About

Registered Number: 05069072
Date of Incorporation: 10/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1-2 Hythe Quay, Colchester, Essex, CO2 8JB

 

Established in 2004, Assembly Direct Mail Ltd have registered office in Colchester, it's status at Companies House is "Active". The companies directors are listed as Barrett, Terence Michael, Brown, Lloyd Jeffrey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Lloyd Jeffrey 10 August 2004 31 October 2004 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, Terence Michael 10 March 2004 09 August 2004 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 15 March 2020
CS01 - N/A 19 March 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 14 March 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 19 March 2017
AA - Annual Accounts 16 December 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 17 March 2016
CH03 - Change of particulars for secretary 17 March 2016
CH01 - Change of particulars for director 17 March 2016
CH01 - Change of particulars for director 17 March 2016
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 20 March 2015
AR01 - Annual Return 25 April 2014
CH01 - Change of particulars for director 25 April 2014
CH01 - Change of particulars for director 25 April 2014
CH03 - Change of particulars for secretary 25 April 2014
AA - Annual Accounts 19 February 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 15 March 2013
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 13 April 2011
CH03 - Change of particulars for secretary 13 April 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 08 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 12 March 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 19 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
AA - Annual Accounts 09 April 2008
287 - Change in situation or address of Registered Office 17 October 2007
287 - Change in situation or address of Registered Office 04 October 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 18 October 2006
287 - Change in situation or address of Registered Office 18 October 2006
363a - Annual Return 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 26 April 2005
225 - Change of Accounting Reference Date 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
287 - Change in situation or address of Registered Office 29 April 2004
NEWINC - New incorporation documents 10 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.