CAISTOR DISTRIBUTION LIMITED
MARKET RASEN

Hellopages » Lincolnshire » West Lindsey » LN7 6SF
Company number 02912491
Status Active
Incorporation Date 21 March 1994
Company Type Private Limited Company
Address DISTRIBUTION HOUSE NORTH KELSEY ROAD, CAISTOR, MARKET RASEN, LINCOLNSHIRE, LN7 6SF
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 . The most likely internet sites of CAISTOR DISTRIBUTION LIMITED are www.caistordistribution.co.uk, and www.caistor-distribution.co.uk. The predicted number of employees is 90 to 100. The company’s age is thirty-one years and eleven months. Caistor Distribution Limited is a Private Limited Company. The company registration number is 02912491. Caistor Distribution Limited has been working since 21 March 1994. The present status of the company is Active. The registered address of Caistor Distribution Limited is Distribution House North Kelsey Road Caistor Market Rasen Lincolnshire Ln7 6sf. The company`s financial liabilities are £1801.89k. It is £520.81k against last year. The cash in hand is £1441.42k. It is £584.46k against last year. And the total assets are £2733.52k, which is £701.51k against last year. STREETS FINANCIAL CONSULTING PLC is a Secretary of the company. MARRIS, Jason is a Director of the company. Secretary HAND, Stephanie Jayne has been resigned. Secretary MARRIS, Catherine has been resigned. Secretary BLOW ABBOTT SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAND, Melvin Edward has been resigned. Director MARRIS, David has been resigned. The company operates in "Freight transport by road".


caistor distribution Key Finiance

LIABILITIES £1801.89k
+40%
CASH £1441.42k
+68%
TOTAL ASSETS £2733.52k
+34%
All Financial Figures

Current Directors

Secretary
STREETS FINANCIAL CONSULTING PLC
Appointed Date: 24 February 2011

Director
MARRIS, Jason
Appointed Date: 01 April 2004
55 years old

Resigned Directors

Secretary
HAND, Stephanie Jayne
Resigned: 18 October 1996
Appointed Date: 21 March 1994

Secretary
MARRIS, Catherine
Resigned: 27 January 2010
Appointed Date: 21 March 1994

Secretary
BLOW ABBOTT SECRETARIAL SERVICES LIMITED
Resigned: 23 February 2011
Appointed Date: 27 January 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 March 1994
Appointed Date: 21 March 1994

Director
HAND, Melvin Edward
Resigned: 18 October 1996
Appointed Date: 21 March 1994
66 years old

Director
MARRIS, David
Resigned: 31 January 2010
Appointed Date: 21 March 1994
83 years old

Persons With Significant Control

Mr Jason Marris
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – 75% or more

CAISTOR DISTRIBUTION LIMITED Events

24 Apr 2017
Confirmation statement made on 21 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100

...
... and 64 more events
30 Mar 1995
Ad 23/02/95--------- £ si 1998@1=1998 £ ic 2/2000
30 Mar 1995
£ nc 100000/100002 27/03/95
03 Oct 1994
Particulars of mortgage/charge

25 Mar 1994
Secretary resigned

21 Mar 1994
Incorporation

CAISTOR DISTRIBUTION LIMITED Charges

26 September 1994
Mortgage debenture
Delivered: 3 October 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…