About

Registered Number: 03311138
Date of Incorporation: 31/01/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit F1, River Way, Harlow, Essex, CM20 2DP

 

Hoddesdon Distribution Ltd was registered on 31 January 1997 and are based in Essex, it's status in the Companies House registry is set to "Active". Hoddesdon Distribution Ltd has one director listed. We don't know the number of employees at Hoddesdon Distribution Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRISP, Frederick John 01 June 1998 31 October 2007 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 17 March 2017
MR04 - N/A 07 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 04 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2014
AD01 - Change of registered office address 25 February 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 08 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2013
AD01 - Change of registered office address 17 September 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 03 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 01 July 2008
RESOLUTIONS - N/A 25 March 2008
169 - Return by a company purchasing its own shares 25 March 2008
363a - Annual Return 06 March 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
AA - Annual Accounts 01 May 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 24 May 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 12 May 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 22 June 2001
363s - Annual Return 11 May 2001
287 - Change in situation or address of Registered Office 09 May 2001
AA - Annual Accounts 01 June 2000
363s - Annual Return 05 February 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 09 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
287 - Change in situation or address of Registered Office 01 September 1999
AA - Annual Accounts 04 November 1998
DISS40 - Notice of striking-off action discontinued 20 October 1998
363s - Annual Return 14 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
GAZ1 - First notification of strike-off action in London Gazette 21 July 1998
288b - Notice of resignation of directors or secretaries 09 September 1997
395 - Particulars of a mortgage or charge 26 March 1997
225 - Change of Accounting Reference Date 14 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
NEWINC - New incorporation documents 31 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.