A.C. DISTRIBUTION LIMITED
MID GLAMORGAN

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 1NY

Company number 03477787
Status Active
Incorporation Date 9 December 1997
Company Type Private Limited Company
Address MARITIME INDUSTRIAL ESTATE, PONTYPRIDD, MID GLAMORGAN, CF37 1NY
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 Total exemption full accounts made up to 31 January 2017; Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of A.C. DISTRIBUTION LIMITED are www.acdistribution.co.uk, and www.a-c-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Cwmbach Rail Station is 7.8 miles; to Llandaf Rail Station is 8 miles; to Bargoed Rail Station is 8.4 miles; to Merthyr Tydfil Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A C Distribution Limited is a Private Limited Company. The company registration number is 03477787. A C Distribution Limited has been working since 09 December 1997. The present status of the company is Active. The registered address of A C Distribution Limited is Maritime Industrial Estate Pontypridd Mid Glamorgan Cf37 1ny. . SPRUDD, Hayley is a Secretary of the company. SPRUDD, Andrew Terence is a Director of the company. SPRUDD, Hayley is a Director of the company. SPRUDD, Jeremy Andrew is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Nominee Director FNCS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
SPRUDD, Hayley
Appointed Date: 09 December 1997

Director
SPRUDD, Andrew Terence
Appointed Date: 03 June 2014
33 years old

Director
SPRUDD, Hayley
Appointed Date: 31 January 2008
56 years old

Director
SPRUDD, Jeremy Andrew
Appointed Date: 09 December 1997
60 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 09 December 1997
Appointed Date: 09 December 1997

Nominee Director
FNCS LIMITED
Resigned: 09 December 1997
Appointed Date: 09 December 1997

Persons With Significant Control

Mr Jeremy Andrew Sprudd
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Hayley Sprudd
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.C. DISTRIBUTION LIMITED Events

28 Feb 2017
Total exemption full accounts made up to 31 January 2017
28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 January 2016
05 Feb 2016
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 600

23 Feb 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 69 more events
23 Dec 1997
New secretary appointed
23 Dec 1997
Registered office changed on 23/12/97 from: 16 churchill way cardiff CF1 4DX
23 Dec 1997
Secretary resigned
23 Dec 1997
Director resigned
09 Dec 1997
Incorporation

A.C. DISTRIBUTION LIMITED Charges

16 August 2011
Legal assignment
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
11 August 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
9 May 2011
Debenture
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 January 2006
Fixed and floating charge
Delivered: 10 January 2006
Status: Satisfied on 25 October 2012
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
9 July 2003
Debenture
Delivered: 17 July 2003
Status: Satisfied on 21 July 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 2001
Fixed charge on purchased debts which fail to vest
Delivered: 21 November 2001
Status: Satisfied on 25 May 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
5 April 2000
Debenture
Delivered: 12 April 2000
Status: Satisfied on 19 November 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 1998
Fixed and floating charge
Delivered: 25 March 1998
Status: Satisfied on 1 March 2000
Persons entitled: Fiesta Kitchens (Wales) Limited
Description: Fixed and floating charges over the undertaking and all…