About

Registered Number: 05778636
Date of Incorporation: 12/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Azalea Close, Clover Nook Industrial Estate, Somercotes Alfreton, Derbyshire, DE55 4QX

 

Based in Derbyshire, Nft Distribution Property Ltd was founded on 12 April 2006, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the organisation at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZARIN, Heath Brian 09 July 2019 21 April 2020 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Mark 13 July 2012 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 May 2020
CS01 - N/A 24 April 2020
MR01 - N/A 30 December 2019
AA01 - Change of accounting reference date 20 December 2019
AA - Annual Accounts 04 October 2019
AP01 - Appointment of director 09 July 2019
AA01 - Change of accounting reference date 27 June 2019
AP01 - Appointment of director 07 May 2019
TM01 - Termination of appointment of director 07 May 2019
CS01 - N/A 18 April 2019
AA01 - Change of accounting reference date 20 December 2018
CS01 - N/A 26 April 2018
TM01 - Termination of appointment of director 23 March 2018
AP01 - Appointment of director 23 March 2018
AA - Annual Accounts 10 January 2018
TM01 - Termination of appointment of director 15 June 2017
AP01 - Appointment of director 15 May 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 09 May 2014
RESOLUTIONS - N/A 28 April 2014
MR04 - N/A 24 April 2014
MR01 - N/A 14 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 27 December 2012
AP03 - Appointment of secretary 13 July 2012
TM02 - Termination of appointment of secretary 13 July 2012
RESOLUTIONS - N/A 10 July 2012
SH01 - Return of Allotment of shares 10 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2012
MG01 - Particulars of a mortgage or charge 04 July 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
MG01 - Particulars of a mortgage or charge 04 December 2009
MG01 - Particulars of a mortgage or charge 04 December 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 09 May 2008
RESOLUTIONS - N/A 13 September 2007
395 - Particulars of a mortgage or charge 16 August 2007
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 07 August 2007
AA - Annual Accounts 07 August 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
363a - Annual Return 10 May 2007
MISC - Miscellaneous document 09 March 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
287 - Change in situation or address of Registered Office 23 August 2006
225 - Change of Accounting Reference Date 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
395 - Particulars of a mortgage or charge 21 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
MEM/ARTS - N/A 13 July 2006
CERTNM - Change of name certificate 06 July 2006
NEWINC - New incorporation documents 12 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Outstanding

N/A

A registered charge 11 April 2014 Outstanding

N/A

Group debenture 28 June 2012 Fully Satisfied

N/A

Deed of confirmation 18 November 2009 Fully Satisfied

N/A

Deed of confirmation 18 November 2009 Fully Satisfied

N/A

Debenture 03 August 2007 Fully Satisfied

N/A

Debenture 11 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.