CONTRACT DISTRIBUTORS LIMITED
SHEFFIELD


Company number 03155800
Status Active
Incorporation Date 6 February 1996
Company Type Private Limited Company
Address CARLEY HOUSE, 3 CARLEY DRIVE, SHEFFIELD, ENGLAND
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 4 . The most likely internet sites of CONTRACT DISTRIBUTORS LIMITED are www.contractdistributors.co.uk, and www.contract-distributors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Contract Distributors Limited is a Private Limited Company. The company registration number is 03155800. Contract Distributors Limited has been working since 06 February 1996. The present status of the company is Active. The registered address of Contract Distributors Limited is Carley House 3 Carley Drive Sheffield England. The company`s financial liabilities are £27.71k. It is £0k against last year. The cash in hand is £9.33k. It is £-3.65k against last year. And the total assets are £28.67k, which is £-3.65k against last year. FEARN, Simon is a Secretary of the company. FEARN, Simon is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary KIRKLAND, Ann has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director DIXON, Sam has been resigned. Director KIRKLAND, Ann has been resigned. Director KIRKLAND, Brian has been resigned. The company operates in "Other retail sale in non-specialised stores".


contract distributors Key Finiance

LIABILITIES £27.71k
CASH £9.33k
-29%
TOTAL ASSETS £28.67k
-12%
All Financial Figures

Current Directors

Secretary
FEARN, Simon
Appointed Date: 24 May 2006

Director
FEARN, Simon
Appointed Date: 01 October 2005
58 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 06 February 1996
Appointed Date: 06 February 1996

Secretary
KIRKLAND, Ann
Resigned: 30 September 2005
Appointed Date: 06 February 1996

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 06 February 1996
Appointed Date: 06 February 1996

Director
DIXON, Sam
Resigned: 21 November 2011
Appointed Date: 01 October 2005
46 years old

Director
KIRKLAND, Ann
Resigned: 30 September 2005
Appointed Date: 05 July 1999
73 years old

Director
KIRKLAND, Brian
Resigned: 31 May 2005
Appointed Date: 06 February 1997
76 years old

Persons With Significant Control

Mr Simon Fearn
Notified on: 1 February 2017
58 years old
Nature of control: Has significant influence or control

CONTRACT DISTRIBUTORS LIMITED Events

20 Mar 2017
Confirmation statement made on 6 February 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4

10 Feb 2016
Registered office address changed from Unit E Holbrook Industrial Estate New Street Holbrook Sheffield South Yorkshire S20 3GH to Carley House 3 Carley Drive Sheffield on 10 February 2016
29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 58 more events
14 Apr 1997
New director appointed
18 Feb 1996
Registered office changed on 18/02/96 from: 44 upper belgrave road clifton bristol BS8 3XN
18 Feb 1996
Director resigned
18 Feb 1996
Secretary resigned
06 Feb 1996
Incorporation

CONTRACT DISTRIBUTORS LIMITED Charges

5 May 1998
Mortgage debenture
Delivered: 11 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…