About

Registered Number: 05724588
Date of Incorporation: 28/02/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: 35 Leabrooks Road, Somercotes, Alfreton, Derbyshire, DE55 4HB

 

D & D Vehicle Services Ltd was registered on 28 February 2006. Currently we aren't aware of the number of employees at the D & D Vehicle Services Ltd. This business has 2 directors listed as Orwin, Daniel, Reid, David Anderson in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORWIN, Daniel 28 February 2006 - 1
REID, David Anderson 28 February 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 26 July 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 26 December 2008
363a - Annual Return 05 March 2008
287 - Change in situation or address of Registered Office 04 March 2008
353 - Register of members 04 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 March 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 12 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2006
225 - Change of Accounting Reference Date 21 March 2006
287 - Change in situation or address of Registered Office 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
NEWINC - New incorporation documents 28 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.