Based in West Sussex, Pragma Distribution Ltd was setup in 2012, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this organisation are Brooks, Timothy, Shelton, Helen Jane.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKS, Timothy | 31 May 2012 | - | 1 |
SHELTON, Helen Jane | 03 July 2015 | 17 April 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 July 2020 | |
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 25 July 2019 | |
AA - Annual Accounts | 15 March 2019 | |
CS01 - N/A | 07 June 2018 | |
PSC07 - N/A | 07 June 2018 | |
PSC02 - N/A | 18 April 2018 | |
PSC07 - N/A | 18 April 2018 | |
TM01 - Termination of appointment of director | 18 April 2018 | |
RESOLUTIONS - N/A | 17 April 2018 | |
AA - Annual Accounts | 12 April 2018 | |
AD01 - Change of registered office address | 03 January 2018 | |
PSC07 - N/A | 09 August 2017 | |
PSC01 - N/A | 09 August 2017 | |
CS01 - N/A | 02 June 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 June 2017 | |
CH01 - Change of particulars for director | 01 June 2017 | |
AA - Annual Accounts | 28 March 2017 | |
AUD - Auditor's letter of resignation | 14 November 2016 | |
AR01 - Annual Return | 12 July 2016 | |
CH01 - Change of particulars for director | 31 May 2016 | |
CH01 - Change of particulars for director | 27 May 2016 | |
CH01 - Change of particulars for director | 10 February 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AP01 - Appointment of director | 17 July 2015 | |
AR01 - Annual Return | 26 June 2015 | |
TM01 - Termination of appointment of director | 28 January 2015 | |
AA - Annual Accounts | 07 November 2014 | |
RESOLUTIONS - N/A | 22 July 2014 | |
AR01 - Annual Return | 27 June 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 22 January 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 January 2014 | |
AR01 - Annual Return | 02 August 2013 | |
SH01 - Return of Allotment of shares | 31 July 2013 | |
SH01 - Return of Allotment of shares | 31 July 2013 | |
MR01 - N/A | 26 July 2013 | |
MG01 - Particulars of a mortgage or charge | 12 April 2013 | |
MG01 - Particulars of a mortgage or charge | 12 April 2013 | |
MG01 - Particulars of a mortgage or charge | 28 March 2013 | |
AA01 - Change of accounting reference date | 18 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 September 2012 | |
RESOLUTIONS - N/A | 10 September 2012 | |
SH01 - Return of Allotment of shares | 10 September 2012 | |
AD01 - Change of registered office address | 10 September 2012 | |
AD01 - Change of registered office address | 30 August 2012 | |
MG01 - Particulars of a mortgage or charge | 25 August 2012 | |
MG01 - Particulars of a mortgage or charge | 25 August 2012 | |
AP01 - Appointment of director | 05 July 2012 | |
AP01 - Appointment of director | 28 June 2012 | |
NEWINC - New incorporation documents | 31 May 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 July 2013 | Outstanding |
N/A |
Legal assignment of contract monies | 05 April 2013 | Outstanding |
N/A |
Debenture | 04 April 2013 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 26 March 2013 | Outstanding |
N/A |
Rent deposit deed | 13 August 2012 | Outstanding |
N/A |
Rent deposit deed | 13 August 2012 | Fully Satisfied |
N/A |