Company NameTECH Distribution Limited
DirectorNasar Aftab
Company StatusActive - Proposal to Strike off
Company Number03859131
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 6 months ago)
Previous NameTEK Distribution Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Nasar Aftab
NationalityBritish
StatusCurrent
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Idle Road
Bradford
BD2 4QA
Director NameMr Nasar Aftab
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(14 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address7 Idle Road
Bradford
BD2 4QA
Director NameMr Khalid Aftab
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sherburn Close
Birkenshaw
Bradford
BD11 2JJ
Secretary NameJohn Martin Edwards
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleSales Manager
Correspondence Address7 Carlton Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 5EH
Director NameMr Nasar Aftab
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(5 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2011)
RoleManagement Professional
Country of ResidenceEngland
Correspondence Address83 Greenhill Lane
Bradford
West Yorkshire
BD3 8DZ
Director NameMr Nasar Aftab
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(5 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2011)
RoleManagement Professional
Country of ResidenceEngland
Correspondence Address83 Greenhill Lane
Bradford
West Yorkshire
BD3 8DZ
Director NameMr Perveiz Aftab
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(5 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 March 2010)
RoleAudio Technician
Country of ResidenceUnited Kingdom
Correspondence Address85-87 Greenhill Lane
Bradford
West Yorkshire
BD3 8DZ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitepark-control.co.uk
Email address[email protected]
Telephone01274 201414
Telephone regionBradford

Location

Registered Address7 Idle Road
Bradford
BD2 4QA
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth-£79,488
Cash£45
Current Liabilities£97,433

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return28 October 2022 (1 year, 6 months ago)
Next Return Due11 November 2023 (overdue)

