UKBizDB.co.uk

DIRECT COMMERCIAL VEHICLE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Island Carr Industrial Estate, Brigg, North Lincolnshire, DN20 8PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Island Carr Industrial Estate, Brigg, North Lincolnshire, DN20 8PD

Secretary06 November 2007Active
Island Carr Industrial Estate, Island Carr Road, Brigg, England, DN20 8PD

Director25 January 2016Active
Island Carr Industrial Estate, Brigg, North Lincolnshire, DN20 8PD

Director09 June 1999Active
The Old Vicarage, Linwood Road, Martin, LN4 3RA

Secretary30 September 1998Active
11 Wakerley Road, Scotter, Gainsborough, DN21 3TU

Secretary-Active
Valley House, Harrys Dream, Broughton, Brigg, Uk, DN20 0DW

Director09 June 1999Active
12-14 Low Road, Worlaby, Brigg, DN20 0LX

Director09 June 1999Active
94 Providence Crescent, Barton Upon Humber, DN18 5LY

Director09 June 1999Active
Springfield House, Beck Lane, Redbourne Gainsborough, DN21 4QS

Director-Active
Island Carr Industrial Estate, Brigg, North Lincolnshire, DN20 8PD

Director09 June 1999Active
Island Carr Industrial Estate, Island Carr Road, Brigg, England, DN20 8PD

Director25 January 2016Active
11 Wakerley Road, Scotter, Gainsborough, DN21 3TU

Director24 June 1998Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Capital

Capital cancellation shares.

Download
2018-06-15Capital

Capital return purchase own shares.

Download
2018-06-05Mortgage

Mortgage satisfy charge full.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-20Capital

Capital cancellation shares.

Download
2017-07-03Resolution

Resolution.

Download
2017-07-03Capital

Capital variation of rights attached to shares.

Download
2017-07-03Capital

Capital name of class of shares.

Download
2017-07-03Capital

Capital return purchase own shares.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Officers

Termination director company with name termination date.

Download
2017-05-22Officers

Termination director company with name termination date.

Download
2017-05-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.