About

Registered Number: 04993884
Date of Incorporation: 12/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: East View, Rushton Spencer, Macclesfield, Cheshire, SK11 0RS

 

Founded in 2003, D & R Services (UK) Ltd has its registered office in Macclesfield. The companies directors are Grindey, David, Grindey, Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRINDEY, David 12 March 2004 - 1
GRINDEY, Robert 12 March 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
MR04 - N/A 02 June 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 01 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 11 September 2017
MR01 - N/A 19 January 2017
MR04 - N/A 17 January 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 13 December 2016
DISS40 - Notice of striking-off action discontinued 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 12 January 2015
DISS40 - Notice of striking-off action discontinued 03 January 2015
AA - Annual Accounts 31 December 2014
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 10 January 2014
CH01 - Change of particulars for director 09 January 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 10 January 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 23 September 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
395 - Particulars of a mortgage or charge 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
287 - Change in situation or address of Registered Office 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
NEWINC - New incorporation documents 12 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 January 2017 Fully Satisfied

N/A

Debenture 07 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.