About

Registered Number: 03665031
Date of Incorporation: 10/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Unit 24 Farthing Road Ind Estate, Sproughton, Ipswich, Suffolk, IP1 5AP

 

Distag Holdings Ltd was registered on 10 November 1998 with its registered office in Ipswich. There are 4 directors listed for Distag Holdings Ltd at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEACON, Joseph Charles 10 November 1998 - 1
SETHI, Amarpal 26 April 1999 30 September 2013 1
SETHI, Sonepal 27 June 2008 30 September 2013 1
Secretary Name Appointed Resigned Total Appointments
DEACON, Sheila Theresa 10 November 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 23 December 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 30 December 2015
RESOLUTIONS - N/A 09 December 2015
SH01 - Return of Allotment of shares 09 December 2015
AR01 - Annual Return 18 December 2014
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 24 September 2014
CERTNM - Change of name certificate 18 August 2014
CONNOT - N/A 18 August 2014
AR01 - Annual Return 20 November 2013
TM01 - Termination of appointment of director 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
AA - Annual Accounts 24 October 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 10 December 2012
CH01 - Change of particulars for director 10 December 2012
MG01 - Particulars of a mortgage or charge 22 May 2012
AA - Annual Accounts 19 December 2011
AP01 - Appointment of director 06 December 2011
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 06 December 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 02 December 2008
363s - Annual Return 12 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
AA - Annual Accounts 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 14 December 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 28 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
287 - Change in situation or address of Registered Office 13 December 2004
363s - Annual Return 16 November 2004
AA - Annual Accounts 10 September 2004
395 - Particulars of a mortgage or charge 06 July 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 02 September 2003
395 - Particulars of a mortgage or charge 05 February 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 15 November 2002
395 - Particulars of a mortgage or charge 27 June 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 22 November 2000
AAMD - Amended Accounts 16 August 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 08 March 2000
395 - Particulars of a mortgage or charge 19 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1999
RESOLUTIONS - N/A 29 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
123 - Notice of increase in nominal capital 15 July 1999
225 - Change of Accounting Reference Date 03 June 1999
287 - Change in situation or address of Registered Office 19 May 1999
287 - Change in situation or address of Registered Office 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
NEWINC - New incorporation documents 10 November 1998

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 10 May 2012 Outstanding

N/A

Legal charge 01 July 2004 Outstanding

N/A

Debenture 21 January 2003 Outstanding

N/A

Deed of rent deposit 24 June 2002 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 17 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.