Company NameSeven Distribution Limited
DirectorsTony David Harris and David Hyett
Company StatusActive
Company Number07906615
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 3 months ago)
Previous Name7 Distribution Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47429Retail sale of telecommunications equipment other than mobile telephones

Directors

Director NameMr Tony David Harris
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Rosewood Business Park
Eastways
Witham
Essex
CM8 3AA
Director NameMr David Hyett
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Rosewood Business Park
Eastways
Witham
Essex
CM8 3AA

Contact

Websitewww.actionvehicles.com
Telephone0845 8887000
Telephone regionUnknown

Location

Registered AddressUnit 1 Rosewood Business Park
Eastways
Witham
Essex
CM8 3AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishRivenhall
WardSilver End & Cressing
Built Up AreaWitham
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1David Hyett
50.00%
Ordinary
50 at £1Tony Harris
50.00%
Ordinary

Financials

Year2014
Net Worth£24,529
Cash£81,195
Current Liabilities£817,861

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

29 March 2017Delivered on: 6 April 2017
Persons entitled: Bornite Investments Limited (A Company Incorporated in the Bvi with Company Number 1781137)

Classification: A registered charge
Outstanding
15 August 2016Delivered on: 18 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 February 2016Delivered on: 3 March 2016
Persons entitled: Bank Frick & Co Aktiengesellschaft

Classification: A registered charge
Outstanding
20 March 2014Delivered on: 20 March 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
18 September 2019Statement of capital following an allotment of shares on 13 January 2019
  • GBP 200
(3 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 March 2018Director's details changed for Mr David Hyett on 23 March 2018 (2 pages)
23 March 2018Director's details changed for Mr Tony David Harris on 23 March 2018 (2 pages)
22 March 2018Registered office address changed from Unit 2 Rosewood Business Park Eastways Witham Essex CM8 3AA to Unit 1 Rosewood Business Park Eastways Witham Essex CM8 3AA on 22 March 2018 (1 page)
21 March 2018Change of details for Mr David Hyett as a person with significant control on 21 March 2018 (2 pages)
21 March 2018Change of details for Mr Tony David Harris as a person with significant control on 21 March 2018 (2 pages)
18 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
18 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Satisfaction of charge 079066150004 in full (1 page)
18 December 2017Satisfaction of charge 079066150004 in full (1 page)
6 April 2017Registration of charge 079066150004, created on 29 March 2017 (30 pages)
6 April 2017Registration of charge 079066150004, created on 29 March 2017 (30 pages)
22 February 2017Satisfaction of charge 079066150002 in full (4 pages)
22 February 2017Satisfaction of charge 079066150002 in full (4 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 August 2016Registration of charge 079066150003, created on 15 August 2016 (26 pages)
18 August 2016Registration of charge 079066150003, created on 15 August 2016 (26 pages)
3 March 2016Registration of charge 079066150002, created on 12 February 2016 (33 pages)
3 March 2016Registration of charge 079066150002, created on 12 February 2016 (33 pages)
27 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 March 2015Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to Unit 2 Rosewood Business Park Eastways Witham Essex CM8 3AA on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to Unit 2 Rosewood Business Park Eastways Witham Essex CM8 3AA on 10 March 2015 (1 page)
4 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 October 2014Director's details changed for Mr David Hyett on 29 October 2014 (2 pages)
29 October 2014Director's details changed for Mr David Hyett on 29 October 2014 (2 pages)
20 March 2014Registration of charge 079066150001 (8 pages)
20 March 2014Registration of charge 079066150001 (8 pages)
30 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
26 March 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
29 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
14 November 2012Director's details changed for Mr Tony David Harris on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Mr Tony David Harris on 14 November 2012 (2 pages)
17 January 2012Company name changed 7 distribution LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2012Company name changed 7 distribution LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)