This company is commonly known as Direct Commercial Vehicle Services Limited. The company was founded 35 years ago and was given the registration number 02267244. The firm's registered office is in NORTH LINCOLNSHIRE. You can find them at Island Carr Industrial Estate, Brigg, North Lincolnshire, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | DIRECT COMMERCIAL VEHICLE SERVICES LIMITED |
---|---|---|
Company Number | : | 02267244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1988 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Island Carr Industrial Estate, Brigg, North Lincolnshire, DN20 8PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Island Carr Industrial Estate, Brigg, North Lincolnshire, DN20 8PD | Secretary | 06 November 2007 | Active |
Island Carr Industrial Estate, Island Carr Road, Brigg, England, DN20 8PD | Director | 25 January 2016 | Active |
Island Carr Industrial Estate, Brigg, North Lincolnshire, DN20 8PD | Director | 09 June 1999 | Active |
The Old Vicarage, Linwood Road, Martin, LN4 3RA | Secretary | 30 September 1998 | Active |
11 Wakerley Road, Scotter, Gainsborough, DN21 3TU | Secretary | - | Active |
Valley House, Harrys Dream, Broughton, Brigg, Uk, DN20 0DW | Director | 09 June 1999 | Active |
12-14 Low Road, Worlaby, Brigg, DN20 0LX | Director | 09 June 1999 | Active |
94 Providence Crescent, Barton Upon Humber, DN18 5LY | Director | 09 June 1999 | Active |
Springfield House, Beck Lane, Redbourne Gainsborough, DN21 4QS | Director | - | Active |
Island Carr Industrial Estate, Brigg, North Lincolnshire, DN20 8PD | Director | 09 June 1999 | Active |
Island Carr Industrial Estate, Island Carr Road, Brigg, England, DN20 8PD | Director | 25 January 2016 | Active |
11 Wakerley Road, Scotter, Gainsborough, DN21 3TU | Director | 24 June 1998 | Active |
Mr Paul Andrew Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | Island Carr Industrial Estate, North Lincolnshire, DN20 8PD |
Nature of control | : |
|
Mrs Diane Sheila Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Address | : | Island Carr Industrial Estate, North Lincolnshire, DN20 8PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-15 | Capital | Capital cancellation shares. | Download |
2018-06-15 | Capital | Capital return purchase own shares. | Download |
2018-06-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-20 | Capital | Capital cancellation shares. | Download |
2017-07-03 | Resolution | Resolution. | Download |
2017-07-03 | Capital | Capital variation of rights attached to shares. | Download |
2017-07-03 | Capital | Capital name of class of shares. | Download |
2017-07-03 | Capital | Capital return purchase own shares. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-22 | Officers | Termination director company with name termination date. | Download |
2017-05-22 | Officers | Termination director company with name termination date. | Download |
2017-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.