DISTINCTION CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

DISTINCTION CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06511386

Incorporation date

21/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 West Buildings, Worthing BN11 3BSCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2008)
dot icon08/04/2026
Termination of appointment of Clare Adrienne Elliott as a secretary on 2026-03-30
dot icon08/04/2026
Termination of appointment of Clare Adrienne Elliott as a director on 2026-03-30
dot icon10/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/04/2025
Registration of charge 065113860011, created on 2025-04-07
dot icon26/11/2024
Registration of charge 065113860010, created on 2024-11-26
dot icon20/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/03/2024
Cessation of Clare Adrienne Elliott as a person with significant control on 2023-08-22
dot icon07/03/2024
Change of details for Mr Mark Andrew Elliott as a person with significant control on 2023-08-22
dot icon07/03/2024
Confirmation statement made on 2024-02-21 with updates
dot icon15/01/2024
Registered office address changed from 44 Glentham Road London SW13 9JJ England to 3 West Buildings Worthing BN11 3BS on 2024-01-15
dot icon25/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/03/2023
Registration of charge 065113860009, created on 2023-03-31
dot icon03/01/2023
Appointment of Mr Reece Tumbridge as a director on 2023-01-01
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/06/2022
Termination of appointment of Katherine Clare Roux as a director on 2022-05-31
dot icon07/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon25/01/2021
Termination of appointment of Thomas William Paul Elliott as a director on 2021-01-21
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2020
Registration of charge 065113860008, created on 2020-02-28
dot icon28/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/06/2019
Registered office address changed from Bishops Park House 25-29 Fulham High Street London SW6 3JH England to 44 Glentham Road London SW13 9JJ on 2019-06-18
dot icon07/06/2019
Registration of charge 065113860007, created on 2019-06-07
dot icon31/05/2019
Satisfaction of charge 2 in full
dot icon31/05/2019
Satisfaction of charge 065113860006 in full
dot icon31/05/2019
Satisfaction of charge 065113860005 in full
dot icon31/05/2019
Satisfaction of charge 065113860004 in full
dot icon31/05/2019
Satisfaction of charge 3 in full
dot icon17/04/2019
Director's details changed for Kersi Kayzad Deboo on 2019-04-16
dot icon16/04/2019
Director's details changed for Kersi Kayzad Deboo on 2019-04-16
dot icon16/04/2019
Director's details changed for Mr Mark Andrew Elliott on 2019-04-16
dot icon16/04/2019
Director's details changed for Mrs Clare Adrienne Elliott on 2019-04-16
dot icon16/04/2019
Secretary's details changed for Mrs Clare Adrienne Elliott on 2019-04-16
dot icon27/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/05/2018
Termination of appointment of Mark Anthony Coad as a director on 2018-05-25
dot icon05/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/05/2017
Registration of charge 065113860006, created on 2017-05-24
dot icon23/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon23/12/2016
Registered office address changed from Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR to Bishops Park House 25-29 Fulham High Street London SW6 3JH on 2016-12-23
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Appointment of Mr Thomas William Paul Elliott as a director on 2016-04-01
dot icon14/04/2016
Appointment of Katherine Clare Roux as a director on 2016-04-01
dot icon09/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon22/02/2016
Registration of charge 065113860005, created on 2016-02-18
dot icon22/02/2016
Registration of charge 065113860004, created on 2016-02-18
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon01/09/2014
Satisfaction of charge 1 in full
dot icon02/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon07/03/2012
Director's details changed for Kersi Kayzad Deboo on 2011-01-19
dot icon14/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon11/01/2012
Director's details changed for Kersi Kayzad Deboo on 2012-01-10
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon19/01/2011
Appointment of Kersi Kayzad Deboo as a director
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon15/03/2010
Director's details changed for Clare Adrienne Elliott on 2009-10-01
dot icon15/03/2010
Director's details changed for Mark Andrew Elliott on 2009-10-01
dot icon12/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/03/2009
Return made up to 21/02/09; full list of members
dot icon27/03/2008
Director and secretary appointed clare adrienne elliott
dot icon18/03/2008
Ad 21/02/08\gbp si 99@1=99\gbp ic 1/100\
dot icon14/03/2008
Curr ext from 28/02/2009 to 31/03/2009
dot icon14/03/2008
Director appointed mark anthony coad
dot icon14/03/2008
Director appointed mark andrew elliott
dot icon28/02/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon28/02/2008
Appointment terminated director company directors LIMITED
dot icon21/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

8
2023
change arrow icon-64.29 % *

* during past year

Cash in Bank

£5,355.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
794.40K
-
0.00
980.42K
-
2022
16
290.61K
-
0.00
14.99K
-
2023
8
350.75K
-
0.00
5.36K
-
2023
8
350.75K
-
0.00
5.36K
-

Employees

2023

Employees

8 Descended-50 % *

Net Assets(GBP)

350.75K £Ascended20.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.36K £Descended-64.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Andrew Elliott
Director
21/02/2008 - Present
20
Elliott, Clare Adrienne
Director
21/02/2008 - 30/03/2026
10
Tumbridge, Reece
Director
01/01/2023 - Present
-
Elliott, Clare Adrienne
Secretary
21/02/2008 - 30/03/2026
-
Deboo, Kersi Kayzad
Director
01/01/2011 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DISTINCTION CONTRACTS LIMITED

DISTINCTION CONTRACTS LIMITED is an(a) Active company incorporated on 21/02/2008 with the registered office located at 3 West Buildings, Worthing BN11 3BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of DISTINCTION CONTRACTS LIMITED?

toggle

DISTINCTION CONTRACTS LIMITED is currently Active. It was registered on 21/02/2008 .

Where is DISTINCTION CONTRACTS LIMITED located?

toggle

DISTINCTION CONTRACTS LIMITED is registered at 3 West Buildings, Worthing BN11 3BS.

What does DISTINCTION CONTRACTS LIMITED do?

toggle

DISTINCTION CONTRACTS LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does DISTINCTION CONTRACTS LIMITED have?

toggle

DISTINCTION CONTRACTS LIMITED had 8 employees in 2023.

What is the latest filing for DISTINCTION CONTRACTS LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Clare Adrienne Elliott as a secretary on 2026-03-30.