D & E DISTRIBUTORS LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL6 5LB

Company number 02698794
Status Active
Incorporation Date 19 March 1992
Company Type Private Limited Company
Address FLEET HOUSE DARK LANE, BLACKROD, BOLTON, LANCASHIRE, BL6 5LB
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 295,000 . The most likely internet sites of D & E DISTRIBUTORS LIMITED are www.dedistributors.co.uk, and www.d-e-distributors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. D E Distributors Limited is a Private Limited Company. The company registration number is 02698794. D E Distributors Limited has been working since 19 March 1992. The present status of the company is Active. The registered address of D E Distributors Limited is Fleet House Dark Lane Blackrod Bolton Lancashire Bl6 5lb. . TALBOT, Suzanne Lisa is a Director of the company. Secretary ANWYL, Stuart has been resigned. Secretary TALBOT, Eunice has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director TALBOT, Dennis has been resigned. Director TALBOT, Eunice has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Director
TALBOT, Suzanne Lisa
Appointed Date: 20 March 2002
53 years old

Resigned Directors

Secretary
ANWYL, Stuart
Resigned: 27 June 2011
Appointed Date: 31 March 2004

Secretary
TALBOT, Eunice
Resigned: 31 March 2004
Appointed Date: 19 March 1992

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 19 March 1992
Appointed Date: 19 March 1992

Director
TALBOT, Dennis
Resigned: 31 March 2004
Appointed Date: 19 March 1992
81 years old

Director
TALBOT, Eunice
Resigned: 31 March 2004
Appointed Date: 19 March 1992
80 years old

Persons With Significant Control

Mr Dennis Talbot
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Eunice Talbot
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Suzanne Lisa Talbot
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

D & E DISTRIBUTORS LIMITED Events

22 Mar 2017
Confirmation statement made on 19 March 2017 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 295,000

24 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 295,000

16 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 66 more events
30 Jun 1993
Return made up to 19/03/93; full list of members

05 Mar 1993
Particulars of mortgage/charge

12 Nov 1992
Accounting reference date notified as 31/08

26 Mar 1992
Secretary resigned

19 Mar 1992
Incorporation

D & E DISTRIBUTORS LIMITED Charges

24 July 2013
Charge code 0269 8794 0005
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
4 July 2013
Charge code 0269 8794 0004
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
9 March 2004
Fixed charge on purchased debts which fail to vest
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
10 June 2002
Fixed and floating charge
Delivered: 11 June 2002
Status: Satisfied on 6 February 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
15 February 1993
Debenture
Delivered: 5 March 1993
Status: Satisfied on 26 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…