SCOFISH DISTRIBUTION LIMITED
TOLLESHUNT MAJOR

Hellopages » Essex » Maldon » CM9 8LZ

Company number 03462798
Status Active
Incorporation Date 10 November 1997
Company Type Private Limited Company
Address SWISS HOUSE, BECKINGHAM STREET, TOLLESHUNT MAJOR, ESSEX, CM9 8LZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of SCOFISH DISTRIBUTION LIMITED are www.scofishdistribution.co.uk, and www.scofish-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Scofish Distribution Limited is a Private Limited Company. The company registration number is 03462798. Scofish Distribution Limited has been working since 10 November 1997. The present status of the company is Active. The registered address of Scofish Distribution Limited is Swiss House Beckingham Street Tolleshunt Major Essex Cm9 8lz. The company`s financial liabilities are £109.2k. It is £-15.3k against last year. The cash in hand is £17.83k. It is £5.05k against last year. And the total assets are £155.9k, which is £-963.76k against last year. PANTELI, Chris is a Secretary of the company. PANTELI, Chris is a Director of the company. Secretary JONES, Irene Margaret has been resigned. Secretary LAW, John Alan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARNES, Gary Ronald has been resigned. Director JONES, Pauline has been resigned. Director LAW, John Alan has been resigned. Director LAW, Kevin David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORTON, Jean has been resigned. Director SAWYER, David has been resigned. The company operates in "Freight transport by road".


scofish distribution Key Finiance

LIABILITIES £109.2k
-13%
CASH £17.83k
+39%
TOTAL ASSETS £155.9k
-87%
All Financial Figures

Current Directors

Secretary
PANTELI, Chris
Appointed Date: 19 April 2001

Director
PANTELI, Chris
Appointed Date: 11 November 2006
53 years old

Resigned Directors

Secretary
JONES, Irene Margaret
Resigned: 26 February 2001
Appointed Date: 17 August 2000

Secretary
LAW, John Alan
Resigned: 17 August 2000
Appointed Date: 10 November 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 November 1997
Appointed Date: 10 November 1997

Director
BARNES, Gary Ronald
Resigned: 01 March 2016
Appointed Date: 05 March 2009
68 years old

Director
JONES, Pauline
Resigned: 05 March 2009
Appointed Date: 11 November 2006
78 years old

Director
LAW, John Alan
Resigned: 21 June 1999
Appointed Date: 10 November 1997
78 years old

Director
LAW, Kevin David
Resigned: 08 March 2001
Appointed Date: 10 November 1997
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 November 1997
Appointed Date: 10 November 1997

Director
MORTON, Jean
Resigned: 02 March 2007
Appointed Date: 28 September 2001
76 years old

Director
SAWYER, David
Resigned: 21 June 1999
Appointed Date: 10 November 1997
81 years old

Persons With Significant Control

Fish Transport Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

SCOFISH DISTRIBUTION LIMITED Events

18 Apr 2017
Total exemption small company accounts made up to 30 November 2016
11 Nov 2016
Confirmation statement made on 10 November 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 November 2015
01 Mar 2016
Termination of appointment of Gary Ronald Barnes as a director on 1 March 2016
18 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

...
... and 57 more events
06 Jan 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
Registered office changed on 06/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Nov 1997
Incorporation