About

Registered Number: 05211477
Date of Incorporation: 20/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 26 Clyde Terrace, Spennymoor, Durham, DL16 7SE

 

Dave Allan Fireplaces Ltd was registered on 20 August 2004 with its registered office in Durham, it has a status of "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALLAN, Annette 20 August 2004 - 1
ALLAN, David 20 August 2004 01 August 2005 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 30 August 2013
CH03 - Change of particulars for secretary 30 August 2013
CH01 - Change of particulars for director 30 August 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 03 December 2008
363s - Annual Return 24 September 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 04 November 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 12 May 2006
363a - Annual Return 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
395 - Particulars of a mortgage or charge 15 October 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
287 - Change in situation or address of Registered Office 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
NEWINC - New incorporation documents 20 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.