General Distribution Limited EAST SUSSEX


General Distribution started in year 2001 as Private Limited Company with registration number 04231192. The General Distribution company has been functioning successfully for 23 years now and its status is active. The firm's office is based in East Sussex at Paxton House, Home Farm Road. Postal code: BN1 9HU.

At the moment there are 4 directors in the the company, namely Alex C., Sholto B. and Lewis B. and others. In addition one secretary - Alex C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Paul R. who worked with the the company until 31 January 2010.

General Distribution Limited Address / Contact

Office Address Paxton House, Home Farm Road
Office Address2 Brighton
Town East Sussex
Post code BN1 9HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04231192
Date of Incorporation Fri, 8th Jun 2001
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Alex C.

Position: Director

Appointed: 01 January 2024

Alex C.

Position: Secretary

Appointed: 01 January 2023

Sholto B.

Position: Director

Appointed: 01 June 2018

Lewis B.

Position: Director

Appointed: 01 January 2017

Adam S.

Position: Director

Appointed: 17 October 2012

Damian G.

Position: Director

Appointed: 01 January 2019

Resigned: 28 June 2019

Vinay P.

Position: Director

Appointed: 17 October 2012

Resigned: 31 December 2022

Mark T.

Position: Director

Appointed: 01 February 2010

Resigned: 31 December 2015

Paul B.

Position: Director

Appointed: 01 February 2010

Resigned: 31 December 2010

Drew H.

Position: Director

Appointed: 01 February 2010

Resigned: 19 July 2011

Paul R.

Position: Director

Appointed: 18 January 2002

Resigned: 31 January 2010

Drew H.

Position: Director

Appointed: 08 June 2001

Resigned: 18 January 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 June 2001

Resigned: 08 June 2001

Anthony B.

Position: Director

Appointed: 08 June 2001

Resigned: 22 July 2022

Paul R.

Position: Secretary

Appointed: 08 June 2001

Resigned: 31 January 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 2001

Resigned: 08 June 2001

People with significant control

The register of PSCs who own or have control over the company consists of 6 names. As we researched, there is Paxton Access Group Limited from Brighton, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Anthony B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Adam S., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Paxton Access Group Limited

Paxton House Home Farm Business Centre, Home Farm Road, Brighton, BN1 9HU, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 9 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony B.

Notified on 9 June 2016
Ceased on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam S.

Notified on 9 June 2016
Ceased on 31 December 2019
Nature of control: significiant influence or control

Lewis B.

Notified on 1 January 2017
Ceased on 31 December 2019
Nature of control: significiant influence or control

Vinay P.

Notified on 9 June 2016
Ceased on 31 December 2019
Nature of control: significiant influence or control

Sholto B.

Notified on 1 June 2018
Ceased on 31 December 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-1 089 170-260 035       
Balance Sheet
Cash Bank On Hand  58 36566 443129 101458 18119 3615 27662 724
Current Assets275 569771 589709 023655 762862 4321 283 768723 936373 229416 348
Debtors169 739643 777611 096561 081698 763601 236433 451175 373205 532
Net Assets Liabilities   -357 978-505 642-639 695-1 117 274-1 375 553-1 416 715
Other Debtors1 6596362 95115 53420 632122 82072 1277 4098 669
Property Plant Equipment  1 1237388 76311 9838 9815 5153 883
Total Inventories  39 56228 23834 568224 351271 124192 580148 092
Cash Bank In Hand86 516124 283       
Stocks Inventory19 3143 529       
Trade Debtors168 080165 480       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve-1 090 170-261 035       
Shareholder Funds-1 089 170-260 035       
Other
Audit Fees Expenses   2 0002 0001 5002 0002 1502 350
Accumulated Amortisation Impairment Intangible Assets  1266 76129 190106 574221 982366 505 
Accumulated Depreciation Impairment Property Plant Equipment  324171 1694 1877 18913 3497 743
Additions Other Than Through Business Combinations Property Plant Equipment    8 7776 238 2 694584
Amounts Owed By Related Parties  467 619451 809533 234395 333234 805  
Amounts Owed To Group Undertakings      250 000536 0851 762 804
Average Number Employees During Period    7101077
Balances Amounts Owed To Related Parties     250 000750 000750 0001 762 804
Bank Borrowings Overdrafts    320 638647 031423 98423 51931 681
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  315 158325 929     
Creditors  1 039 4951 042 973320 638647 031423 98423 5191 836 946
Deferred Tax Asset Debtors  18 24017 26417 26417 26417 26417 26417 264
Dividends Paid On Shares    98 958259 931   
Fixed Assets  5 54329 233107 721271 914153 5045 515 
Increase From Amortisation Charge For Year Intangible Assets   6 63522 42977 384115 408144 523 
Increase From Depreciation Charge For Year Property Plant Equipment   3857523 0183 0026 1602 216
Intangible Assets  4 42028 49598 958259 931144 523  
Intangible Assets Gross Cost  4 54635 256128 148366 505366 505366 505 
Investment Property Fair Value Model    358 978    
Net Current Assets Liabilities  -330 472-387 211-292 725-264 578-846 794-1 357 549-1 420 598
Number Shares Issued Fully Paid   1 000     
Other Creditors1 000 000 1 005 4411 008 4501 037 1071 081 932849 505760 70913 210
Other Disposals Decrease In Amortisation Impairment Intangible Assets        366 505
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        7 822
Other Disposals Intangible Assets        366 505
Other Disposals Property Plant Equipment        7 822
Other Taxation Social Security Payable  10 67312 88112 77616 86430 73419 38713 992
Par Value Share 1 1     
Profit Loss  -10 771-33 049-147 664-134 053   
Property Plant Equipment Gross Cost  1 1551 1559 93216 17016 17018 86411 626
Total Assets Less Current Liabilities-89 170-260 035-324 929-357 978-185 0047 336-693 290-1 352 034-1 416 715
Trade Creditors Trade Payables  23 38121 64255 91271 09341 03810 78115 259
Trade Debtors Trade Receivables  122 28676 474127 63365 819109 255150 700179 599
Total Fees To Auditors1 500        
Director Remuneration Benefits Excluding Payments To Third Parties130 70974 463       
Administrative Expenses326 365        
Amounts Owed By Group Undertakings Other Participating Interests 457 661       
Amounts Owed To Group Undertakings Other Participating Interests Within One Year336 288        
Cost Sales145 603        
Creditors Due After One Year1 000 000        
Creditors Due Within One Year364 7391 031 624       
Deferred Tax Current Asset 20 000       
Gross Profit Loss241 011        
Increase Decrease In U K Corporation Tax Arising From Adjustment For Prior Periods-103 823        
Net Assets Liability Excluding Pension Asset Liability-1 089 170-260 035       
Number Shares Allotted 1 000       
Other Creditors Due Within One Year7 5341 006 544       
Other Taxation Social Security Within One Year20 81323 165       
Pensions Costs Defined Contribution Schemes36 928        
Profit Loss For Period18 469        
Profit Loss On Ordinary Activities Before Tax-85 354        
Provisions Charged Credited To Profit Loss Account During Period -20 000       
Share Capital Allotted Called Up Paid1 0001 000       
Tax On Profit Or Loss On Ordinary Activities-103 823        
Total U K Foreign Current Tax After Adjustments Relief-103 823        
Trade Creditors Within One Year1041 915       
Turnover Gross Operating Revenue386 614        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 26th, September 2023
Free Download (11 pages)

Company search

Advertisements