ACH DISTRIBUTION LIMITED
ESSEX ACH TELECOM LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 1EG
Company number 03783006
Status Active
Incorporation Date 1 June 1999
Company Type Private Limited Company
Address 1 NELSON STREET, SOUTHEND ON SEA, ESSEX, SS1 1EG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Statement of capital following an allotment of shares on 20 July 2016 GBP 100 ; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 2 . The most likely internet sites of ACH DISTRIBUTION LIMITED are www.achdistribution.co.uk, and www.ach-distribution.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and nine months. Ach Distribution Limited is a Private Limited Company. The company registration number is 03783006. Ach Distribution Limited has been working since 01 June 1999. The present status of the company is Active. The registered address of Ach Distribution Limited is 1 Nelson Street Southend On Sea Essex Ss1 1eg. The company`s financial liabilities are £283.67k. It is £-242.42k against last year. The cash in hand is £214.48k. It is £-315.76k against last year. And the total assets are £648.25k, which is £-242.78k against last year. HEATON, Margaret Jane is a Secretary of the company. HEATON, Andrew Bryan is a Director of the company. Secretary AVERY, Peggy has been resigned. Secretary DOSSETT, Rodney Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


ach distribution Key Finiance

LIABILITIES £283.67k
-47%
CASH £214.48k
-60%
TOTAL ASSETS £648.25k
-28%
All Financial Figures

Current Directors

Secretary
HEATON, Margaret Jane
Appointed Date: 24 September 2002

Director
HEATON, Andrew Bryan
Appointed Date: 01 June 1999
60 years old

Resigned Directors

Secretary
AVERY, Peggy
Resigned: 24 September 2002
Appointed Date: 01 January 2000

Secretary
DOSSETT, Rodney Michael
Resigned: 22 February 2000
Appointed Date: 01 June 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 June 1999
Appointed Date: 01 June 1999

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 June 1999
Appointed Date: 01 June 1999

ACH DISTRIBUTION LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 July 2016
20 Jul 2016
Statement of capital following an allotment of shares on 20 July 2016
  • GBP 100

26 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2

23 Dec 2015
Total exemption small company accounts made up to 31 July 2015
15 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2

...
... and 37 more events
18 Jun 1999
Secretary resigned
18 Jun 1999
Director resigned
18 Jun 1999
New secretary appointed
18 Jun 1999
New director appointed
01 Jun 1999
Incorporation