Company Information for TADTU DISTRIBUTION LIMITED
C/O H J PINCZEWSKI UNIT 6 LOWER GROUND FLOOR, RICO HOUSE GEORGE STREET, PRESTWICH, MANCHESTER, M25 9WS,
|
Company Registration Number
05702924
Private Limited Company
Active |
Company Name | |
---|---|
TADTU DISTRIBUTION LIMITED | |
Legal Registered Office | |
C/O H J PINCZEWSKI UNIT 6 LOWER GROUND FLOOR RICO HOUSE GEORGE STREET PRESTWICH, MANCHESTER M25 9WS Other companies in M8 | |
Company Number | 05702924 | |
---|---|---|
Company ID Number | 05702924 | |
Date formed | 2006-02-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 22/05/2016 | |
Return next due | 19/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB890182906 |
Last Datalog update: | 2024-02-05 08:53:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK STEVEN LEACH |
||
MARK STEVEN LEACH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD IAN DICKSON |
Director | ||
MARK FERRIS |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/01/24, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/21 FROM C/O Hj Pinczewski & Co, Unit 6 Ground Floor Rico House, George Street Prestwich Manchester M25 9WS England | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/21 FROM C/O H J Pinczewski and Co. 86 Bury Old Road Manchester Lancashire M8 5BW | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Mark Steven Leach on 2019-11-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK STEVEN LEACH on 2019-02-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN DICKSON | |
PSC07 | CESSATION OF RICHARD IAN DICKSON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/05/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/04/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Ian Dickson on 2011-04-06 | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RICHARD IAN DICKSON | |
AR01 | 08/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN LEACH / 01/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK FERRIS | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK FERRIS / 30/11/2008 | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
88(2)R | AD 08/02/06--------- £ SI 2@1 | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 30/04/07 FROM: C/O H J PINCZEWSKI 86 BURY OLD ROAD MANCHESTER M8 5BW | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 19 PARK STREET LYTHAM LANCS FY8 5LU | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.23 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 53202 - Unlicensed carrier
Creditors Due Within One Year | 2012-02-29 | £ 28,940 |
---|---|---|
Provisions For Liabilities Charges | 2012-02-29 | £ 271 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TADTU DISTRIBUTION LIMITED
Called Up Share Capital | 2012-02-29 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 363 |
Current Assets | 2012-02-29 | £ 27,920 |
Debtors | 2012-02-29 | £ 27,557 |
Fixed Assets | 2012-02-29 | £ 1,354 |
Shareholder Funds | 2012-02-29 | £ 63 |
Tangible Fixed Assets | 2012-02-29 | £ 1,354 |
Debtors and other cash assets
TADTU DISTRIBUTION LIMITED owns 1 domain names.
tadtudistribution.co.uk
The top companies supplying to UK government with the same SIC code (53202 - Unlicensed carrier) as TADTU DISTRIBUTION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |