About

Registered Number: 02402475
Date of Incorporation: 10/07/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG,

 

Defensive Driver Training Ltd was registered on 10 July 1989 and has its registered office in Newton Abbot, Devon, it has a status of "Active". We don't know the number of employees at this organisation. Beresford, Paul Adrian, Dryburgh, Alexander Fraser are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERESFORD, Paul Adrian N/A - 1
DRYBURGH, Alexander Fraser N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 11 June 2020
MR04 - N/A 04 December 2019
MR04 - N/A 04 December 2019
CH01 - Change of particulars for director 15 November 2019
CH01 - Change of particulars for director 15 November 2019
CH03 - Change of particulars for secretary 15 November 2019
AD01 - Change of registered office address 15 November 2019
MR04 - N/A 28 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 05 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 26 June 2014
AR01 - Annual Return 10 June 2013
CH01 - Change of particulars for director 10 June 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 10 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 20 May 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 20 June 2007
363a - Annual Return 13 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 June 2006
353 - Register of members 13 June 2006
AA - Annual Accounts 22 May 2006
287 - Change in situation or address of Registered Office 13 December 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 13 July 2005
363s - Annual Return 24 June 2004
395 - Particulars of a mortgage or charge 21 April 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 07 June 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 03 July 2000
AA - Annual Accounts 06 April 2000
363s - Annual Return 10 June 1999
AA - Annual Accounts 16 May 1999
363s - Annual Return 18 June 1998
AA - Annual Accounts 21 April 1998
AA - Annual Accounts 04 August 1997
363s - Annual Return 26 June 1997
363s - Annual Return 28 June 1996
AA - Annual Accounts 28 June 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 10 July 1995
287 - Change in situation or address of Registered Office 24 February 1995
AA - Annual Accounts 27 September 1994
363s - Annual Return 09 August 1994
RESOLUTIONS - N/A 11 October 1993
AA - Annual Accounts 11 October 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 October 1993
123 - Notice of increase in nominal capital 11 October 1993
363s - Annual Return 20 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 October 1992
363s - Annual Return 14 August 1992
395 - Particulars of a mortgage or charge 20 July 1992
AA - Annual Accounts 31 May 1992
363b - Annual Return 26 July 1991
363(287) - N/A 26 July 1991
AA - Annual Accounts 12 March 1991
363a - Annual Return 12 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 March 1991
395 - Particulars of a mortgage or charge 21 September 1989
288 - N/A 18 September 1989
287 - Change in situation or address of Registered Office 23 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1989
NEWINC - New incorporation documents 10 July 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 16 April 2004 Fully Satisfied

N/A

Debenture 14 July 1992 Fully Satisfied

N/A

Single debenture 15 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.