DIRECT ENGINEERING PROPERTY LIMITED

Unit 1-4 Highlands Place Foxwood Road Unit 1-4 Highlands Place Foxwood Road, Chesterfield, S41 9RN, Derbyshire
StatusACTIVE
Company No.08973339
CategoryPrivate Limited Company
Incorporated02 Apr 2014
Age10 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

DIRECT ENGINEERING PROPERTY LIMITED is an active private limited company with number 08973339. It was incorporated 10 years, 3 months, 6 days ago, on 02 April 2014. The company address is Unit 1-4 Highlands Place Foxwood Road Unit 1-4 Highlands Place Foxwood Road, Chesterfield, S41 9RN, Derbyshire.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-12

Officer name: Mrs Lyn Woolley

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-12

Officer name: Mr Ray Woolley

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-16

Officer name: Mrs Lyn Woolley

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-16

Officer name: Mr Ray Woolley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2015

Action Date: 17 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-17

Old address: 8 Headland Road Brimington Chesterfield Derbyshire S43 1QT

New address: Unit 1-4 Highlands Place Foxwood Road Sheepbridge Chesterfield Derbyshire S41 9RN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089733390002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089733390001

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2014

Action Date: 21 May 2014

Category: Address

Type: AD01

Change date: 2014-05-21

Old address: 2 Ashgate Road Chesterfield Derbyshire S40 4AA United Kingdom

Documents

View document PDF

Incorporation company

Date: 02 Apr 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BO BANGS LIMITED

38 PEPYS CRESCENT,BARNET,EN5 3EG

Number:09349883
Status:ACTIVE
Category:Private Limited Company

GREENBEANZ (WHITE CITY) LTD

23 EXMOUTH MARKET,LONDON,EC1R 4QL

Number:11715324
Status:ACTIVE
Category:Private Limited Company

LIKELY LAD FILMS LIMITED

1 GASKARTH ROAD,LONDON,SW12 9NN

Number:09540236
Status:ACTIVE
Category:Private Limited Company

SHAFTESBURY LVA LLP

SHERBOURNE HOUSE UNIT 2,HARROW,HA2 0LH

Number:OC388470
Status:ACTIVE
Category:Limited Liability Partnership

SIMON LOOME LIMITED

CHURCH HOUSE THE STREET,NORWICH,NR14 7DX

Number:10034175
Status:ACTIVE
Category:Private Limited Company

SUGAR RUSH SOLUTIONS LIMITED

THE GALLERY,TEIGNMOUTH,TQ14 8DA

Number:10691006
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