Harlow
Essex
CM17 0NS
Director Name | Mr Justin Howell |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Roffey Hall Farm Threshers Bush Harlow Essex CM17 0NS |
Director Name | Mr Michael Howell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Roffey Hall Farm Threshers Bush Harlow Essex CM17 0NS |
Director Name | Janis Elaine Howell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Roffey Hall Farm Threshers Bush Harlow Essex CM17 0NS |
Secretary Name | Janis Elaine Howell |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Roffey Hall Farm Threshers Bush Harlow Essex CM17 0NS |
Website | distributionmaintenance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 883286 |
Telephone region | Bishops Stortford |
Registered Address | Unit 1 Roffey Hall Farm Threshers Bush Harlow Essex CM17 0NS |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | High Laver |
Ward | Moreton and Fyfield |
250 at £1 | Clinton Howell 25.00% Ordinary D |
---|---|
250 at £1 | Janis Elaine Howell 25.00% Ordinary A |
250 at £1 | Justin Howell 25.00% Ordinary B |
250 at £1 | Michael Howell 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £11,271 |
Cash | £20,924 |
Current Liabilities | £112,117 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
7 June 2012 | Delivered on: 14 June 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
13 September 2023 | Memorandum and Articles of Association (21 pages) |
---|---|
13 September 2023 | Resolutions
|
22 August 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
14 February 2023 | Confirmation statement made on 14 February 2023 with updates (3 pages) |
23 August 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
20 August 2022 | Cessation of Janis Elaine Howell as a person with significant control on 19 April 2022 (1 page) |
20 August 2022 | Cessation of Michael Howell as a person with significant control on 19 April 2022 (1 page) |
20 August 2022 | Confirmation statement made on 19 July 2022 with updates (6 pages) |
19 April 2022 | Change of share class name or designation (2 pages) |
19 April 2022 | Resolutions
|
19 April 2022 | Particulars of variation of rights attached to shares (2 pages) |
19 April 2022 | Memorandum and Articles of Association (21 pages) |
22 November 2021 | Director's details changed for Janice Elaine Howell on 21 November 2021 (2 pages) |
22 November 2021 | Secretary's details changed for Janice Elaine Howell on 6 May 2020 (1 page) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
1 August 2021 | Confirmation statement made on 19 July 2021 with updates (5 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
2 September 2020 | Confirmation statement made on 19 July 2020 with updates (5 pages) |
6 May 2020 | Director's details changed for Mr Michael Howell on 6 May 2020 (2 pages) |
6 May 2020 | Secretary's details changed for Janis Elaine Howell on 6 May 2020 (1 page) |
6 May 2020 | Director's details changed for Janis Elaine Howell on 6 May 2020 (2 pages) |
6 May 2020 | Director's details changed for Clinton Howell on 6 May 2020 (2 pages) |
6 May 2020 | Director's details changed for Mr Justin Howell on 6 May 2020 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
5 August 2019 | Confirmation statement made on 19 July 2019 with updates (5 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 August 2018 | Confirmation statement made on 19 July 2018 with updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 August 2017 | Confirmation statement made on 19 July 2017 with updates (3 pages) |
4 August 2017 | Confirmation statement made on 19 July 2017 with updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 August 2016 | Confirmation statement made on 19 July 2016 with updates (9 pages) |
26 August 2016 | Confirmation statement made on 19 July 2016 with updates (9 pages) |
19 April 2016 | Registered office address changed from Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th England to Unit 1 Roffey Hall Farm Threshers Bush Harlow Essex CM17 0NS on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th England to Unit 1 Roffey Hall Farm Threshers Bush Harlow Essex CM17 0NS on 19 April 2016 (1 page) |
1 October 2015 | Registered office address changed from 4 Thurstans, Parsloe Road Harlow Essex CM19 4RS to Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 4 Thurstans, Parsloe Road Harlow Essex CM19 4RS to Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 4 Thurstans, Parsloe Road Harlow Essex CM19 4RS to Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th on 1 October 2015 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 July 2013 | Director's details changed for Justin Howell on 1 January 2013 (2 pages) |
22 July 2013 | Director's details changed for Janis Elaine Howell on 1 January 2013 (2 pages) |
22 July 2013 | Director's details changed for Janis Elaine Howell on 1 January 2013 (2 pages) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Director's details changed for Clinton Howell on 1 January 2013 (2 pages) |
22 July 2013 | Director's details changed for Clinton Howell on 1 January 2013 (2 pages) |
22 July 2013 | Director's details changed for Justin Howell on 1 January 2013 (2 pages) |
22 July 2013 | Director's details changed for Michael Howell on 1 January 2013 (2 pages) |
22 July 2013 | Director's details changed for Janis Elaine Howell on 1 January 2013 (2 pages) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Director's details changed for Michael Howell on 1 January 2013 (2 pages) |
22 July 2013 | Director's details changed for Clinton Howell on 1 January 2013 (2 pages) |
22 July 2013 | Director's details changed for Justin Howell on 1 January 2013 (2 pages) |
22 July 2013 | Director's details changed for Michael Howell on 1 January 2013 (2 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
25 October 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (9 pages) |
25 October 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (9 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 August 2011 | Resolutions
|
2 August 2011 | Resolutions
|
2 August 2011 | Particulars of variation of rights attached to shares (2 pages) |
2 August 2011 | Statement of company's objects (2 pages) |
2 August 2011 | Statement of company's objects (2 pages) |
2 August 2011 | Change of share class name or designation (2 pages) |
2 August 2011 | Particulars of variation of rights attached to shares (2 pages) |
2 August 2011 | Change of share class name or designation (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 July 2009 | Return made up to 19/07/09; full list of members (5 pages) |
24 July 2009 | Return made up to 19/07/09; full list of members (5 pages) |
13 August 2008 | Return made up to 19/07/08; full list of members (5 pages) |
13 August 2008 | Director's change of particulars / clinton howell / 19/07/2006 (1 page) |
13 August 2008 | Director's change of particulars / justin howell / 11/07/2008 (1 page) |
13 August 2008 | Director's change of particulars / clinton howell / 19/07/2006 (1 page) |
13 August 2008 | Return made up to 19/07/08; full list of members (5 pages) |
13 August 2008 | Director's change of particulars / justin howell / 11/07/2008 (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 November 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
6 November 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
18 September 2007 | Return made up to 19/07/07; full list of members (3 pages) |
18 September 2007 | Return made up to 19/07/07; full list of members (3 pages) |
25 August 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
25 August 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
19 July 2006 | Incorporation (17 pages) |
19 July 2006 | Incorporation (17 pages) |