No.1. Distribution LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2024-06-30 Trade Debtors £590,738 +45.66% Employees £18 +5.55% Total assets £951,996 +11.10%
NO. 1 DISTRIBUTION LIMITED
SEVEN SEVEN SEVEN BIRMINGHAM LIMITED
Company type Private Limited Company , Active Company Number 04672217 Record last updated Saturday, February 24, 2018 7:14:06 AM UTC Official Address 44 Bridge Street St Matthew's There are 83 companies registered at this street
Locality St Matthew's Region Walsall, England Postal Code WS11HR Sector Agents involved in the sale of food, beverages and tobacco
Visits NO.1. DISTRIBUTION LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2017-10 2017-11 2017-12 2018-1 2018-2 2018-6 2020-1 2021-2 2021-3 2021-4 2021-5 2021-9 2021-10 2021-12 2022-2 2022-3 2022-4 2022-7 2022-8 2022-12 2023-4 2023-6 2023-8 2024-1 2024-4 2024-7 2024-11 2025-2 0 1 2 3 4 5 6 7 8 9 10 Document Type Publication date Download link Registry Mar 10, 2017 Confirmation statement made , with updates Registry Feb 20, 2017 Appointment of a man as Shareholder (Above 75%) Financials Dec 15, 2016 Annual accounts Registry Apr 11, 2016 Annual return Financials Feb 9, 2016 Annual accounts Registry Mar 20, 2015 Annual return Financials Nov 3, 2014 Annual accounts Registry Mar 3, 2014 Annual return Financials Dec 11, 2013 Annual accounts Registry Mar 12, 2013 Annual return Financials Feb 6, 2013 Annual accounts Registry Mar 21, 2012 Annual return Financials Feb 8, 2012 Annual accounts Registry Jul 16, 2011 Notice of striking-off action discontinued Registry Jul 13, 2011 Annual return Registry Jun 21, 2011 First notification of strike-off action in london gazette Financials Mar 24, 2011 Annual accounts Registry Apr 1, 2010 Annual return Registry Apr 1, 2010 Change of particulars for director Financials Mar 24, 2010 Annual accounts Registry Oct 16, 2009 Annual return Financials Apr 20, 2009 Annual accounts Registry May 21, 2008 Annual return Financials Mar 7, 2008 Annual accounts Registry Sep 21, 2007 Notice of change of directors or secretaries or in their particulars Registry Sep 21, 2007 Annual return Financials Feb 12, 2007 Annual accounts Financials Apr 27, 2006 Annual accounts 1753936... Registry Mar 10, 2006 Annual return Registry Nov 9, 2005 Particulars of a mortgage or charge Registry Aug 25, 2005 Resignation of a person Registry Aug 25, 2005 Appointment of a person Registry Aug 12, 2005 Appointment of a man as Secretary Registry Jun 13, 2005 Notice of change of directors or secretaries or in their particulars Registry Apr 26, 2005 Resignation of a person Registry Apr 26, 2005 Appointment of a person Registry Apr 19, 2005 Resignation of one Secretary (a man) and one Company Secretary Registry Apr 19, 2005 Annual return Financials Feb 17, 2005 Annual accounts Registry Dec 2, 2004 Accounts Registry Dec 2, 2004 Change of accounting reference date Registry Sep 30, 2004 Company name change Registry Sep 30, 2004 Change of name certificate Registry Jul 19, 2004 Resolution Registry Jul 19, 2004 Alteration to memorandum and articles Registry Jul 5, 2004 Company name change Registry Jul 5, 2004 Change of name certificate Registry Mar 5, 2004 Annual return Registry Apr 22, 2003 Appointment of a person Registry Apr 22, 2003 Appointment of a director Registry Apr 22, 2003 Appointment of a person Registry Mar 1, 2003 Change in situation or address of registered office Registry Mar 1, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 1, 2003 Resignation of a person Registry Mar 1, 2003 Resignation of a person 1788110... Registry Feb 20, 2003 Five appointments: 4 men and a woman