Company NameDis (East Anglia) Limited
DirectorAshley Paul Geddes
Company StatusActive
Company Number03520414
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ashley Paul Geddes
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(23 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Rippers Court Station Road
Sible Hedingham
Halstead
Essex
CO9 3PY
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Richard Blore
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Top
Mount Pleasant
Halstead
Essex
CO9 1EG
Director NameMrs Sara Anne Blore
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Top
Mount Pleasant
Halstead
Essex
CO9 1EG
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMrs Sara Anne Blore
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Top
Mount Pleasant
Halstead
Essex
CO9 1EG

Contact

Websitewww.dis-connectors.com
Telephone01787 462322
Telephone regionSudbury

Location

Registered Address9 Rippers Court Station Road
Sible Hedingham
Halstead
Essex
CO9 3PY
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Shareholders

1 at £1Richard Blore
50.00%
Ordinary
1 at £1Sara Blore
50.00%
Ordinary

Financials

Year2014
Net Worth£274,620
Cash£209,037

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Filing History

2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
24 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
2 March 2022Confirmation statement made on 2 March 2022 with updates (5 pages)
14 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
7 July 2021Notification of Dis, Hoses, Clips and Connectors Limited as a person with significant control on 12 May 2021 (2 pages)
7 July 2021Termination of appointment of Richard Blore as a director on 12 May 2021 (1 page)
7 July 2021Cessation of Sara Anne Blore as a person with significant control on 12 May 2021 (1 page)
7 July 2021Appointment of Mr Ashley Paul Geddes as a director on 12 May 2021 (2 pages)
7 July 2021Termination of appointment of Sara Anne Blore as a director on 12 May 2021 (1 page)
29 June 2021Termination of appointment of Sara Anne Blore as a secretary on 12 May 2021 (1 page)
3 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 May 2020 (4 pages)
28 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 May 2019 (4 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 31 May 2018 (4 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 May 2017 (3 pages)
25 July 2017Micro company accounts made up to 31 May 2017 (3 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(5 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
13 July 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Sara Blore on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Sara Blore on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Richard Blore on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Richard Blore on 24 March 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 March 2009Return made up to 02/03/09; full list of members (4 pages)
4 March 2009Return made up to 02/03/09; full list of members (4 pages)
16 July 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
16 July 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
3 March 2008Return made up to 02/03/08; full list of members (4 pages)
3 March 2008Return made up to 02/03/08; full list of members (4 pages)
11 September 2007Total exemption full accounts made up to 31 May 2007 (12 pages)
11 September 2007Total exemption full accounts made up to 31 May 2007 (12 pages)
26 March 2007Return made up to 02/03/07; full list of members (7 pages)
26 March 2007Return made up to 02/03/07; full list of members (7 pages)
25 September 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
25 September 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
8 March 2006Return made up to 02/03/06; full list of members (7 pages)
8 March 2006Return made up to 02/03/06; full list of members (7 pages)
12 September 2005Total exemption full accounts made up to 31 May 2005 (13 pages)
12 September 2005Total exemption full accounts made up to 31 May 2005 (13 pages)
10 March 2005Return made up to 02/03/05; full list of members (7 pages)
10 March 2005Return made up to 02/03/05; full list of members (7 pages)
14 September 2004Total exemption full accounts made up to 31 May 2004 (13 pages)
14 September 2004Total exemption full accounts made up to 31 May 2004 (13 pages)
17 March 2004Return made up to 02/03/04; full list of members (7 pages)
17 March 2004Return made up to 02/03/04; full list of members (7 pages)
9 September 2003Total exemption full accounts made up to 31 May 2003 (13 pages)
9 September 2003Total exemption full accounts made up to 31 May 2003 (13 pages)
11 March 2003Return made up to 02/03/03; full list of members (7 pages)
11 March 2003Return made up to 02/03/03; full list of members (7 pages)
8 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
8 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
7 March 2002Return made up to 02/03/02; full list of members (6 pages)
7 March 2002Return made up to 02/03/02; full list of members (6 pages)
27 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
27 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
8 March 2001Return made up to 02/03/01; full list of members (6 pages)
8 March 2001Return made up to 02/03/01; full list of members (6 pages)
3 March 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
13 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
20 June 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
20 June 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
4 March 1999Return made up to 02/03/99; full list of members (6 pages)
4 March 1999Return made up to 02/03/99; full list of members (6 pages)
15 January 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
15 January 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
16 March 1998Registered office changed on 16/03/98 from: c/o nationwide LIMITED services LIMITED, kemp house 152-160 city road london EC1V 2HH (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Secretary resigned (1 page)
16 March 1998Secretary resigned (1 page)
16 March 1998Registered office changed on 16/03/98 from: c/o nationwide LIMITED services LIMITED, kemp house 152-160 city road london EC1V 2HH (1 page)
16 March 1998Ad 02/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 March 1998Ad 02/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New secretary appointed;new director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New secretary appointed;new director appointed (2 pages)
2 March 1998Incorporation (11 pages)
2 March 1998Incorporation (11 pages)