DEADLINE DISTRIBUTION SERVICES LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 8RG

Company number 04075843
Status Active
Incorporation Date 21 September 2000
Company Type Private Limited Company
Address 4 THE ALPHIN CENTRE, ALPHIN BROOK ROAD MARSH BARTON TRADING ESTATE, EXETER, DEVON, EX2 8RG
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Cancellation of shares. Statement of capital on 11 January 2016 GBP 49 . The most likely internet sites of DEADLINE DISTRIBUTION SERVICES LIMITED are www.deadlinedistributionservices.co.uk, and www.deadline-distribution-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and one months. Deadline Distribution Services Limited is a Private Limited Company. The company registration number is 04075843. Deadline Distribution Services Limited has been working since 21 September 2000. The present status of the company is Active. The registered address of Deadline Distribution Services Limited is 4 The Alphin Centre Alphin Brook Road Marsh Barton Trading Estate Exeter Devon Ex2 8rg. The company`s financial liabilities are £127.68k. It is £0.8k against last year. The cash in hand is £153.9k. It is £-31.49k against last year. And the total assets are £309.79k, which is £-40.42k against last year. MCGAHON, Shaun Thomas is a Secretary of the company. MCGAHON, Shaun Thomas is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCGAHON, Julia Frances has been resigned. Director MCGAHON, Matthew Kavan has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


deadline distribution services Key Finiance

LIABILITIES £127.68k
+0%
CASH £153.9k
-17%
TOTAL ASSETS £309.79k
-12%
All Financial Figures

Current Directors

Secretary
MCGAHON, Shaun Thomas
Appointed Date: 21 September 2000

Director
MCGAHON, Shaun Thomas
Appointed Date: 21 September 2000
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 September 2000
Appointed Date: 21 September 2000

Director
MCGAHON, Julia Frances
Resigned: 11 January 2016
Appointed Date: 19 June 2003
56 years old

Director
MCGAHON, Matthew Kavan
Resigned: 19 June 2003
Appointed Date: 21 September 2000
56 years old

Persons With Significant Control

Mr Shaun Thomas Mcgahon
Notified on: 21 September 2016
64 years old
Nature of control: Ownership of shares – 75% or more

DEADLINE DISTRIBUTION SERVICES LIMITED Events

26 Sep 2016
Confirmation statement made on 21 September 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Mar 2016
Cancellation of shares. Statement of capital on 11 January 2016
  • GBP 49

01 Mar 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

16 Feb 2016
Purchase of own shares.
...
... and 37 more events
02 Jul 2002
Total exemption small company accounts made up to 30 September 2001
04 Dec 2001
Registered office changed on 04/12/01 from: unit 47 old mill industrial estate stoke canon exeter devon EX5 4RJ
04 Dec 2001
Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/12/01

21 Sep 2000
Secretary resigned
21 Sep 2000
Incorporation