About

Registered Number: 05848486
Date of Incorporation: 16/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Cataclean House Unit 34 Wellington Employment Park, 30-48 Dunes Way, Liverpool, Merseyside, L5 9RJ,

 

Established in 2006, Dfw Sales Ltd has its registered office in Liverpool. The companies directors are Hillditch, William, Longa, Matteo. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLDITCH, William 16 June 2006 14 August 2006 1
LONGA, Matteo 07 September 2006 15 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 17 June 2019
AD01 - Change of registered office address 24 September 2018
AD01 - Change of registered office address 24 September 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 27 June 2018
AP01 - Appointment of director 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 28 June 2017
PSC02 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 01 August 2016
AD01 - Change of registered office address 01 August 2016
MR04 - N/A 04 September 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 28 August 2014
CH01 - Change of particulars for director 13 August 2014
CH03 - Change of particulars for secretary 13 August 2014
AR01 - Annual Return 11 July 2014
AP01 - Appointment of director 11 July 2014
AP01 - Appointment of director 07 May 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 31 July 2012
MG01 - Particulars of a mortgage or charge 19 July 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 17 June 2011
AD01 - Change of registered office address 27 October 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 17 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2010
CH01 - Change of particulars for director 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
MG01 - Particulars of a mortgage or charge 18 December 2009
TM02 - Termination of appointment of secretary 29 October 2009
TM01 - Termination of appointment of director 29 October 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 04 June 2008
225 - Change of Accounting Reference Date 04 September 2007
363a - Annual Return 21 July 2007
287 - Change in situation or address of Registered Office 21 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
NEWINC - New incorporation documents 16 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 2012 Outstanding

N/A

Debenture 15 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.