About

Registered Number: 04802265
Date of Incorporation: 17/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: New Street, Thornaby, Stockton On Tees, Cleveland, TS17 6BU

 

Founded in 2003, Direct Car Sales & Finance (N-east) Ltd have registered office in Stockton On Tees, it's status is listed as "Active". Wallace, Brian, Brownbridge, David, Eeles, David Robert are the current directors of this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLACE, Brian 18 June 2003 - 1
BROWNBRIDGE, David 01 January 2004 01 January 2018 1
EELES, David Robert 18 June 2003 15 September 2009 1

Filing History

Document Type Date
CS01 - N/A 04 July 2020
AA - Annual Accounts 30 June 2020
TM01 - Termination of appointment of director 12 October 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 30 March 2018
AP01 - Appointment of director 02 February 2018
TM01 - Termination of appointment of director 04 January 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 18 July 2016
AAMD - Amended Accounts 25 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
MG01 - Particulars of a mortgage or charge 21 October 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 06 July 2007
AA - Annual Accounts 27 April 2007
363s - Annual Return 17 July 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 20 October 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
287 - Change in situation or address of Registered Office 24 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
NEWINC - New incorporation documents 17 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.