Rds Distribution Ltd

DataGardener
dissolved

Rds Distribution Ltd

05490379Private Limited With Share Capital

11 Roman Way Business Centre, Berry Hill, Droitwich Spa, WR99AJ
Incorporated

24/06/2005

Company Age

20 years

Directors

1

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Rds Distribution Ltd (05490379) is a private limited with share capital incorporated on 24/06/2005 (20 years old) and registered in droitwich spa, WR99AJ. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Incorporated 24/06/2005
WR99AJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:17-01-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-01-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-01-2022
Resolution
Category:Resolution
Date:07-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2010
Legacy
Category:Mortgage
Date:28-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2010
Legacy
Category:Annual Return
Date:13-07-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:26-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2009
Legacy
Category:Annual Return
Date:11-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2008
Legacy
Category:Annual Return
Date:03-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2007
Legacy
Category:Address
Date:29-11-2006
Legacy
Category:Annual Return
Date:16-08-2006
Legacy
Category:Address
Date:19-06-2006
Legacy
Category:Officers
Date:13-09-2005
Legacy
Category:Officers
Date:13-09-2005
Incorporation Company
Category:Incorporation
Date:24-06-2005

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date23/08/2021
Latest Accounts31/12/2020

Trading Addresses

11 Roman Way Business Centre, Berry Hill Industrial Estate, Droitwich, WR99AJRegistered

Contact

11 Roman Way Business Centre, Berry Hill, Droitwich Spa, WR99AJ