Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIS (EAST ANGLIA) LIMITED
Company Information for

DIS (EAST ANGLIA) LIMITED

9 RIPPERS COURT STATION ROAD, SIBLE HEDINGHAM, HALSTEAD, ESSEX, CO9 3PY,
Company Registration Number
03520414
Private Limited Company
Active

Company Overview

About Dis (east Anglia) Ltd
DIS (EAST ANGLIA) LIMITED was founded on 1998-03-02 and has its registered office in Halstead. The organisation's status is listed as "Active". Dis (east Anglia) 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
DIS (EAST ANGLIA) LIMITED
 
Legal Registered Office
9 RIPPERS COURT STATION ROAD
SIBLE HEDINGHAM
HALSTEAD
ESSEX
CO9 3PY
Other companies in CO9
 
Filing Information
Company Number 03520414
Company ID Number 03520414
Date formed 1998-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 12:48:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIS (EAST ANGLIA) 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 DIS (EAST ANGLIA) LIMITED

Current Directors
Officer Role Date Appointed
SARA ANNE BLORE
Company Secretary 1998-03-02
RICHARD BLORE
Director 1998-03-02
SARA ANNE BLORE
Director 1998-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE BREWER
Nominated Secretary 1998-03-02 1998-03-02
KEVIN BREWER
Nominated Director 1998-03-02 1998-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD BLORE PARSONS COURT RTM COMPANY LIMITED Director 2009-08-12 CURRENT 2009-08-12 Active
SARA ANNE BLORE PARSONS COURT RTM COMPANY LIMITED Director 2010-04-01 CURRENT 2009-08-12 Active

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
2024-04-09REGISTRATION OF A CHARGE / CHARGE CODE 035204140001
2024-03-05CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2024-02-08MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-02-24MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
2022-02-14MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-14MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-07-07PSC02Notification of Dis, Hoses, Clips and Connectors Limited as a person with significant control on 2021-05-12
2021-07-07AP01DIRECTOR APPOINTED MR ASHLEY PAUL GEDDES
2021-07-07PSC07CESSATION OF SARA ANNE BLORE AS A PERSON OF SIGNIFICANT CONTROL
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BLORE
2021-06-29TM02Termination of appointment of Sara Anne Blore on 2021-05-12
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2019-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-08-16AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-04AR0102/03/16 ANNUAL RETURN FULL LIST
2015-08-04AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-04AR0102/03/15 ANNUAL RETURN FULL LIST
2014-08-11AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-10AR0102/03/14 ANNUAL RETURN FULL LIST
2013-08-01AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0102/03/13 ANNUAL RETURN FULL LIST
2012-07-25AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AR0102/03/12 ANNUAL RETURN FULL LIST
2011-08-08AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-26AR0102/03/11 ANNUAL RETURN FULL LIST
2010-07-13AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-26AR0102/03/10 ANNUAL RETURN FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA BLORE / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BLORE / 24/03/2010
2009-09-29AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-04363aReturn made up to 02/03/09; full list of members
2008-07-16AA31/05/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-03-03363aReturn made up to 02/03/08; full list of members
2007-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-03-26363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-03-08363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-03-10363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-03-17363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2003-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-03-11363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2002-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-03-07363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-03-08363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2000-03-03363(287)REGISTERED OFFICE CHANGED ON 03/03/00
2000-03-03363sRETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
1999-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-20225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/05/99
1999-03-04363sRETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS
1999-01-15225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99
1998-03-16287REGISTERED OFFICE CHANGED ON 16/03/98 FROM: C/O NATIONWIDE LIMITED SERVICES LIMITED, KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH
1998-03-16288bSECRETARY RESIGNED
1998-03-16288bDIRECTOR RESIGNED
1998-03-1688(2)RAD 02/03/98--------- £ SI 1@1=1 £ IC 1/2
1998-03-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-12288aNEW DIRECTOR APPOINTED
1998-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to DIS (EAST ANGLIA) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIS (EAST ANGLIA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DIS (EAST ANGLIA) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-06-01 £ 89,611

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 DIS (EAST ANGLIA) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2
Cash Bank In Hand 2012-06-01 £ 180,079
Current Assets 2012-06-01 £ 314,114
Debtors 2012-06-01 £ 111,933
Fixed Assets 2012-06-01 £ 18,006
Shareholder Funds 2012-06-01 £ 240,010
Stocks Inventory 2012-06-01 £ 22,102
Tangible Fixed Assets 2012-06-01 £ 18,006

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIS (EAST ANGLIA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIS (EAST ANGLIA) LIMITED
Trademarks
We have not found any records of DIS (EAST ANGLIA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIS (EAST ANGLIA) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as DIS (EAST ANGLIA) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where DIS (EAST ANGLIA) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIS (EAST ANGLIA) 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 DIS (EAST ANGLIA) 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.