NDFC DISTRIBUTION LTD

3.2b Enterprise Way Sleaford Moor Enterprise Park, Sleaford, NG34 7DE, Lincolnshire, England
StatusACTIVE
Company No.07185107
CategoryPrivate Limited Company
Incorporated10 Mar 2010
Age14 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

NDFC DISTRIBUTION LTD is an active private limited company with number 07185107. It was incorporated 14 years, 2 months, 22 days ago, on 10 March 2010. The company address is 3.2b Enterprise Way Sleaford Moor Enterprise Park, Sleaford, NG34 7DE, Lincolnshire, England.



Company Fillings

Second filing of confirmation statement with made up date

Date: 24 Apr 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2024-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-04

Old address: Natural Dog Food Company Heckington Business Park Station Road Heckington NG34 9JH England

New address: 3.2B Enterprise Way Sleaford Moor Enterprise Park Sleaford Lincolnshire NG34 7DE

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-16

Officer name: Mr Edward Alan Creaser

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 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: 11 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2020

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Herbert Creaser

Cessation date: 2019-12-11

Documents

View document PDF

Confirmation statement

Date: 29 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Original description: 10/03/20 Statement of Capital gbp 2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2020

Action Date: 29 Mar 2020

Category: Address

Type: AD01

Old address: 14 Station Road Heckington Lincs. NG34 9JJ

New address: Natural Dog Food Company Heckington Business Park Station Road Heckington NG34 9JH

Change date: 2020-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2020

Action Date: 29 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-29

Psc name: Edward Alan Creaser

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Alan Herbert Creaser

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Dec 2019

Action Date: 11 Dec 2019

Category: Capital

Type: SH02

Date: 2019-12-11

Documents

View document PDF

Resolution

Date: 24 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 24 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Dec 2019

Category: Capital

Type: SH10

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-11

Psc name: Alan Herbert Creaser

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Alan Creaser

Appointment date: 2018-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 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: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 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: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-10

Old address: Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Aug 2013

Action Date: 29 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-29

Old address: 54 Caunce Street Blackpool FY1 3LJ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2013

Action Date: 10 Mar 2013

Category: Address

Type: AD01

Old address: Orchard House 14 Station Road Heckington Lincs NG34 9JJ United Kingdom

Change date: 2013-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 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: 31 Mar 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 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: 08 Apr 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Incorporation company

Date: 10 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSET FUSION LIMITED

UPPER DECK ADMIRALS QUARTERS,THAMES DITTON,KT7 0XA

Number:10253478
Status:ACTIVE
Category:Private Limited Company

BLORSE ENTERPRISES LTD

42A PACKHORSE ROAD,GERRARDS CROSS,SL9 9EB

Number:09339500
Status:ACTIVE
Category:Private Limited Company

CARAVEL CONSULTING LTD

C/O CLEVER ACCOUNTS LTD CARRWOOD PARK,LEEDS,LS15 4LG

Number:08923188
Status:ACTIVE
Category:Private Limited Company

ISOTECH QUALITY SERVICES LTD

359 CHESTER ROAD NORTH,KIDDERMINSTER,DY10 2RU

Number:03801968
Status:ACTIVE
Category:Private Limited Company

PULSE SECURITY MANAGEMENT LTD

1A SPRINGTOWN ROAD,LONDONDERRY,BT48 0LY

Number:NI638479
Status:ACTIVE
Category:Private Limited Company

ROOFGUARD LTD

21 DUCKWORTH LANE,BRADFORD,BD9 5ER

Number:09483240
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