About

Registered Number: 02318431
Date of Incorporation: 17/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: Vantage Toyota, York Road, Knaresborough, North Yorkshire, HG5 0SS

 

David Ian Ltd was founded on 17 November 1988 and has its registered office in Knaresborough in North Yorkshire, it's status in the Companies House registry is set to "Active". The company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAINSWORTH, David 15 March 1993 27 February 2015 1
HAINSWORTH, Ian 15 March 1993 27 February 2015 1
HAINSWORTH, Raymond N/A 16 March 1993 1
Secretary Name Appointed Resigned Total Appointments
SWINDIN, Timothy James Ashley 27 February 2015 - 1

Filing History

Document Type Date
AP01 - Appointment of director 19 December 2019
AP01 - Appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
CS01 - N/A 19 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 07 October 2016
MR01 - N/A 23 December 2015
RESOLUTIONS - N/A 15 December 2015
RESOLUTIONS - N/A 15 December 2015
AR01 - Annual Return 15 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 December 2015
SH19 - Statement of capital 15 December 2015
CAP-SS - N/A 15 December 2015
MR01 - N/A 15 December 2015
AA - Annual Accounts 16 July 2015
RESOLUTIONS - N/A 20 March 2015
TM02 - Termination of appointment of secretary 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
AD01 - Change of registered office address 09 March 2015
AP03 - Appointment of secretary 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
AP01 - Appointment of director 09 March 2015
AP01 - Appointment of director 09 March 2015
MR01 - N/A 06 March 2015
MR01 - N/A 03 March 2015
MR04 - N/A 03 March 2015
RESOLUTIONS - N/A 04 December 2014
CC04 - Statement of companies objects 04 December 2014
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 19 November 2012
AAMD - Amended Accounts 21 June 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 12 October 2007
363a - Annual Return 11 December 2006
395 - Particulars of a mortgage or charge 01 September 2006
AA - Annual Accounts 26 May 2006
363a - Annual Return 21 November 2005
288c - Notice of change of directors or secretaries or in their particulars 21 November 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 30 November 1999
RESOLUTIONS - N/A 19 July 1999
RESOLUTIONS - N/A 30 June 1999
RESOLUTIONS - N/A 30 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1999
123 - Notice of increase in nominal capital 30 June 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 12 November 1998
AA - Annual Accounts 19 February 1998
363s - Annual Return 17 November 1997
AA - Annual Accounts 10 March 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 29 November 1995
AUD - Auditor's letter of resignation 14 August 1995
AA - Annual Accounts 04 August 1995
MEM/ARTS - N/A 20 July 1995
RESOLUTIONS - N/A 27 June 1995
RESOLUTIONS - N/A 27 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1995
123 - Notice of increase in nominal capital 27 June 1995
363s - Annual Return 30 November 1994
MA - Memorandum and Articles 24 March 1994
RESOLUTIONS - N/A 17 March 1994
RESOLUTIONS - N/A 17 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1994
123 - Notice of increase in nominal capital 17 March 1994
AA - Annual Accounts 14 March 1994
363s - Annual Return 06 December 1993
395 - Particulars of a mortgage or charge 04 November 1993
AA - Annual Accounts 02 October 1993
287 - Change in situation or address of Registered Office 17 September 1993
MA - Memorandum and Articles 18 April 1993
287 - Change in situation or address of Registered Office 14 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1993
288 - N/A 04 April 1993
288 - N/A 04 April 1993
288 - N/A 04 April 1993
CERTNM - Change of name certificate 26 March 1993
CERTNM - Change of name certificate 26 March 1993
363s - Annual Return 17 November 1992
AA - Annual Accounts 23 October 1992
363b - Annual Return 28 November 1991
AA - Annual Accounts 17 April 1991
RESOLUTIONS - N/A 08 January 1991
AA - Annual Accounts 08 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 December 1990
363 - Annual Return 26 November 1990
287 - Change in situation or address of Registered Office 09 November 1990
288 - N/A 28 November 1988
NEWINC - New incorporation documents 17 November 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2015 Outstanding

N/A

A registered charge 09 December 2015 Outstanding

N/A

A registered charge 05 March 2015 Outstanding

N/A

A registered charge 27 February 2015 Outstanding

N/A

Debenture 30 August 2006 Outstanding

N/A

Debenture 21 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.