Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DISTRIBUTION BUSINESS SERVICES LIMITED
Company Information for

DISTRIBUTION BUSINESS SERVICES LIMITED

24 STATION ROAD, OSSETT, WEST YORKSHIRE, WF5 8AD,
Company Registration Number
02360153
Private Limited Company
Active

Company Overview

About Distribution Business Services Ltd
DISTRIBUTION BUSINESS SERVICES LIMITED was founded on 1989-03-13 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Distribution Business Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DISTRIBUTION BUSINESS SERVICES LIMITED
 
Legal Registered Office
24 STATION ROAD
OSSETT
WEST YORKSHIRE
WF5 8AD
Other companies in WF5
 
Filing Information
Company Number 02360153
Company ID Number 02360153
Date formed 1989-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB482103472  
Last Datalog update: 2024-04-06 18:18:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISTRIBUTION BUSINESS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DISTRIBUTION BUSINESS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HARNEK BHULLAR SINGH
Director 2007-09-03
STEPHEN THOMAS
Director 1991-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHESTER LANGDON
Director 1991-11-05 2012-06-27
CHESTER LANGDON
Company Secretary 1991-11-05 2011-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARNEK BHULLAR SINGH LOW COST PARCELS (YORKSHIRE) LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2016-07-19
HARNEK BHULLAR SINGH KHALSA EDUCATION TRUST Director 2012-02-17 CURRENT 2012-02-17 Active
STEPHEN THOMAS LOW COST PARCELS (YORKSHIRE) LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2016-07-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2024-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-04-05CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-01-13MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-06-24DISS40Compulsory strike-off action has been discontinued
2017-06-22AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 160
2017-06-21SH06Cancellation of shares. Statement of capital on 2016-05-31 GBP 160.00
2017-06-20SH03Purchase of own shares
2017-06-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 240
2016-05-25AR0129/03/16 ANNUAL RETURN FULL LIST
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 240
2015-06-11AR0129/03/15 ANNUAL RETURN FULL LIST
2015-05-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 240
2014-05-21AR0129/03/14 ANNUAL RETURN FULL LIST
2013-06-06AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0129/03/13 ANNUAL RETURN FULL LIST
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CHESTER LANGDON
2012-05-11AR0129/03/12 ANNUAL RETURN FULL LIST
2012-04-26AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-07-18SH0111/07/11 STATEMENT OF CAPITAL GBP 240
2011-07-13AR0129/03/11 ANNUAL RETURN FULL LIST
2011-07-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHESTER LANGDON
2011-06-01AA31/08/10 TOTAL EXEMPTION SMALL
2010-06-02AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-31DISS40DISS40 (DISS40(SOAD))
2010-03-30AR0129/03/10 FULL LIST
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-30AD02SAIL ADDRESS CREATED
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS / 02/10/2009
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HARNEK SINGH / 02/10/2009
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHESTER LANGDON / 02/10/2009
2010-03-30GAZ1FIRST GAZETTE
2009-07-21AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-12-11363sRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-09-06288aNEW DIRECTOR APPOINTED
2007-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-01-10363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-11-29363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-12-03363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-11-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-12363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-06-07287REGISTERED OFFICE CHANGED ON 07/06/03 FROM: 40 GROVE LANE HEADINGLEY LEEDS LS6 2AP
2003-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-12-10363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-11-23363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-03-07363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-19363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-01-29363sRETURN MADE UP TO 05/11/98; NO CHANGE OF MEMBERS
1998-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-02-20363sRETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS
1997-04-08AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-02-10363sRETURN MADE UP TO 05/11/96; FULL LIST OF MEMBERS
1996-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-01-24363sRETURN MADE UP TO 05/11/95; NO CHANGE OF MEMBERS
1996-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-01-17363sRETURN MADE UP TO 05/11/94; NO CHANGE OF MEMBERS
1994-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1993-11-25363sRETURN MADE UP TO 05/11/93; FULL LIST OF MEMBERS
1993-11-25AAFULL ACCOUNTS MADE UP TO 31/08/93
1993-02-23395PARTICULARS OF MORTGAGE/CHARGE
1992-11-01AAFULL ACCOUNTS MADE UP TO 31/08/92
1992-11-01363sRETURN MADE UP TO 05/11/92; NO CHANGE OF MEMBERS
1991-11-06363bRETURN MADE UP TO 05/11/91; FULL LIST OF MEMBERS
1991-11-06AAFULL ACCOUNTS MADE UP TO 31/08/91
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DISTRIBUTION BUSINESS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-03-30
Fines / Sanctions
No fines or sanctions have been issued against DISTRIBUTION BUSINESS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-02-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DISTRIBUTION BUSINESS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DISTRIBUTION BUSINESS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DISTRIBUTION BUSINESS SERVICES LIMITED
Trademarks
We have not found any records of DISTRIBUTION BUSINESS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DISTRIBUTION BUSINESS SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Babergh District Council 2016-05-25 GBP £3,023 Postage
Babergh District Council 2016-05-25 GBP £2,814 Postage
Suffolk County Council 2015-02-03 GBP £3,028 Chilton Woods Dev Site
Leeds City Council 2014-03-31 GBP £9,996 Office Consumables
Wakefield Council 2012-11-12 GBP £2,604
Wakefield Council 2012-07-25 GBP £642
Wakefield Council 2012-07-10 GBP £1,415

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DISTRIBUTION BUSINESS SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDISTRIBUTION BUSINESS SERVICES LIMITEDEvent Date2010-03-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DISTRIBUTION BUSINESS SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DISTRIBUTION BUSINESS SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.