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.
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 |
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 |
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 |