Company NameDiablo Distributors Limited
DirectorChristopher Francis Strong
Company StatusActive
Company Number06256471
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Christopher Francis Strong
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2011(3 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleLogistics Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMtd Group Distribution Centre
Stapleford Airfield
Abridge, Romford
Essex
RM4 1SJ
Director NameJohn Strong
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleLogistics Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStapleford Airfield
Stapleford Tawney
Romford
Essex
RM4 1SJ
Secretary NameAMT Consulting Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence AddressPear Tree House
Maidstone Road, Hothfield
Ashford
Kent
TN26 1AN

Location

Registered AddressMtd Group Distribution Centre
Stapleford Airfield
Abridge, Romford
Essex
RM4 1SJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne

Shareholders

999 at £1John Strong
99.90%
Ordinary
1 at £1Barbara Roughley
0.10%
Ordinary

Financials

Year2014
Net Worth-£17,038
Cash£9,498
Current Liabilities£96,256

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

5 September 2007Delivered on: 7 September 2007
Satisfied on: 5 July 2013
Persons entitled: Venture Finance PLC Trading as Venture Factors

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 13 January 2021 with updates (3 pages)
8 September 2020Micro company accounts made up to 31 May 2020 (4 pages)
28 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
5 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
1 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
24 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
24 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
7 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(3 pages)
7 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(3 pages)
4 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(3 pages)
6 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 1,000
(3 pages)
29 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 1,000
(3 pages)
5 July 2013Satisfaction of charge 1 in full (4 pages)
5 July 2013Satisfaction of charge 1 in full (4 pages)
31 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
7 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 23 May 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)
15 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 June 2009Return made up to 23/05/09; full list of members (3 pages)
18 June 2009Return made up to 23/05/09; full list of members (3 pages)
6 May 2009Appointment terminated secretary amt consulting LIMITED (1 page)
6 May 2009Appointment terminated secretary amt consulting LIMITED (1 page)
20 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 July 2008Return made up to 23/05/08; full list of members (3 pages)
14 July 2008Return made up to 23/05/08; full list of members (3 pages)
7 September 2007Particulars of mortgage/charge (4 pages)
7 September 2007Particulars of mortgage/charge (4 pages)
23 May 2007Incorporation (19 pages)
23 May 2007Incorporation (19 pages)