Company NameS & B Distribution Ltd
DirectorsFlora Bytyqi and Zenel Bytyqi
Company StatusActive
Company Number07170135
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Flora Bytyqi
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, Martinbridge Trading Lincoln Road
Enfield
Middlesex
EN1 1SP
Director NameMr Zenel Bytyqi
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(4 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBig & Red Storage Unit 5, Martinbridge Trading
Lincoln Road
Enfield
Middlesex
EN1 1SP
Secretary NameMrs Flora Bytyqi
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address2b Monks Close
Enfield
Middlesex
EN2 8DY
Director NameMr Gino Rizzuto
Date of BirthJune 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed08 January 2016(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Erskine Crescent
London
N17 9PR

Contact

Telephone020 88042526
Telephone regionLondon

Location

Registered AddressBig & Red Storage Unit 5, Martinbridge Trading
Lincoln Road
Enfield
Middlesex
EN1 1SP
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London

Shareholders

10 at £1Flora Bytyqi
100.00%
Ordinary

Financials

Year2014
Net Worth£154,061
Cash£394,615
Current Liabilities£459,594

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due28 March 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Filing History

7 August 2020Director's details changed for Mrs Flora Bytyqi on 7 August 2020 (2 pages)
16 June 2020Confirmation statement made on 30 May 2020 with updates (5 pages)
26 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
1 August 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
29 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
28 June 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
6 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
6 June 2018Statement of capital following an allotment of shares on 1 July 2017
  • GBP 21
(3 pages)
6 April 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
28 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
3 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 February 2017Termination of appointment of Gino Rizzuto as a director on 1 February 2017 (1 page)
8 February 2017Termination of appointment of Gino Rizzuto as a director on 1 February 2017 (1 page)
24 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 20
(5 pages)
24 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 20
(5 pages)
9 May 2016Current accounting period extended from 27 February 2016 to 30 June 2016 (1 page)
9 May 2016Current accounting period extended from 27 February 2016 to 30 June 2016 (1 page)
18 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 January 2016Appointment of Mr Gino Rizzuto as a director on 8 January 2016 (2 pages)
11 January 2016Appointment of Mr Gino Rizzuto as a director on 8 January 2016 (2 pages)
27 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
27 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
11 August 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 20
(3 pages)
11 August 2015Appointment of Mr Zenel Bytyqi as a director on 20 January 2015 (2 pages)
11 August 2015Appointment of Mr Zenel Bytyqi as a director on 20 January 2015 (2 pages)
11 August 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 20
(3 pages)
8 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(3 pages)
8 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
(3 pages)
11 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
(3 pages)
30 November 2013Registered office address changed from Unit 5 105 Mayes Road Wood Green London N22 6UP United Kingdom on 30 November 2013 (1 page)
30 November 2013Registered office address changed from Unit 5 105 Mayes Road Wood Green London N22 6UP United Kingdom on 30 November 2013 (1 page)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 May 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
11 May 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 July 2012Compulsory strike-off action has been discontinued (1 page)
17 July 2012Compulsory strike-off action has been discontinued (1 page)
16 July 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
14 July 2012Termination of appointment of Flora Bytyqi as a secretary (1 page)
14 July 2012Termination of appointment of Flora Bytyqi as a secretary (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
14 March 2012Director's details changed for Mrs Flora Bytyqi on 1 February 2012 (2 pages)
14 March 2012Director's details changed for Mrs Flora Bytyqi on 1 February 2012 (2 pages)
14 March 2012Secretary's details changed for Mrs Flora Bytyqi on 1 February 2012 (2 pages)
14 March 2012Secretary's details changed for Mrs Flora Bytyqi on 1 February 2012 (2 pages)
14 March 2012Director's details changed for Mrs Flora Bytyqi on 1 February 2012 (2 pages)
14 March 2012Secretary's details changed for Mrs Flora Bytyqi on 1 February 2012 (2 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 June 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
14 March 2011Registered office address changed from 20 Barnet Road Potters Bar EN6 2QS United Kingdom on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 20 Barnet Road Potters Bar EN6 2QS United Kingdom on 14 March 2011 (1 page)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)