DISTRICTWAY LIMITED

Register to unlock more data on OkredoRegister

DISTRICTWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04908210

Incorporation date

23/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Annex, 143-145 Stanwell Road, Ashford, Middlesex TW15 3QNCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2003)
dot icon09/03/2026
Termination of appointment of Elizabeth Anne Plummer as a secretary on 2025-11-20
dot icon09/03/2026
Termination of appointment of Roger Thornton Pringle Griffiths as a director on 2025-11-20
dot icon09/03/2026
Appointment of Mrs Elizabeth Anne Plummer as a director on 2025-11-20
dot icon09/03/2026
Change of details for Elizabeth Anne Plummer as a person with significant control on 2026-03-09
dot icon03/11/2025
Confirmation statement made on 2025-09-23 with updates
dot icon07/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/10/2024
Secretary's details changed for Mrs Elizabeth Anne Plummer on 2024-10-08
dot icon09/10/2024
Director's details changed for Mr Roger Thornton Pringle Griffiths on 2024-10-08
dot icon09/10/2024
Confirmation statement made on 2024-09-23 with updates
dot icon03/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/06/2024
Previous accounting period shortened from 2023-09-30 to 2023-09-29
dot icon30/10/2023
Confirmation statement made on 2023-09-23 with updates
dot icon12/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/12/2022
Compulsory strike-off action has been discontinued
dot icon17/12/2022
Confirmation statement made on 2022-09-23 with updates
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon17/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/12/2021
Compulsory strike-off action has been discontinued
dot icon20/12/2021
Confirmation statement made on 2021-09-23 with updates
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/01/2021
Compulsory strike-off action has been discontinued
dot icon12/01/2021
First Gazette notice for compulsory strike-off
dot icon11/01/2021
Confirmation statement made on 2020-09-23 with updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon31/12/2019
Compulsory strike-off action has been discontinued
dot icon30/12/2019
Confirmation statement made on 2019-09-23 with updates
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon29/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/11/2018
Confirmation statement made on 2018-09-23 with updates
dot icon30/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/01/2018
Compulsory strike-off action has been discontinued
dot icon08/01/2018
Confirmation statement made on 2017-09-23 with updates
dot icon12/12/2017
First Gazette notice for compulsory strike-off
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/06/2017
Appointment of Mrs Elizabeth Anne Plummer as a secretary on 2017-01-01
dot icon30/06/2017
Director's details changed for Mr Roger Thornton Pringle Griffiths on 2017-06-30
dot icon30/06/2017
Termination of appointment of Agnes Griffiths as a secretary on 2017-01-01
dot icon14/12/2016
Compulsory strike-off action has been discontinued
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon08/12/2016
Confirmation statement made on 2016-09-23 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-23
dot icon30/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/07/2015
Registered office address changed from Corner House 21 Coombe Road London W4 2HR to The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 2015-07-14
dot icon02/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon01/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon30/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon18/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon24/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon29/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon04/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon29/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon29/10/2010
Director's details changed for Roger Griffiths on 2009-10-01
dot icon30/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon04/11/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon18/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon25/09/2008
Return made up to 23/09/08; full list of members
dot icon29/11/2007
Total exemption full accounts made up to 2007-09-30
dot icon29/11/2007
Total exemption full accounts made up to 2006-09-30
dot icon23/10/2007
Return made up to 23/09/07; full list of members
dot icon02/10/2006
Return made up to 23/09/06; full list of members
dot icon17/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon14/02/2006
Secretary resigned
dot icon14/02/2006
Director resigned
dot icon27/10/2005
New secretary appointed
dot icon27/10/2005
New director appointed
dot icon17/10/2005
Return made up to 23/09/05; full list of members
dot icon03/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon18/10/2004
Return made up to 23/09/04; full list of members
dot icon15/10/2003
Memorandum and Articles of Association
dot icon13/10/2003
Resolutions
dot icon13/10/2003
New secretary appointed
dot icon13/10/2003
New director appointed
dot icon13/10/2003
Secretary resigned
dot icon13/10/2003
Director resigned
dot icon09/10/2003
Registered office changed on 09/10/03 from: 6-8 underwood street london N1 7JQ
dot icon23/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+13.45 % *

* during past year

Cash in Bank

£23,431.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.36K
-
0.00
20.65K
-
2022
0
19.98K
-
0.00
23.43K
-
2022
0
19.98K
-
0.00
23.43K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

19.98K £Descended-6.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.43K £Ascended13.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plummer, Elizabeth Anne
Director
20/11/2025 - Present
5
WATERLOW NOMINEES LIMITED
Nominee Director
23/09/2003 - 29/09/2003
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
23/09/2003 - 29/09/2003
38039
Griffiths, Roger Thornton Pringle
Director
01/10/2005 - 20/11/2025
2
Plummer, Elizabeth Anne
Secretary
01/01/2017 - 20/11/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DISTRICTWAY LIMITED

DISTRICTWAY LIMITED is an(a) Active company incorporated on 23/09/2003 with the registered office located at The Annex, 143-145 Stanwell Road, Ashford, Middlesex TW15 3QN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DISTRICTWAY LIMITED?

toggle

DISTRICTWAY LIMITED is currently Active. It was registered on 23/09/2003 .

Where is DISTRICTWAY LIMITED located?

toggle

DISTRICTWAY LIMITED is registered at The Annex, 143-145 Stanwell Road, Ashford, Middlesex TW15 3QN.

What does DISTRICTWAY LIMITED do?

toggle

DISTRICTWAY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DISTRICTWAY LIMITED?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Elizabeth Anne Plummer as a secretary on 2025-11-20.