About

Registered Number: 05658906
Date of Incorporation: 20/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Albert Edward House The Pavilions, Ashton-On-Ribble, Preston, Lancashire, PR2 2YB

 

Having been setup in 2005, Destin Solutions Ltd have registered office in Preston in Lancashire, it's status is listed as "Active". This business has 9 directors listed as Baxter, Duncan, Baxter, Duncan Ralph, Mcavoy, Nigel James, Mcavoy, Tracy, Saul, Helen, Draper, Brian William, Mcgregor, Fiona, Morse, Nigel Bernard, Trown, Ruth Louise in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Duncan Ralph 20 December 2005 - 1
MCAVOY, Nigel James 20 December 2005 - 1
MCAVOY, Tracy 01 December 2016 - 1
SAUL, Helen 01 December 2016 - 1
DRAPER, Brian William 20 December 2005 30 April 2007 1
MCGREGOR, Fiona 20 December 2005 31 August 2007 1
MORSE, Nigel Bernard 20 December 2005 06 March 2009 1
TROWN, Ruth Louise 20 December 2005 14 September 2015 1
Secretary Name Appointed Resigned Total Appointments
BAXTER, Duncan 01 December 2016 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 10 July 2017
CH03 - Change of particulars for secretary 01 May 2017
CH01 - Change of particulars for director 21 February 2017
CH01 - Change of particulars for director 17 February 2017
CS01 - N/A 17 February 2017
AP03 - Appointment of secretary 17 February 2017
AP01 - Appointment of director 17 February 2017
AP01 - Appointment of director 17 February 2017
CS01 - N/A 31 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 21 January 2016
RP04 - N/A 16 December 2015
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 14 September 2015
TM02 - Termination of appointment of secretary 14 September 2015
AR01 - Annual Return 21 December 2014
AA - Annual Accounts 28 November 2014
AD01 - Change of registered office address 18 August 2014
AR01 - Annual Return 19 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 27 September 2012
SH01 - Return of Allotment of shares 08 June 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 19 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
287 - Change in situation or address of Registered Office 26 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
AA - Annual Accounts 17 January 2008
288b - Notice of resignation of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
363s - Annual Return 05 June 2007
363a - Annual Return 02 January 2007
RESOLUTIONS - N/A 30 June 2006
RESOLUTIONS - N/A 30 June 2006
RESOLUTIONS - N/A 30 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
NEWINC - New incorporation documents 20 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.