About

Registered Number: 04495619
Date of Incorporation: 25/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: The Old Tannery, Hensington Road, Woodstock, Oxfordshire, OX20 1JL

 

Founded in 2002, Daniel Field Direct Ltd are based in Woodstock in Oxfordshire, it's status at Companies House is "Active". There are 5 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLAND, Nicholas 01 December 2004 - 1
ENGLAND, Alice Louise 17 December 2013 31 July 2017 1
FIELD, Daniel Paul 14 September 2002 14 July 2003 1
Secretary Name Appointed Resigned Total Appointments
ENGLAND, Suzanne Jane 01 September 2003 - 1
ENGLAND, Keith 14 September 2002 01 September 2003 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 18 July 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 06 August 2018
PSC01 - N/A 26 August 2017
PSC07 - N/A 26 August 2017
CS01 - N/A 05 August 2017
TM01 - Termination of appointment of director 05 August 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 29 July 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 28 August 2014
AP01 - Appointment of director 17 December 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 27 August 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 11 July 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 22 August 2011
AR01 - Annual Return 29 July 2010
CH03 - Change of particulars for secretary 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 21 June 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 04 April 2008
363s - Annual Return 17 August 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 17 July 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 02 August 2005
287 - Change in situation or address of Registered Office 09 July 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 21 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2004
288c - Notice of change of directors or secretaries or in their particulars 26 March 2004
225 - Change of Accounting Reference Date 12 November 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
CERTNM - Change of name certificate 01 September 2003
363s - Annual Return 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
287 - Change in situation or address of Registered Office 15 October 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
287 - Change in situation or address of Registered Office 23 September 2002
NEWINC - New incorporation documents 25 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.