 3BS, England
StatusACTIVE
Company No.06511386
CategoryPrivate Limited Company
Incorporated21 Feb 2008
Age16 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

DISTINCTION CONTRACTS LIMITED is an active private limited company with number 06511386. It was incorporated 16 years, 3 months, 24 days ago, on 21 February 2008. The company address is 3 West Buildings, Worthing, BN11 3BS, England.



Company Fillings

Confirmation statement with updates

Date: 07 Mar 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2024

Action Date: 22 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Andrew Elliott

Change date: 2023-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2024

Action Date: 22 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-22

Psc name: Clare Adrienne Elliott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-15

New address: 3 West Buildings Worthing BN11 3BS

Old address: 44 Glentham Road London SW13 9JJ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-31

Charge number: 065113860009

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Mr Reece Tumbridge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Katherine Clare Roux

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas William Paul Elliott

Termination date: 2021-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2020

Action Date: 28 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065113860008

Charge creation date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-18

Old address: Bishops Park House 25-29 Fulham High Street London SW6 3JH England

New address: 44 Glentham Road London SW13 9JJ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065113860007

Charge creation date: 2019-06-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065113860006

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065113860005

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065113860004

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-16

Officer name: Kersi Kayzad Deboo

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-16

Officer name: Kersi Kayzad Deboo

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-16

Officer name: Mr Mark Andrew Elliott

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Clare Adrienne Elliott

Change date: 2019-04-16

Documents

View document PDF

Change person secretary company with change date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Clare Adrienne Elliott

Change date: 2019-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-25

Officer name: Mark Anthony Coad

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2017

Action Date: 24 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-24

Charge number: 065113860006

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Address

Type: AD01

Old address: Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR

Change date: 2016-12-23

New address: Bishops Park House 25-29 Fulham High Street London SW6 3JH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas William Paul Elliott

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katherine Clare Roux

Appointment date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2016

Action Date: 18 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065113860004

Charge creation date: 2016-02-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2016

Action Date: 18 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-18

Charge number: 065113860005

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2012

Action Date: 19 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-19

Officer name: Kersi Kayzad Deboo

Documents

View document PDF

Legacy

Date: 14 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2012

Action Date: 10 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kersi Kayzad Deboo

Change date: 2012-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kersi Kayzad Deboo

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Clare Adrienne Elliott

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mark Andrew Elliott

Documents

View document PDF

Legacy

Date: 12 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed clare adrienne elliott

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 21/02/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Accounts

Type: 225

Description: Curr ext from 28/02/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mark anthony coad

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mark andrew elliott

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director company directors LIMITED

Documents

View document PDF

Incorporation company

Date: 21 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABP PRIORITY DELIVERY LTD

50 BLENDWORTH LANE,SOUTHAMPTON,SO18 5HG

Number:11970834
Status:ACTIVE
Category:Private Limited Company

BEDS 4 U ONLINE LIMITED

42-44 ADELAIDE STREET,BRADFORD,BD5 0EA

Number:11126308
Status:ACTIVE
Category:Private Limited Company

BK ACCIDENT REPAIR CENTRE LIMITED

SITE 7 KINGS ROAD,CANVAY ISLAND,SS8 0QY

Number:06780876
Status:ACTIVE
Category:Private Limited Company

BROADOAK ELECTRICAL LIMITED

ACKERLEY HOUSE FORRESTER STREET,MANCHESTER,M28 2JL

Number:07697342
Status:ACTIVE
Category:Private Limited Company

D J MITCHELL LIMITED

130-132 NEWBEGIN,HORNSEA,HU18 1PB

Number:03788653
Status:ACTIVE
Category:Private Limited Company

ELESTRA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09333969
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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