D & E DISTRIBUTORS LIMITED

Register to unlock more data on OkredoRegister

D & E DISTRIBUTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02698794

Incorporation date

19/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 East Chorley Business Centre, Eastway, Chorley, Lancashire PR6 0BJCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1992)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/08/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon17/04/2025
Change of details for Miss Suzanne Lisa Talbot as a person with significant control on 2020-07-17
dot icon16/04/2025
Cessation of Eunice Talbot as a person with significant control on 2020-07-17
dot icon16/04/2025
Cessation of Dennis Talbot as a person with significant control on 2020-07-17
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/08/2021
Confirmation statement made on 2021-07-22 with updates
dot icon18/08/2021
Director's details changed for Miss Suzanne Lisa Talbot on 2021-08-18
dot icon18/08/2021
Change of details for Miss Suzanne Lisa Talbot as a person with significant control on 2021-08-18
dot icon18/08/2021
Registered office address changed from , Fleet House Dark Lane, Blackrod, Bolton, Lancashire, BL6 5LB to Unit 5 East Chorley Business Centre Eastway Chorley Lancashire PR6 0BJ on 2021-08-18
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/07/2020
Confirmation statement made on 2020-07-22 with updates
dot icon21/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon21/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon24/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/11/2014
Registered office address changed from , Beech House, 23 Ladies Lane Hindley, Wigan, Lancashire, WN2 2QA to Unit 5 East Chorley Business Centre Eastway Chorley Lancashire PR6 0BJ on 2014-11-17
dot icon16/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon25/07/2013
Registration of charge 026987940005
dot icon05/07/2013
Registration of charge 026987940004
dot icon01/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/06/2011
Termination of appointment of Stuart Anwyl as a secretary
dot icon16/05/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon26/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon31/03/2010
Director's details changed for Suzanne Talbot on 2010-03-31
dot icon13/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 19/03/09; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/04/2008
Return made up to 19/03/08; full list of members
dot icon13/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/05/2007
Return made up to 19/03/07; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/04/2006
Return made up to 19/03/06; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/05/2005
Return made up to 19/03/05; full list of members; amend
dot icon08/04/2005
Return made up to 19/03/05; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/04/2004
Return made up to 19/03/04; full list of members
dot icon15/04/2004
Director resigned
dot icon15/04/2004
New secretary appointed
dot icon15/04/2004
Secretary resigned;director resigned
dot icon10/03/2004
Particulars of mortgage/charge
dot icon22/01/2004
New director appointed
dot icon11/11/2003
Accounts for a small company made up to 2002-12-31
dot icon14/04/2003
Return made up to 19/03/03; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon11/06/2002
Particulars of mortgage/charge
dot icon25/04/2002
Return made up to 19/03/02; full list of members
dot icon28/01/2002
Accounts for a small company made up to 2000-12-31
dot icon29/03/2001
Return made up to 19/03/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon26/04/2000
Return made up to 19/03/00; full list of members
dot icon29/10/1999
Accounts for a small company made up to 1998-12-31
dot icon08/04/1999
Return made up to 19/03/99; no change of members
dot icon08/06/1998
Accounts for a small company made up to 1997-12-31
dot icon02/06/1998
Return made up to 19/03/98; full list of members
dot icon19/05/1998
Registered office changed on 19/05/98 from:\oak house, barrington road, altrincham, cheshire WA14 1HZ
dot icon23/09/1997
Accounts for a small company made up to 1996-12-31
dot icon09/09/1997
Resolutions
dot icon29/08/1997
Ad 08/08/97--------- £ si 45000@1=45000 £ ic 75000/120000
dot icon29/08/1997
Nc inc already adjusted 08/08/97
dot icon29/08/1997
Resolutions
dot icon14/05/1997
Return made up to 19/03/97; full list of members
dot icon04/03/1997
Registered office changed on 04/03/97 from:\county chambers kings court, railway street, altrincham, cheshire WA14 2RE
dot icon22/11/1996
Return made up to 19/03/96; full list of members
dot icon05/06/1996
Accounts for a small company made up to 1995-08-31
dot icon30/11/1995
Accounting reference date extended from 31/08 to 31/12
dot icon26/07/1995
Accounts for a small company made up to 1994-08-31
dot icon21/06/1995
Ad 12/06/95--------- £ si 74998@1=74998 £ ic 2/75000
dot icon21/06/1995
Return made up to 19/03/95; full list of members
dot icon15/06/1995
Resolutions
dot icon15/06/1995
£ nc 100/100000 22/05/95
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/05/1994
Return made up to 19/03/94; full list of members
dot icon25/01/1994
Accounts for a small company made up to 1993-08-31
dot icon30/06/1993
Return made up to 19/03/93; full list of members
dot icon05/03/1993
Particulars of mortgage/charge
dot icon12/11/1992
Accounting reference date notified as 31/08
dot icon26/03/1992
Secretary resigned
dot icon19/03/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
132.85K
-
0.00
11.91K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Talbot, Suzanne Lisa
Director
20/03/2002 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & E DISTRIBUTORS LIMITED

D & E DISTRIBUTORS LIMITED is an(a) Active company incorporated on 19/03/1992 with the registered office located at Unit 5 East Chorley Business Centre, Eastway, Chorley, Lancashire PR6 0BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & E DISTRIBUTORS LIMITED?

toggle

D & E DISTRIBUTORS LIMITED is currently Active. It was registered on 19/03/1992 .

Where is D & E DISTRIBUTORS LIMITED located?

toggle

D & E DISTRIBUTORS LIMITED is registered at Unit 5 East Chorley Business Centre, Eastway, Chorley, Lancashire PR6 0BJ.

What does D & E DISTRIBUTORS LIMITED do?

toggle

D & E DISTRIBUTORS LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for D & E DISTRIBUTORS LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.