About

Registered Number: 04095992
Date of Incorporation: 25/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Highfield Grange Studios, Bubwith, Selby, YO8 6DP,

 

Based in Selby, Fdc Distribution Ltd was setup in 2000, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 3 directors listed as Mathews, Tobias Angus Giles, Spurling, Hugh, Clement-davies, Simon for Fdc Distribution Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENT-DAVIES, Simon 25 October 2000 01 April 2003 1
Secretary Name Appointed Resigned Total Appointments
MATHEWS, Tobias Angus Giles 03 August 2015 - 1
SPURLING, Hugh 01 April 2003 30 March 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 September 2019
DISS16(SOAS) - N/A 07 September 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
MR04 - N/A 12 January 2019
RM02 - N/A 26 November 2018
RM02 - N/A 26 November 2018
RM01 - N/A 17 July 2018
RM01 - N/A 17 July 2018
AA - Annual Accounts 03 June 2018
DISS40 - Notice of striking-off action discontinued 02 June 2018
CS01 - N/A 30 May 2018
DISS16(SOAS) - N/A 10 February 2018
GAZ1 - First notification of strike-off action in London Gazette 16 January 2018
AD01 - Change of registered office address 23 October 2017
AD01 - Change of registered office address 16 October 2017
AA01 - Change of accounting reference date 30 August 2017
AA01 - Change of accounting reference date 30 May 2017
AA - Annual Accounts 21 January 2017
DISS40 - Notice of striking-off action discontinued 21 January 2017
CS01 - N/A 19 January 2017
AD01 - Change of registered office address 10 January 2017
DISS16(SOAS) - N/A 13 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 15 January 2016
MR01 - N/A 25 November 2015
DISS40 - Notice of striking-off action discontinued 13 October 2015
DISS16(SOAS) - N/A 13 October 2015
AA - Annual Accounts 12 October 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AP03 - Appointment of secretary 06 August 2015
TM02 - Termination of appointment of secretary 06 August 2015
AR01 - Annual Return 28 December 2014
AA01 - Change of accounting reference date 30 November 2014
AR01 - Annual Return 14 January 2014
MR01 - N/A 06 January 2014
MR01 - N/A 06 January 2014
AA - Annual Accounts 04 December 2013
MR01 - N/A 26 September 2013
MR01 - N/A 26 September 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 30 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2012
AD01 - Change of registered office address 30 October 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 12 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 03 November 2008
353 - Register of members 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 November 2008
287 - Change in situation or address of Registered Office 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
AA - Annual Accounts 24 September 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 09 November 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 03 January 2007
395 - Particulars of a mortgage or charge 03 November 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 16 December 2004
363s - Annual Return 26 October 2004
287 - Change in situation or address of Registered Office 08 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 01 October 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
AA - Annual Accounts 02 October 2002
287 - Change in situation or address of Registered Office 10 January 2002
363s - Annual Return 09 January 2002
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
225 - Change of Accounting Reference Date 15 December 2000
288b - Notice of resignation of directors or secretaries 02 November 2000
288b - Notice of resignation of directors or secretaries 02 November 2000
287 - Change in situation or address of Registered Office 02 November 2000
NEWINC - New incorporation documents 25 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2015 Outstanding

N/A

A registered charge 18 December 2013 Fully Satisfied

N/A

A registered charge 18 December 2013 Outstanding

N/A

A registered charge 20 September 2013 Outstanding

N/A

A registered charge 20 September 2013 Outstanding

N/A

Charge 23 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.