About

Registered Number: 03296863
Date of Incorporation: 27/12/1996 (27 years and 3 months ago)
Company Status: Active
Registered Address: 105 Ash Road, Sutton, Surrey, SM3 9LA

 

Founded in 1996, A C A Distribution Ltd have registered office in Surrey. Kan, Steven, Pacey, Kevin Mark, Cameron, Angus Macdonald, Scott, Bruce Roualyen are listed as the directors of the organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAN, Steven 01 January 1997 - 1
PACEY, Kevin Mark 01 January 1997 - 1
CAMERON, Angus Macdonald 24 March 1998 01 January 2006 1
SCOTT, Bruce Roualyen 01 January 1997 16 September 2016 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 20 September 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 25 September 2017
TM01 - Termination of appointment of director 20 September 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 03 January 2012
CH03 - Change of particulars for secretary 03 January 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 03 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 10 December 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 25 February 2008
363a - Annual Return 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 31 January 2006
AA - Annual Accounts 13 January 2006
AA - Annual Accounts 02 February 2005
363s - Annual Return 05 January 2005
RESOLUTIONS - N/A 24 March 2004
RESOLUTIONS - N/A 24 March 2004
169 - Return by a company purchasing its own shares 24 March 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 20 December 2002
AA - Annual Accounts 09 December 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 11 October 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 05 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
AA - Annual Accounts 22 September 1998
363s - Annual Return 26 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1998
288c - Notice of change of directors or secretaries or in their particulars 04 January 1998
287 - Change in situation or address of Registered Office 04 January 1998
395 - Particulars of a mortgage or charge 21 February 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
287 - Change in situation or address of Registered Office 21 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
NEWINC - New incorporation documents 27 December 1996

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 13 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.