CONTACT DISTRIBUTION LIMITED
DIDCOT CONTACT COMPONENTS LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX11 9QB

Company number 02054776
Status Active
Incorporation Date 12 September 1986
Company Type Private Limited Company
Address HALL BARN WESTBROOK STREET, BLEWBURY, DIDCOT, OXFORDSHIRE, OX11 9QB
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CONTACT DISTRIBUTION LIMITED are www.contactdistribution.co.uk, and www.contact-distribution.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-nine years and one months. The distance to to Goring & Streatley Rail Station is 5.6 miles; to Culham Rail Station is 5.8 miles; to Radley Rail Station is 8.1 miles; to Pangbourne Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Contact Distribution Limited is a Private Limited Company. The company registration number is 02054776. Contact Distribution Limited has been working since 12 September 1986. The present status of the company is Active. The registered address of Contact Distribution Limited is Hall Barn Westbrook Street Blewbury Didcot Oxfordshire Ox11 9qb. The company`s financial liabilities are £770.98k. It is £3.73k against last year. The cash in hand is £242.54k. It is £165.22k against last year. And the total assets are £1060.55k, which is £135.08k against last year. COCHRANE, Deirdre Monica is a Secretary of the company. COCHRANE, Malcolm Farrar is a Director of the company. Secretary RODIA, Kim has been resigned. Secretary WAYMAN, Carol Ann has been resigned. Director BIDE, David Richard has been resigned. Director MANSFIELD, Wayne Thomas has been resigned. Director RODIA, John has been resigned. Director RODIA, Kim has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


contact distribution Key Finiance

LIABILITIES £770.98k
+0%
CASH £242.54k
+213%
TOTAL ASSETS £1060.55k
+14%
All Financial Figures

Current Directors

Secretary
COCHRANE, Deirdre Monica
Appointed Date: 31 December 1999

Director
COCHRANE, Malcolm Farrar
Appointed Date: 10 May 2002
86 years old

Resigned Directors

Secretary
RODIA, Kim
Resigned: 31 December 1999
Appointed Date: 11 February 1999

Secretary
WAYMAN, Carol Ann
Resigned: 25 February 1999

Director
BIDE, David Richard
Resigned: 04 March 1996
Appointed Date: 19 December 1995
57 years old

Director
MANSFIELD, Wayne Thomas
Resigned: 10 July 1998
Appointed Date: 03 November 1997
52 years old

Director
RODIA, John
Resigned: 31 December 1999
67 years old

Director
RODIA, Kim
Resigned: 10 May 2002
Appointed Date: 30 September 1999
67 years old

Persons With Significant Control

Mr Malcolm Farrar Cochrane
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

CONTACT DISTRIBUTION LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 30 September 2016
30 Nov 2016
Confirmation statement made on 20 November 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 30 September 2015
24 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 260,000

26 Nov 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 88 more events
30 Jun 1987
Accounting reference date shortened from 31/03 to 30/09

03 Jun 1987
Registered office changed on 03/06/87 from: 233 high street epping essex CM16 4BP

24 Nov 1986
Particulars of mortgage/charge

15 Sep 1986
Secretary resigned

12 Sep 1986
Certificate of Incorporation

CONTACT DISTRIBUTION LIMITED Charges

9 October 2003
Debenture
Delivered: 17 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 2001
Fixed and floating charge
Delivered: 12 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
26 February 1998
Deed of deposit
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: Laing Investments (Eastbourne) Limited
Description: Deposit of £7,584.04.
23 May 1997
Legal charge
Delivered: 3 June 1997
Status: Satisfied on 17 November 1998
Persons entitled: Nationwide Building Society
Description: No.4 (Unit d) riverside business park stansted essex;…
23 May 1997
Debenture
Delivered: 24 May 1997
Status: Satisfied on 10 November 1998
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
14 November 1986
Debenture
Delivered: 24 November 1986
Status: Satisfied on 1 May 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…