Check the

D & E DISTRIBUTORS LIMITED

Company
D & E DISTRIBUTORS LIMITED (02698794)

D & E DISTRIBUTORS

Phone: 01257 475 840
A⁺ rating

ABOUT D & E DISTRIBUTORS LIMITED

Established by an ex-dealer principal in 1990, the business has embedded a unique understanding of the franchise dealer market.

Our aim is to provide long term manufacturing and supply solutions for our customers.

Our company policy is one of continuous improvement, training and absorbing best practice models

For new customers, we are confident in our ability to manage the seamless transition of service from your existing supplier to Car Essentials

We are located at our 1.17 acre site in Lancashire just off the A6 (Blackrod Bypass) near to junction 6 of the M61.

your company logo or name onto the driver’s heel-mat, an essential marketing tool to encourage that vital customer loyalty

To set up an account all we require is your company registration number.

Products include:

We are located just off the A6 (Blackrod Bypass) Near Junction 6 M61

KEY FINANCES

Year
2016
Assets
£634.06k ▼ £-92.54k (-12.74 %)
Cash
£13.93k ▼ £-45.66k (-76.62 %)
Liabilities
£119k ▼ £-468.95k (-79.76 %)
Net Worth
£515.06k ▲ £376.42k (271.51 %)

REGISTRATION INFO

Company name
D & E DISTRIBUTORS LIMITED
Company number
02698794
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Mar 1992
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
www.caressentials.co.uk
Phones
01257 475 840
01257 475 835
Registered Address
FLEET HOUSE DARK LANE,
BLACKROD,
BOLTON,
LANCASHIRE,
BL6 5LB

ECONOMIC ACTIVITIES

45320
Retail trade of motor vehicle parts and accessories

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

22 Mar 2017
Confirmation statement made on 19 March 2017 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 295,000

CHARGES

24 July 2013
Status
Outstanding
Delivered
25 July 2013
Persons entitled
Hsbc Bank PLC
Description
Notification of addition to or amendment of charge…

4 July 2013
Status
Outstanding
Delivered
5 July 2013
Persons entitled
Hsbc Bank PLC
Description
N/A. notification of addition to or amendment of charge.

9 March 2004
Status
Outstanding
Delivered
10 March 2004
Persons entitled
Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description
By way of fixed equitable charge all debts purchased or…

10 June 2002
Status
Satisfied on 6 February 2013
Delivered
11 June 2002
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

15 February 1993
Status
Satisfied on 26 May 2012
Delivered
5 March 1993
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

D & E DISTRIBUTORS LIMITED DIRECTORS

Suzanne Lisa Talbot

  Acting PSC
Appointed
20 March 2002
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
28 The Common, Adlington, Chorley, PR7 4DR
Country Of Residence
United Kingdom
Name
TALBOT, Suzanne Lisa
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Stuart Anwyl

  Resigned
Appointed
31 March 2004
Resigned
27 June 2011
Role
Secretary
Address
28 The Common, Adlington, Chorley, PR7 4DR
Name
ANWYL, Stuart

Eunice Talbot

  Resigned
Appointed
19 March 1992
Resigned
31 March 2004
Role
Secretary
Address
Kays Farmhouse, Back Lane Heath Charnock, Chorley, Lancs, PR6 9DW
Name
TALBOT, Eunice

CHETTLEBURGH INTERNATIONAL LIMITED

  Resigned
Appointed
19 March 1992
Resigned
19 March 1992
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH INTERNATIONAL LIMITED

Dennis Talbot

  Resigned PSC
Appointed
19 March 1992
Resigned
31 March 2004
Occupation
Property Developer
Role
Director
Age
81
Nationality
British
Address
Kays Farmhouse, Back Lane Heath Charnock, Chorley, Lancs, PR6 9DW
Name
TALBOT, Dennis
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Eunice Talbot

  Resigned PSC
Appointed
19 March 1992
Resigned
31 March 2004
Occupation
Secretary
Role
Director
Age
80
Nationality
British
Address
Kays Farmhouse, Back Lane Heath Charnock, Chorley, Lancs, PR6 9DW
Name
TALBOT, Eunice
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

REVIEWS


Check The Company
Excellent according to the company’s financial health.