About

Registered Number: 03071188
Date of Incorporation: 21/06/1995 (29 years and 10 months ago)
Company Status: Active
Registered Address: Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT

 

Based in Devon, Gregory Distribution (Contracts) Ltd was established in 1995, it's status in the Companies House registry is set to "Active". There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 01 May 2019
MR01 - N/A 05 October 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 03 May 2018
TM01 - Termination of appointment of director 30 April 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 05 May 2017
AR01 - Annual Return 09 August 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 29 June 2015
PARENT_ACC - N/A 29 June 2015
GUARANTEE2 - N/A 29 June 2015
AGREEMENT2 - N/A 29 June 2015
MR01 - N/A 16 April 2015
CH01 - Change of particulars for director 10 April 2015
CH01 - Change of particulars for director 10 April 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 25 April 2014
PARENT_ACC - N/A 25 April 2014
AGREEMENT2 - N/A 25 April 2014
GUARANTEE2 - N/A 25 April 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 10 January 2013
MG01 - Particulars of a mortgage or charge 29 November 2012
AR01 - Annual Return 20 June 2012
AP01 - Appointment of director 15 February 2012
MG01 - Particulars of a mortgage or charge 01 February 2012
MG01 - Particulars of a mortgage or charge 21 January 2012
RESOLUTIONS - N/A 16 January 2012
SH01 - Return of Allotment of shares 16 January 2012
AA - Annual Accounts 04 January 2012
AP01 - Appointment of director 17 October 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 07 July 2010
AP04 - Appointment of corporate secretary 23 June 2010
TM02 - Termination of appointment of secretary 23 June 2010
AD01 - Change of registered office address 23 June 2010
AA - Annual Accounts 14 May 2010
CERTNM - Change of name certificate 23 March 2010
RESOLUTIONS - N/A 23 March 2010
AUD - Auditor's letter of resignation 22 July 2009
AUD - Auditor's letter of resignation 03 July 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 28 July 2006
288c - Notice of change of directors or secretaries or in their particulars 28 July 2006
288c - Notice of change of directors or secretaries or in their particulars 28 July 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 30 March 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 02 July 2003
363s - Annual Return 16 June 2002
AA - Annual Accounts 08 May 2002
AA - Annual Accounts 02 July 2001
363s - Annual Return 16 June 2001
225 - Change of Accounting Reference Date 25 September 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 18 June 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 26 July 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 07 July 1997
AA - Annual Accounts 04 December 1996
225 - Change of Accounting Reference Date 22 October 1996
363s - Annual Return 12 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1996
MEM/ARTS - N/A 01 February 1996
CERTNM - Change of name certificate 24 January 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
287 - Change in situation or address of Registered Office 24 January 1996
NEWINC - New incorporation documents 21 June 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2018 Outstanding

N/A

A registered charge 08 April 2015 Outstanding

N/A

An omnibus guarantee and set-off agreement dated 31 january 2012 28 November 2012 Outstanding

N/A

Omnibus guarantee and set-off agreement 31 January 2012 Outstanding

N/A

Debenture 20 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.