DIRECT AGGREGATE SUPPLIES LIMITED

123 Hallgate, Cottingham, HU16 4DA, East Riding Of Yorkshire, England
StatusACTIVE
Company No.05317512
CategoryPrivate Limited Company
Incorporated20 Dec 2004
Age19 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

DIRECT AGGREGATE SUPPLIES LIMITED is an active private limited company with number 05317512. It was incorporated 19 years, 6 months, 12 days ago, on 20 December 2004. The company address is 123 Hallgate, Cottingham, HU16 4DA, East Riding Of Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2021

Action Date: 06 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-06

Old address: Yorkshire Accountany Limited First Floor Offices, County House Dunswell Road Cottingham HU16 4JT England

New address: 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Lee Fox

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sas Company Secretarial Limited

Termination date: 2019-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-29

Old address: 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD United Kingdom

New address: Yorkshire Accountany Limited First Floor Offices, County House Dunswell Road Cottingham HU16 4JT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-03

Old address: Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester Essex England

New address: 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-11-27

Officer name: Sas Company Secretarial Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-03

Old address: C/O Daa Company Secretarial Limited Unit 5 Brightwell Barns Ipswich Road Brightwell Ipswich IP10 0BJ

New address: Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester Essex

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Apr 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sas Company Secretarial Limited

Appointment date: 2017-03-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daa Company Secretarial Limited

Termination date: 2017-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-05

Officer name: Lee Fox

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2014

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Jan 2014

Action Date: 30 Dec 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-12-30

Officer name: Avanti Company Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-30

Old address: C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Nov 2013

Action Date: 21 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-08-21

Officer name: Avanti Company Secretarial Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-05

Old address: C/O Avanti Company Secretarial Limited Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2012

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Nov 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-10-22

Officer name: Daa Company Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2012

Action Date: 01 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-01

Old address: Hither Green House, 42 Fairdene Road, Coulsdon Surrey CR5 1RB

Documents

View document PDF

Appoint corporate secretary company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Daa Company Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 30 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2010

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Lee Fox

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/05; full list of members

Documents

View document PDF

Incorporation company

Date: 20 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEN & GUL LIMITED

94 BELLEGROVE ROAD,WELLING,DA16 3QD

Number:10937925
Status:ACTIVE
Category:Private Limited Company

JACKS SALON LTD LTD.

GROUND FLOOR SHOP,UXBRIDGE,UB8 1AB

Number:10844289
Status:ACTIVE
Category:Private Limited Company

KX GYM UK LIMITED

151 DRAYCOTT AVENUE,LONDON,SW3 3AL

Number:04104284
Status:ACTIVE
Category:Private Limited Company

PETE CARTER TRANSPORT LTD

12 BROOK ROAD,BRISTOL,BS5 7TE

Number:10255732
Status:ACTIVE
Category:Private Limited Company

PREMIER NOMINEES LTD

SUITE 7, 342,SALFORD,M7 4UJ

Number:09459856
Status:ACTIVE
Category:Private Limited Company

SOUTHGATE RESTAURANTS LIMITED

43 HIGH STREET,SOUTH GLAMORGAN,CF71 7AE

Number:00765251
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source