Company number 02278930
Status Active
Incorporation Date 20 July 1988
Company Type Private Limited Company
Address UNIT H1, COWLAIRS, SOUTHGLADE PARK, NOTTINGHAM, NG5 9RA
Home Country United Kingdom
Nature of Business 53202 - Unlicensed carrier
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
GBP 6,000
. The most likely internet sites of LEGION DISTRIBUTION SERVICES LIMITED are www.legiondistributionservices.co.uk, and www.legion-distribution-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Legion Distribution Services Limited is a Private Limited Company.
The company registration number is 02278930. Legion Distribution Services Limited has been working since 20 July 1988.
The present status of the company is Active. The registered address of Legion Distribution Services Limited is Unit H1 Cowlairs Southglade Park Nottingham Ng5 9ra. . TIMSON, Carl is a Secretary of the company. TIMSON, Carl is a Director of the company. UNWIN, Jeremy Richard is a Director of the company. Secretary UNWIN, Jeremy Richard has been resigned. Director TIMSON, Carl has been resigned. Director UNWIN, Nigel James has been resigned. The company operates in "Unlicensed carrier".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Carl Timson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Jeremy Unwin
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LEGION DISTRIBUTION SERVICES LIMITED Events
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
26 Nov 2015
Satisfaction of charge 4 in full
09 Sep 2015
Amended total exemption small company accounts made up to 31 December 2012
...
... and 77 more events
17 Oct 1988
Wd 07/10/88 ad 06/09/88--------- £ si 498@1=498 £ ic 2/500
17 Oct 1988
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
24 Aug 1988
Company name changed abcot LIMITED\certificate issued on 25/08/88
1 April 2003
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Skipton Business Finance LTD
Description: By way of fixed charge all specified debts and other debts;…
23 March 1999
Debenture
Delivered: 31 March 1999
Status: Satisfied
on 26 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
11 June 1996
Deed of secured debenture
Delivered: 13 June 1996
Status: Satisfied
on 8 April 1999
Persons entitled: Nottinghamshire County Council
Description: See charge particulars form for details.. A specific…
3 August 1993
Debenture
Delivered: 18 August 1993
Status: Satisfied
on 8 April 1999
Persons entitled: Nottinghamshire County Council
Description: Fixed and floating charges over the undertaking and all…
4 December 1989
Debenture
Delivered: 6 December 1989
Status: Satisfied
on 8 April 1999
Persons entitled: Nottinghamshire County Council
Description: Fixed and floating charges over the undertaking and all…