D. B. C. DISTRIBUTION LIMITED
ADDLESTONE

Hellopages » Surrey » Runnymede » KT15 3NT

Company number 02676931
Status Active
Incorporation Date 13 January 1992
Company Type Private Limited Company
Address UNIT 1 278 WOODHAM LANE, NEW HAW VILLAGE, ADDLESTONE, SURREY, KT15 3NT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 100 . The most likely internet sites of D. B. C. DISTRIBUTION LIMITED are www.dbcdistribution.co.uk, and www.d-b-c-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Sunningdale Rail Station is 6.4 miles; to Feltham Rail Station is 7.9 miles; to Sunnymeads Rail Station is 8.8 miles; to Windsor & Eton Central Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D B C Distribution Limited is a Private Limited Company. The company registration number is 02676931. D B C Distribution Limited has been working since 13 January 1992. The present status of the company is Active. The registered address of D B C Distribution Limited is Unit 1 278 Woodham Lane New Haw Village Addlestone Surrey Kt15 3nt. . GREGORY, David William is a Secretary of the company. EVANS, Robert Michael is a Director of the company. GREGORY, David William is a Director of the company. GREGORY, Shirley Dorothy Elizabeth is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
GREGORY, David William
Appointed Date: 13 January 1992

Director
EVANS, Robert Michael
Appointed Date: 13 January 1992
74 years old

Director
GREGORY, David William
Appointed Date: 13 January 1992
81 years old

Director
GREGORY, Shirley Dorothy Elizabeth
Appointed Date: 31 January 2014
88 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 13 January 1992
Appointed Date: 09 January 1992

Persons With Significant Control

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

Mr Robert Michael Evans
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D. B. C. DISTRIBUTION LIMITED Events

10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 31 December 2014
25 Feb 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100

...
... and 55 more events
25 Jul 1993
Full accounts made up to 31 December 1992

15 Feb 1993
Return made up to 13/01/93; full list of members

13 Feb 1992
Accounting reference date notified as 31/12

27 Jan 1992
Secretary resigned

13 Jan 1992
Incorporation

D. B. C. DISTRIBUTION LIMITED Charges

20 September 2004
Legal charge
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 278 woodham lane new haw addlestone surrey.
28 August 2003
Legal charge
Delivered: 2 September 2003
Status: Satisfied on 2 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 278 woodham lane new haw addlestone surrey. Fixed charge…
28 August 2003
Debenture
Delivered: 6 September 2003
Status: Satisfied on 2 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 February 2003
Debenture
Delivered: 11 February 2003
Status: Satisfied on 2 November 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…