About

Registered Number: 05728527
Date of Incorporation: 02/03/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Unit 6 North Ridge Business Park, Haywood Way, Hastings, East Sussex, TN35 4PP

 

4down Distribution Ltd was founded on 02 March 2006 and has its registered office in Hastings, East Sussex, it's status at Companies House is "Active". Morris, Ian William, Brown, Dan William James, Moore, Richard are the current directors of 4down Distribution Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Ian William 02 March 2006 - 1
BROWN, Dan William James 06 April 2008 28 February 2017 1
MOORE, Richard 02 March 2006 20 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 22 March 2017
TM01 - Termination of appointment of director 22 March 2017
TM01 - Termination of appointment of director 07 March 2017
AA - Annual Accounts 30 July 2016
TM02 - Termination of appointment of secretary 06 July 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 26 July 2014
TM01 - Termination of appointment of director 17 April 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 05 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2012
AR01 - Annual Return 01 May 2012
MG01 - Particulars of a mortgage or charge 25 April 2012
RESOLUTIONS - N/A 25 November 2011
SH08 - Notice of name or other designation of class of shares 25 November 2011
AA - Annual Accounts 24 August 2011
MG01 - Particulars of a mortgage or charge 30 June 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
395 - Particulars of a mortgage or charge 26 September 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 02 May 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
287 - Change in situation or address of Registered Office 11 March 2008
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
AA - Annual Accounts 10 September 2007
363a - Annual Return 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
395 - Particulars of a mortgage or charge 24 May 2006
NEWINC - New incorporation documents 02 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 24 April 2012 Outstanding

N/A

Legal mortgage 24 June 2011 Outstanding

N/A

Legal and general charge 24 September 2008 Fully Satisfied

N/A

Debenture 23 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.