Charges

6 September 2012Delivered on: 11 September 2012
Persons entitled: Skipton Business Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Outstanding
25 November 2011Delivered on: 26 November 2011
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 January 2008Delivered on: 16 January 2008
Satisfied on: 1 June 2012
Persons entitled: Cattles Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All specified and other debts and floating charge over all assets. See the mortgage charge document for full details.
Fully Satisfied
28 December 2005Delivered on: 5 January 2006
Satisfied on: 3 February 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 September 2002Delivered on: 9 September 2002
Satisfied on: 6 February 2008
Persons entitled: Ultimate Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 March 2001Delivered on: 9 March 2001
Satisfied on: 1 June 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 February 2023Compulsory strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
28 October 2022Confirmation statement made on 28 October 2022 with updates (3 pages)
7 January 2022Confirmation statement made on 18 November 2021 with no updates (3 pages)
8 October 2021Registered office address changed from St Blaise House Vaughan Street Bradford BD1 2LL England to 7 Idle Road Bradford BD2 4QA on 8 October 2021 (1 page)
8 October 2021Change of details for Mr Nasar Aftab as a person with significant control on 8 October 2021 (2 pages)
8 October 2021Secretary's details changed for Mr Nasar Aftab on 8 October 2021 (1 page)
8 October 2021Director's details changed for Mr Nasar Aftab on 8 October 2021 (2 pages)
22 September 2021Amended micro company accounts made up to 31 October 2020 (4 pages)
21 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
22 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
29 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
9 April 2020Registered office address changed from 187 Westgate Bradford West Yorkshire BD1 3AD to St Blaise House Vaughan Street Bradford BD1 2LL on 9 April 2020 (1 page)
18 November 2019Confirmation statement made on 18 November 2019 with updates (3 pages)
17 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
9 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
9 April 2019Satisfaction of charge 7 in full (1 page)
9 April 2019Satisfaction of charge 6 in full (1 page)
9 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
20 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
13 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
13 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
12 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
(3 pages)
4 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
(3 pages)
1 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(4 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(4 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(4 pages)
13 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3
(4 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3
(4 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3
(4 pages)
7 February 2014Termination of appointment of Khalid Aftab as a director (1 page)
7 February 2014Appointment of Mr Nasar Aftab as a director (2 pages)
7 February 2014Appointment of Mr Nasar Aftab as a director (2 pages)
7 February 2014Termination of appointment of Khalid Aftab as a director (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Termination of appointment of Nasar Aftab as a director (1 page)
8 March 2011Termination of appointment of Nasar Aftab as a director (1 page)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
5 March 2010Termination of appointment of Perveiz Aftab as a director (1 page)
5 March 2010Termination of appointment of Perveiz Aftab as a director (1 page)
3 March 2010Director's details changed for Mr Perveiz Aftab on 10 October 2007 (1 page)
3 March 2010Director's details changed for Mr Perveiz Aftab on 10 October 2007 (1 page)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 October 2009Director's details changed for Mr Nasar Aftab on 16 October 2009 (2 pages)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Director's details changed for Perveiz Aftab on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Khalid Aftab on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
16 October 2009Director's details changed for Khalid Aftab on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Nasar Aftab on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Perveiz Aftab on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
15 June 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
15 June 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
14 October 2008Director appointed mr nasar aftab (1 page)
14 October 2008Appointment terminated director nasar aftab (1 page)
14 October 2008Return made up to 14/10/08; full list of members (4 pages)
14 October 2008Return made up to 14/10/08; full list of members (4 pages)
14 October 2008Appointment terminated director nasar aftab (1 page)
14 October 2008Director appointed mr nasar aftab (1 page)
10 October 2008Total exemption full accounts made up to 31 October 2007 (16 pages)
10 October 2008Total exemption full accounts made up to 31 October 2007 (16 pages)
9 April 2008Return made up to 14/10/07; change of members; amend (7 pages)
9 April 2008Return made up to 14/10/07; change of members; amend (7 pages)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Particulars of mortgage/charge (5 pages)
16 January 2008Particulars of mortgage/charge (5 pages)
27 October 2007Return made up to 14/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2007Return made up to 14/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2007Total exemption full accounts made up to 31 October 2006 (16 pages)
26 September 2007Total exemption full accounts made up to 31 October 2006 (16 pages)
28 December 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
28 December 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
3 November 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2006Return made up to 14/10/05; full list of members (8 pages)
30 May 2006Return made up to 14/10/05; full list of members (8 pages)
10 February 2006Registered office changed on 10/02/06 from: bridge end house park mount avenue baildon west yorkshire BD17 6DS (1 page)
10 February 2006Registered office changed on 10/02/06 from: bridge end house, park mount avenue, baildon, west yorkshire BD17 6DS (1 page)
5 January 2006Particulars of mortgage/charge (6 pages)
5 January 2006Particulars of mortgage/charge (6 pages)
22 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 July 2005Ad 05/01/05--------- £ si 28@1=28 £ ic 122/150 (2 pages)
26 July 2005Ad 05/01/05--------- £ si 28@1=28 £ ic 122/150 (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005Registered office changed on 31/03/05 from: 187 westgate bradford west yorkshire BD1 3AD (1 page)
31 March 2005Registered office changed on 31/03/05 from: 187 westgate, bradford, west yorkshire BD1 3AD (1 page)
31 March 2005Ad 04/01/05--------- £ si 119@1=119 £ ic 3/122 (2 pages)
31 March 2005Ad 04/01/05--------- £ si 119@1=119 £ ic 3/122 (2 pages)
31 March 2005New director appointed (2 pages)
6 October 2004Return made up to 14/10/04; full list of members (6 pages)
6 October 2004Return made up to 14/10/04; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 January 2004Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2004Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
29 July 2003Ad 30/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 July 2003Ad 30/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 November 2002Return made up to 14/10/02; full list of members (6 pages)
26 November 2002Return made up to 14/10/02; full list of members (6 pages)
9 September 2002Particulars of mortgage/charge (5 pages)
9 September 2002Particulars of mortgage/charge (5 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
26 January 2002Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2002Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
26 November 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
9 March 2001Particulars of mortgage/charge (4 pages)
9 March 2001Particulars of mortgage/charge (4 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000Return made up to 14/10/00; full list of members (7 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000Return made up to 14/10/00; full list of members (7 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000Secretary resigned (1 page)
2 November 1999Company name changed tek distribution LIMITED\certificate issued on 03/11/99 (2 pages)
2 November 1999Company name changed tek distribution LIMITED\certificate issued on 03/11/99 (2 pages)
25 October 1999New secretary appointed (2 pages)
25 October 1999New secretary appointed (2 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999Secretary resigned (1 page)
14 October 1999Incorporation (15 pages)
14 October 1999Incorporation (15 pages)