About

Registered Number: 03065455
Date of Incorporation: 07/06/1995 (29 years ago)
Company Status: Active
Registered Address: Salgate Barn, Islington Road Tilney All Saints, Kings Lynn, Norfolk, PE34 4RY

 

Founded in 1995, David Trundley Design Services Ltd has its registered office in Kings Lynn, Norfolk, it has a status of "Active". We don't know the number of employees at the organisation. There is one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRUNDLEY, Joyce Sandra 07 June 1995 01 September 2009 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 01 June 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 28 September 2011
MG01 - Particulars of a mortgage or charge 25 June 2011
AR01 - Annual Return 23 June 2011
MG01 - Particulars of a mortgage or charge 14 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 29 October 2009
288a - Notice of appointment of directors or secretaries 26 September 2009
288b - Notice of resignation of directors or secretaries 26 September 2009
288a - Notice of appointment of directors or secretaries 26 September 2009
288b - Notice of resignation of directors or secretaries 26 September 2009
288b - Notice of resignation of directors or secretaries 26 September 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 15 June 2006
287 - Change in situation or address of Registered Office 07 February 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 20 June 2005
395 - Particulars of a mortgage or charge 18 March 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 16 June 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 22 June 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 16 June 2000
287 - Change in situation or address of Registered Office 26 January 2000
AA - Annual Accounts 19 October 1999
287 - Change in situation or address of Registered Office 06 August 1999
363s - Annual Return 28 June 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 10 June 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 12 June 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 31 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1995
288 - N/A 12 June 1995
NEWINC - New incorporation documents 07 June 1995

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 20 June 2011 Outstanding

N/A

Guarantee & debenture 31 March 2011 Outstanding

N/A

Legal charge 11 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.