About

Registered Number: 05880907
Date of Incorporation: 19/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 Roffey Hall Farm, Threshers Bush, Harlow, Essex, CM17 0NS,

 

Distribution Maintenance Ltd was registered on 19 July 2006 and has its registered office in Harlow. The companies directors are listed as Howell, Clinton, Howell, Janice Elaine, Howell, Justin, Howell, Michael. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL, Clinton 19 July 2006 - 1
HOWELL, Janice Elaine 19 July 2006 - 1
HOWELL, Justin 19 July 2006 - 1
HOWELL, Michael 19 July 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 02 September 2020
CH03 - Change of particulars for secretary 06 May 2020
CH01 - Change of particulars for director 06 May 2020
CH01 - Change of particulars for director 06 May 2020
CH01 - Change of particulars for director 06 May 2020
CH01 - Change of particulars for director 06 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 26 August 2016
AD01 - Change of registered office address 19 April 2016
AD01 - Change of registered office address 01 October 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 22 July 2013
CH01 - Change of particulars for director 22 July 2013
CH01 - Change of particulars for director 22 July 2013
CH01 - Change of particulars for director 22 July 2013
CH01 - Change of particulars for director 22 July 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 07 August 2012
MG01 - Particulars of a mortgage or charge 14 June 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 30 September 2011
RESOLUTIONS - N/A 02 August 2011
SH10 - Notice of particulars of variation of rights attached to shares 02 August 2011
SH08 - Notice of name or other designation of class of shares 02 August 2011
CC04 - Statement of companies objects 02 August 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 24 July 2009
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
AA - Annual Accounts 03 June 2008
225 - Change of Accounting Reference Date 06 November 2007
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
NEWINC - New incorporation documents 19 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 07 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.