Distag Holdings Ltd IPSWICH


Founded in 1998, Distag Holdings, classified under reg no. 03665031 is an active company. Currently registered at Unit 24 Farthing Road Ind Estate IP1 5AP, Ipswich the company has been in the business for 26 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since August 18, 2014 Distag Holdings Ltd is no longer carrying the name Pix Europe.

There is a single director in the company at the moment - Joseph D., appointed on 10 November 1998. In addition, a secretary was appointed - Sheila D., appointed on 10 November 1998. As of 6 May 2024, there were 5 ex directors - Karanpal S., Sonepal S. and others listed below. There were no ex secretaries.

Distag Holdings Ltd Address / Contact

Office Address Unit 24 Farthing Road Ind Estate
Office Address2 Sproughton
Town Ipswich
Post code IP1 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03665031
Date of Incorporation Tue, 10th Nov 1998
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Sheila D.

Position: Secretary

Appointed: 10 November 1998

Joseph D.

Position: Director

Appointed: 10 November 1998

Karanpal S.

Position: Director

Appointed: 01 December 2011

Resigned: 30 September 2013

Sonepal S.

Position: Director

Appointed: 27 June 2008

Resigned: 30 September 2013

Stewart B.

Position: Director

Appointed: 01 August 2005

Resigned: 29 March 2022

Rishipal S.

Position: Director

Appointed: 26 April 1999

Resigned: 30 September 2013

Amarpal S.

Position: Director

Appointed: 26 April 1999

Resigned: 30 September 2013

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 10 November 1998

Resigned: 10 November 1998

Ashok B.

Position: Nominee Secretary

Appointed: 10 November 1998

Resigned: 10 November 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Distag Qcs Ltd from Tullow, Ireland. The abovementioned PSC is classified as "a limited" and has 25-50% shares. The abovementioned PSC and has 25-50% shares.

Distag Qcs Ltd

Tullow Industrial Estate, Tullow, County Carlow, Ireland

Legal authority Irish Company Law
Legal form Limited
Country registered Ireland
Place registered Ireland
Registration number 555837
Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Pix Europe August 18, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-12-31
Balance Sheet
Cash Bank On Hand8 32013 69029 40369 37613 57425 1437 2998 180
Current Assets209 821217 825230 008273 606215 439227 352185 78410 449
Debtors201 501204 135200 605204 230201 865202 209178 4852 269
Net Assets Liabilities976 538926 445941 866947 718977 5321 013 652478 745629 301
Other Debtors1 5014 1356054 2301 8652 209178 485 
Property Plant Equipment1 575 0001 575 0001 575 0001 575 0001 575 0001 575 0002 494 704 
Other
Accrued Liabilities      2 0015 101
Additions Other Than Through Business Combinations Investment Property Fair Value Model       318 971
Amounts Owed By Group Undertakings200 000200 000200 000200 000200 000200 000  
Amounts Owed To Group Undertakings62 035130 088206 793320 737291 966355 8761 853 7901 872 884
Average Number Employees During Period      5457
Bank Borrowings      75 32077 386
Bank Borrowings Overdrafts507 212481 173413 609336 623264 394178 716100 30677 386
Comprehensive Income Expense      -514 907150 556
Corporation Tax Payable      2 28129 949
Creditors707 212681 173613 609536 623464 394378 716300 3061 988 320
Fixed Assets1 613 5551 613 5551 613 5551 613 5551 613 5551 613 5552 533 2592 852 230
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       -2 494 704
Investment Property       2 813 675
Investment Property Fair Value Model       2 813 675
Investments Fixed Assets38 55538 55538 55538 55538 55538 55538 55538 555
Issue Equity Instruments      -20 000 
Net Current Assets Liabilities70 195-5 937-58 080-129 214-171 629-221 187-1 754 208-1 977 871
Number Shares Issued Fully Paid       230 000
Other Creditors200 000200 000200 000200 000200 000200 000200 000200 000
Other Investments Other Than Loans38 55538 55538 55538 55538 55538 55538 55538 555
Profit Loss      1 239 826150 556
Property Plant Equipment Gross Cost1 575 0001 575 0001 575 0001 575 0001 575 0001 575 0002 494 704 
Recoverable Value-added Tax      178 4852 269
Total Assets Less Current Liabilities1 683 7501 607 6181 555 4751 484 3411 441 9261 392 368779 051874 359
Trade Creditors Trade Payables      6 6003 000
Other Taxation Social Security Payable     7 1452 281 
Total Additions Including From Business Combinations Property Plant Equipment      919 704 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 13th, October 2023
Free Download (27 pages)

Company search

Advertisements