About

Registered Number: 02859584
Date of Incorporation: 06/10/1993 (31 years and 6 months ago)
Company Status: Active
Registered Address: Units 1&2 Field View Baynards Green Business Park, Baynards Green, Bicester, Oxfordshire, OX27 7SG

 

Founded in 1993, D & G Distribution Ltd has its registered office in Oxfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The current directors of D & G Distribution Ltd are listed as Ball, Joseph, Ball, Kay Diane, Ball, Catherine, Ball, George, Geere, Derek.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Joseph 01 May 2003 - 1
BALL, Kay Diane 01 May 2003 - 1
BALL, Catherine 25 March 1995 01 May 2003 1
BALL, George 27 April 2000 01 May 2003 1
GEERE, Derek 25 March 1995 08 June 2000 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 09 October 2017
PSC04 - N/A 22 August 2017
PSC01 - N/A 22 August 2017
PSC01 - N/A 22 August 2017
PSC09 - N/A 22 August 2017
AA - Annual Accounts 30 June 2017
AAMD - Amended Accounts 28 November 2016
AA - Annual Accounts 21 October 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 27 November 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 17 June 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 13 October 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
AR01 - Annual Return 25 March 2011
AD01 - Change of registered office address 23 February 2011
AA - Annual Accounts 21 January 2011
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AD01 - Change of registered office address 16 February 2010
AA - Annual Accounts 05 March 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 08 March 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 12 September 2006
287 - Change in situation or address of Registered Office 27 June 2006
363a - Annual Return 13 October 2005
363a - Annual Return 14 September 2005
AA - Annual Accounts 03 March 2005
AA - Annual Accounts 10 February 2004
363a - Annual Return 15 January 2004
363a - Annual Return 15 January 2004
288a - Notice of appointment of directors or secretaries 17 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
AA - Annual Accounts 05 March 2003
287 - Change in situation or address of Registered Office 17 July 2002
363a - Annual Return 22 January 2002
AA - Annual Accounts 21 January 2002
AA - Annual Accounts 07 July 2001
363a - Annual Return 16 November 2000
363(190) - N/A 16 November 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
363a - Annual Return 20 April 2000
AA - Annual Accounts 06 March 2000
AA - Annual Accounts 04 March 2000
363a - Annual Return 08 October 1998
353 - Register of members 16 September 1998
AA - Annual Accounts 08 May 1998
363a - Annual Return 27 November 1997
363a - Annual Return 21 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1997
353 - Register of members 20 March 1997
AA - Annual Accounts 24 January 1997
363x - Annual Return 03 January 1996
AA - Annual Accounts 16 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 October 1995
395 - Particulars of a mortgage or charge 12 May 1995
288 - N/A 05 May 1995
288 - N/A 05 May 1995
288 - N/A 05 May 1995
CERTNM - Change of name certificate 14 April 1995
RESOLUTIONS - N/A 29 March 1995
287 - Change in situation or address of Registered Office 29 March 1995
RESOLUTIONS - N/A 01 February 1995
RESOLUTIONS - N/A 01 February 1995
363x - Annual Return 01 February 1995
363(353) - N/A 01 February 1995
363(190) - N/A 01 February 1995
AA - Annual Accounts 01 February 1995
NEWINC - New incorporation documents 06 October 1993

Mortgages & Charges

Description Date Status Charge by
All assets debenture 20 May 2011 Outstanding

N/A

Mortgage debenture 09 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.