Distributor Exchange Services Limited

General information

Name:

Distributor Exchange Services Ltd

Office Address:

The Annexe, Walton Lodge Hillcliffe Road Walton WA4 6NU Warrington

Number: 04595042

Incorporation date: 2002-11-19

Dissolution date: 2018-03-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm named Distributor Exchange Services was started on November 19, 2002 as a private limited company. The firm office was situated in Warrington on The Annexe, Walton Lodge Hillcliffe Road, Walton. This place postal code is WA4 6NU. The company registration number for Distributor Exchange Services Limited was 04595042. Distributor Exchange Services Limited had been in business for sixteen years until March 27, 2018.

According to this firm's executives data, there were three directors including: Pamela K. and Gerard K..

Gerard K. was the individual with significant control over this firm, had substantial control or influence over the company, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Pamela K.

Role: Director

Appointed: 29 April 2003

Latest update: 7 July 2023

Pamela K.

Role: Secretary

Appointed: 29 April 2003

Latest update: 7 July 2023

Gerard K.

Role: Director

Appointed: 29 April 2003

Latest update: 7 July 2023

People with significant control

Gerard K.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 03 December 2019
Confirmation statement last made up date 19 November 2016
Annual Accounts 17 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 17 December 2013
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 19 December 2014
Annual Accounts 27 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 27 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 20 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, March 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
15
Company Age

Closest Companies - by postcode