Company NameDistributor Support Services Limited
DirectorJudith Mary Fernie
Company StatusActive
Company Number03037515
CategoryPrivate Limited Company
Incorporation Date24 March 1995(29 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr James Edward Fernie
StatusCurrent
Appointed07 November 2007(12 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Station Approach
East Horsley
Leatherhead
Surrey
KT24 6QX
Director NameMrs Judith Mary Fernie
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2020(25 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetalflake House Oakcroft Road
Chessington
Surrey
KT9 1RH
Director NameMichael Hale Bray
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(3 days after company formation)
Appointment Duration11 years, 3 months (resigned 02 July 2006)
RoleAccountant
Correspondence Address27 Shawley Way
Epsom Downs
Epsom
Surrey
KT18 5PB
Director NameMr Dennis John Fernie
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(3 days after company formation)
Appointment Duration25 years, 7 months (resigned 22 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Secretary NameMichael Hale Bray
NationalityBritish
StatusResigned
Appointed28 March 1995(3 days after company formation)
Appointment Duration11 years, 3 months (resigned 02 July 2006)
RoleAccountant
Correspondence Address27 Shawley Way
Epsom Downs
Epsom
Surrey
KT18 5PB
Secretary NamePatrick Albert Thomas Lacey
NationalityBritish
StatusResigned
Appointed02 July 2006(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 November 2007)
RoleCompany Director
Correspondence Address148 Alexandra Gardens
Knaphill
Surrey
GU21 2DL
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Contact

Websitemetalflake.co.uk
Email address[email protected]
Telephone020 83976198
Telephone regionLondon

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

90 at £1Calbrook Cars LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

24 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
24 March 2023Confirmation statement made on 24 March 2023 with updates (4 pages)
3 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
24 March 2022Confirmation statement made on 24 March 2022 with updates (4 pages)
25 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 May 2021Confirmation statement made on 24 March 2021 with updates (4 pages)
4 March 2021Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 4 March 2021 (1 page)
11 November 2020Termination of appointment of Dennis John Fernie as a director on 22 October 2020 (1 page)
27 July 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
24 July 2020Appointment of Mrs Judith Mary Fernie as a director on 24 July 2020 (2 pages)
21 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Director's details changed for Mr Dennis John Fernie on 5 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Dennis John Fernie on 25 October 2017 (2 pages)
20 December 2017Change of details for Calbrook Cars Limited as a person with significant control on 25 October 2017 (2 pages)
20 December 2017Registered office address changed from Metalflake House Oak Croft Road Chessington KT9 1RH to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 20 December 2017 (1 page)
13 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
13 April 2017Secretary's details changed for Mr James Edward Fernie on 1 March 2017 (1 page)
13 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
13 April 2017Secretary's details changed for Mr James Edward Fernie on 1 March 2017 (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 90
(4 pages)
18 April 2016Director's details changed for Mr Dennis John Fernie on 1 March 2016 (2 pages)
18 April 2016Director's details changed for Mr Dennis John Fernie on 1 March 2016 (2 pages)
18 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 90
(4 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
11 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 90
(4 pages)
11 May 2015Director's details changed for Mr Dennis John Fernie on 14 November 2014 (2 pages)
11 May 2015Director's details changed for Mr Dennis John Fernie on 14 November 2014 (2 pages)
11 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 90
(4 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 90
(4 pages)
19 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 90
(4 pages)
30 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
30 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
24 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
24 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
28 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
9 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
14 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Mr Dennis John Fernie on 24 March 2010 (2 pages)
14 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Mr Dennis John Fernie on 24 March 2010 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 April 2009Return made up to 24/03/09; full list of members (3 pages)
27 April 2009Return made up to 24/03/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
26 August 2008Return made up to 24/03/08; full list of members (3 pages)
26 August 2008Secretary appointed mr james edward fernie (1 page)
26 August 2008Appointment terminated secretary patrick lacey (1 page)
26 August 2008Return made up to 24/03/08; full list of members (3 pages)
26 August 2008Secretary appointed mr james edward fernie (1 page)
26 August 2008Appointment terminated secretary patrick lacey (1 page)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
22 May 2007Return made up to 24/03/07; full list of members (6 pages)
22 May 2007Return made up to 24/03/07; full list of members (6 pages)
1 March 2007Director resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007New secretary appointed (1 page)
1 March 2007Director resigned (1 page)
1 March 2007New secretary appointed (1 page)
1 March 2007Secretary resigned (1 page)
5 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 June 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 June 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 April 2006Return made up to 24/03/06; full list of members (7 pages)
3 April 2006Return made up to 24/03/06; full list of members (7 pages)
6 April 2005Return made up to 24/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(7 pages)
6 April 2005Return made up to 24/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(7 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
6 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
6 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
29 March 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 29/03/04
(7 pages)
29 March 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 29/03/04
(7 pages)
28 March 2003Return made up to 24/03/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
(8 pages)
28 March 2003Return made up to 24/03/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
(8 pages)
21 January 2003Full accounts made up to 31 March 2002 (12 pages)
21 January 2003Full accounts made up to 31 March 2002 (12 pages)
22 April 2002Return made up to 24/03/02; full list of members (6 pages)
22 April 2002Return made up to 24/03/02; full list of members (6 pages)
9 March 2002Ad 01/10/01--------- £ si 44@1=44 £ ic 2/46 (2 pages)
9 March 2002Ad 01/10/01--------- £ si 44@1=44 £ ic 2/46 (2 pages)
28 February 2002Registered office changed on 28/02/02 from: calbrook house eastwick road bookham surrey KT23 4DT (1 page)
28 February 2002Registered office changed on 28/02/02 from: calbrook house eastwick road bookham surrey KT23 4DT (1 page)
1 February 2002Full accounts made up to 31 March 2001 (11 pages)
1 February 2002Full accounts made up to 31 March 2001 (11 pages)
20 April 2001Return made up to 24/03/01; full list of members (6 pages)
20 April 2001Return made up to 24/03/01; full list of members (6 pages)
11 January 2001Full accounts made up to 31 March 2000 (11 pages)
11 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 March 2000Return made up to 24/03/00; full list of members (6 pages)
31 March 2000Return made up to 24/03/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
6 April 1999Return made up to 24/03/99; full list of members (6 pages)
6 April 1999Return made up to 24/03/99; full list of members (6 pages)
1 December 1998Full accounts made up to 31 March 1998 (12 pages)
1 December 1998Full accounts made up to 31 March 1998 (12 pages)
17 October 1997Full accounts made up to 31 March 1997 (10 pages)
17 October 1997Full accounts made up to 31 March 1997 (10 pages)
1 April 1997Return made up to 24/03/97; no change of members
  • 363(287) ‐ Registered office changed on 01/04/97
(4 pages)
1 April 1997Return made up to 24/03/97; no change of members
  • 363(287) ‐ Registered office changed on 01/04/97
(4 pages)
16 December 1996Full accounts made up to 31 March 1996 (11 pages)
16 December 1996Full accounts made up to 31 March 1996 (11 pages)
20 March 1996Return made up to 24/03/96; full list of members (4 pages)
20 March 1996Return made up to 24/03/96; full list of members (4 pages)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 April 1995Registered office changed on 03/04/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Registered office changed on 03/04/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
3 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 March 1995Incorporation (22 pages)
24 March 1995Incorporation (22 pages)