LINE ONE DISTRIBUTORS LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY11 7WF

Company number 03470967
Status Active
Incorporation Date 25 November 1997
Company Type Private Limited Company
Address WYRE FOREST HOUSE, FINEPOINT WAY, KIDDERMINSTER, WORCESTERSHIRE, DY11 7WF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 400 . The most likely internet sites of LINE ONE DISTRIBUTORS LIMITED are www.lineonedistributors.co.uk, and www.line-one-distributors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Blakedown Rail Station is 5.1 miles; to Hagley Rail Station is 6.7 miles; to Droitwich Spa Rail Station is 7.9 miles; to Stourbridge Junction Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Line One Distributors Limited is a Private Limited Company. The company registration number is 03470967. Line One Distributors Limited has been working since 25 November 1997. The present status of the company is Active. The registered address of Line One Distributors Limited is Wyre Forest House Finepoint Way Kidderminster Worcestershire Dy11 7wf. The company`s financial liabilities are £1.25k. It is £-2.9k against last year. And the total assets are £66.01k, which is £-6.04k against last year. CROOK, Louise is a Secretary of the company. CROOK, Jeremy David is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary WALKER, Anne Veronica has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WALKER, Anne Veronica has been resigned. Director WALKER, Anthony Barry has been resigned. The company operates in "Non-specialised wholesale trade".


line one distributors Key Finiance

LIABILITIES £1.25k
-70%
CASH n/a
TOTAL ASSETS £66.01k
-9%
All Financial Figures

Current Directors

Secretary
CROOK, Louise
Appointed Date: 08 August 2006

Director
CROOK, Jeremy David
Appointed Date: 25 November 1997
60 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 25 November 1997
Appointed Date: 25 November 1997

Secretary
WALKER, Anne Veronica
Resigned: 07 August 2006
Appointed Date: 25 November 1997

Nominee Director
GRAEME, Lesley Joyce
Resigned: 25 November 1997
Appointed Date: 25 November 1997
71 years old

Director
WALKER, Anne Veronica
Resigned: 07 August 2006
Appointed Date: 25 November 1997
70 years old

Director
WALKER, Anthony Barry
Resigned: 07 August 2006
Appointed Date: 25 November 1997
77 years old

Persons With Significant Control

Mr Jeremy Cook
Notified on: 25 November 2016
60 years old
Nature of control: Has significant influence or control

LINE ONE DISTRIBUTORS LIMITED Events

02 Dec 2016
Confirmation statement made on 25 November 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 400

27 Apr 2015
Total exemption small company accounts made up to 31 December 2014
13 Mar 2015
Registered office address changed from Springhill House 94-98 Kidderminster Road Bewdley Worcestershire DY12 1DQ to Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF on 13 March 2015
...
... and 53 more events
11 Dec 1997
New secretary appointed
11 Dec 1997
New director appointed
11 Dec 1997
New director appointed
11 Dec 1997
Registered office changed on 11/12/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
25 Nov 1997
Incorporation

LINE ONE DISTRIBUTORS LIMITED Charges

10 July 2006
Debenture
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 1998
Guarantee & debenture
Delivered: 6 March 1998
Status: Satisfied on 24 August 2006
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…