Company NameT29 Distributors Ltd
DirectorsChristopher Francis Strong and John Strong
Company StatusActive
Company Number04009846
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 10 months ago)
Previous NameOscar Alpha Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Diane Marie King
NationalityBritish
StatusCurrent
Appointed07 June 2000(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address10 British Legion Road
Chingford
London
E4 6DP
Director NameMr Christopher Francis Strong
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2011(10 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleLogistics Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStapleford Airfield
Stapleford Taw
Romford
Essex
RM4 1SJ
Director NameMr John Strong
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2015(15 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleLogistics Executive
Country of ResidenceEngland
Correspondence AddressStapleford Airfield
Stapleford Taw
Romford
Essex
RM4 1SJ
Director NameMrs Diane Marie King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address10 British Legion Road
Chingford
London
E4 6DP
Director NameTracey Whale
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleMan Consultant
Correspondence Address58 Herbert Road
Hornchurch
Essex
RM11 3LJ
Director NameJohn Strong
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(9 years, 12 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMtd Group Distribution Centre Stapleford Airfield
Abridge
Romford
Essex
RM4 1SJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.mtdgroup.co.uk/
Telephone01708 688652
Telephone regionRomford

Location

Registered AddressStapleford Airfield
Stapleford Taw
Romford
Essex
RM4 1SJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1John Strong
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Filing History

7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
21 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
4 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
16 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
9 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
12 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
19 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
18 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
8 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
25 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 November 2015Appointment of Mr John Strong as a director on 5 November 2015 (2 pages)
6 November 2015Appointment of Mr John Strong as a director on 5 November 2015 (2 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(3 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(3 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(3 pages)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(3 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(3 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(3 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
12 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
9 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
12 May 2011Appointment of Mr Christopher Francis Strong as a director (2 pages)
12 May 2011Termination of appointment of John Strong as a director (1 page)
12 May 2011Appointment of Mr Christopher Francis Strong as a director (2 pages)
12 May 2011Termination of appointment of John Strong as a director (1 page)
5 April 2011Termination of appointment of Diane King as a director (2 pages)
5 April 2011Termination of appointment of Diane King as a director (2 pages)
18 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
5 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Diane Marie King on 1 June 2010 (2 pages)
4 August 2010Director's details changed for Diane Marie King on 1 June 2010 (2 pages)
4 August 2010Director's details changed for Diane Marie King on 1 June 2010 (2 pages)
25 June 2010Appointment of John Strong as a director (3 pages)
25 June 2010Termination of appointment of Tracey Whale as a director (2 pages)
25 June 2010Termination of appointment of Tracey Whale as a director (2 pages)
25 June 2010Appointment of John Strong as a director (3 pages)
17 June 2010Change of name notice (3 pages)
17 June 2010Company name changed oscar alpha LIMITED\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(1 page)
17 June 2010Change of name notice (3 pages)
17 June 2010Company name changed oscar alpha LIMITED\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(1 page)
5 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
5 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
22 July 2009Return made up to 07/06/09; full list of members (4 pages)
22 July 2009Return made up to 07/06/09; full list of members (4 pages)
17 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
17 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
14 July 2008Return made up to 07/06/08; full list of members (4 pages)
14 July 2008Return made up to 07/06/08; full list of members (4 pages)
26 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
26 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
21 July 2007Return made up to 07/06/07; no change of members (7 pages)
21 July 2007Return made up to 07/06/07; no change of members (7 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
6 July 2006Return made up to 07/06/06; full list of members (7 pages)
6 July 2006Return made up to 07/06/06; full list of members (7 pages)
24 November 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
24 November 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
8 July 2005Return made up to 07/06/05; full list of members (7 pages)
8 July 2005Return made up to 07/06/05; full list of members (7 pages)
29 September 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
29 September 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
30 June 2004Return made up to 07/06/04; full list of members (7 pages)
30 June 2004Return made up to 07/06/04; full list of members (7 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
2 July 2003Return made up to 07/06/03; full list of members (7 pages)
2 July 2003Return made up to 07/06/03; full list of members (7 pages)
7 October 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
7 October 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
7 October 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
7 October 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
29 July 2002Return made up to 07/06/02; full list of members (7 pages)
29 July 2002Return made up to 07/06/02; full list of members (7 pages)
9 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2000Ad 12/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 July 2000Ad 12/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000Registered office changed on 14/06/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Registered office changed on 14/06/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000New director appointed (2 pages)
7 June 2000Incorporation (14 pages)
7 June 2000Incorporation (14 pages)