DISTAG HOLDINGS LTD
IPSWICH PIX EUROPE LIMITED

Hellopages » Suffolk » Babergh » IP1 5AP

Company number 03665031
Status Active
Incorporation Date 10 November 1998
Company Type Private Limited Company
Address UNIT 24 FARTHING ROAD IND ESTATE, SPROUGHTON, IPSWICH, SUFFOLK, IP1 5AP
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 450,000 . The most likely internet sites of DISTAG HOLDINGS LTD are www.distagholdings.co.uk, and www.distag-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Distag Holdings Ltd is a Private Limited Company. The company registration number is 03665031. Distag Holdings Ltd has been working since 10 November 1998. The present status of the company is Active. The registered address of Distag Holdings Ltd is Unit 24 Farthing Road Ind Estate Sproughton Ipswich Suffolk Ip1 5ap. . DEACON, Sheila Theresa is a Secretary of the company. BOOTH, Stewart Colin Mitchell is a Director of the company. DEACON, Joseph Charles is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director SETHI, Amarpal has been resigned. Director SETHI, Karanpal has been resigned. Director SETHI, Rishipal has been resigned. Director SETHI, Sonepal has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
DEACON, Sheila Theresa
Appointed Date: 10 November 1998

Director
BOOTH, Stewart Colin Mitchell
Appointed Date: 01 August 2005
68 years old

Director
DEACON, Joseph Charles
Appointed Date: 10 November 1998
60 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 10 November 1998
Appointed Date: 10 November 1998

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 10 November 1998
Appointed Date: 10 November 1998

Director
SETHI, Amarpal
Resigned: 30 September 2013
Appointed Date: 26 April 1999
74 years old

Director
SETHI, Karanpal
Resigned: 30 September 2013
Appointed Date: 01 December 2011
39 years old

Director
SETHI, Rishipal
Resigned: 30 September 2013
Appointed Date: 26 April 1999
52 years old

Director
SETHI, Sonepal
Resigned: 30 September 2013
Appointed Date: 27 June 2008
59 years old

Persons With Significant Control

Distag Qcs Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DISTAG HOLDINGS LTD Events

23 Jan 2017
Confirmation statement made on 10 December 2016 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 450,000

30 Dec 2015
Group of companies' accounts made up to 31 March 2015
09 Dec 2015
Statement of capital following an allotment of shares on 4 February 2015
  • GBP 450,000

...
... and 69 more events
25 Nov 1998
New secretary appointed
25 Nov 1998
New director appointed
16 Nov 1998
Secretary resigned
16 Nov 1998
Director resigned
10 Nov 1998
Incorporation

DISTAG HOLDINGS LTD Charges

10 May 2012
Fixed & floating charge
Delivered: 22 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 July 2004
Legal charge
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 24 farthing road industrial estate…
21 January 2003
Debenture
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 2002
Deed of rent deposit
Delivered: 27 June 2002
Status: Satisfied on 10 March 2007
Persons entitled: Allied Dunbar Assurance PLC
Description: The interest bearing deposit account opened by allied…
17 February 2000
Fixed charge on purchased debts which fail to vest
Delivered: 19 February 2000
Status: Satisfied on 2 September 2005
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…