About

Registered Number: 02267244
Date of Incorporation: 14/06/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Island Carr Industrial Estate, Brigg, North Lincolnshire, DN20 8PD

 

Direct Commercial Vehicle Services Ltd was founded on 14 June 1988 and are based in North Lincolnshire. We don't know the number of employees at this organisation. This business has 9 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Diane Sheila 25 January 2016 - 1
JOHNSON, Paul Andrew 09 June 1999 - 1
CLARK, Darren Richard 09 June 1999 30 September 2003 1
CLIPSON, Tony 09 June 1999 09 December 2005 1
HOLBORN, Michael David 09 June 1999 09 July 2012 1
JENNEY, Anthony John N/A 09 October 1998 1
MCSKELLY, Kevin 09 June 1999 28 March 2017 1
MCSKELLY, Susan 25 January 2016 28 March 2017 1
WAINWRIGHT, Sylvia 24 June 1998 06 November 2007 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 05 October 2018
SH06 - Notice of cancellation of shares 15 June 2018
SH03 - Return of purchase of own shares 15 June 2018
MR04 - N/A 05 June 2018
CS01 - N/A 17 May 2018
MR01 - N/A 08 January 2018
SH06 - Notice of cancellation of shares 20 July 2017
RESOLUTIONS - N/A 03 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 03 July 2017
SH08 - Notice of name or other designation of class of shares 03 July 2017
SH03 - Return of purchase of own shares 03 July 2017
CS01 - N/A 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
AA - Annual Accounts 15 May 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 26 May 2016
CH01 - Change of particulars for director 26 May 2016
CH03 - Change of particulars for secretary 26 May 2016
CH01 - Change of particulars for director 26 May 2016
AP01 - Appointment of director 02 February 2016
AP01 - Appointment of director 02 February 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 28 May 2014
SH03 - Return of purchase of own shares 03 December 2013
RESOLUTIONS - N/A 15 November 2013
SH06 - Notice of cancellation of shares 15 November 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 24 May 2013
RESOLUTIONS - N/A 15 April 2013
SH06 - Notice of cancellation of shares 15 April 2013
SH03 - Return of purchase of own shares 15 April 2013
AA - Annual Accounts 18 October 2012
TM01 - Termination of appointment of director 13 July 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 09 June 2008
169 - Return by a company purchasing its own shares 30 January 2008
288a - Notice of appointment of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
AA - Annual Accounts 05 August 2007
363a - Annual Return 26 June 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 20 April 2006
169 - Return by a company purchasing its own shares 03 March 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 15 June 2004
169 - Return by a company purchasing its own shares 02 June 2004
AA - Annual Accounts 06 April 2004
288b - Notice of resignation of directors or secretaries 06 October 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 03 June 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 10 May 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 01 September 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
363s - Annual Return 21 May 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
225 - Change of Accounting Reference Date 22 December 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
AA - Annual Accounts 02 November 1998
395 - Particulars of a mortgage or charge 07 October 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 21 May 1997
AA - Annual Accounts 08 November 1996
363s - Annual Return 29 July 1996
AA - Annual Accounts 17 February 1996
363s - Annual Return 25 May 1995
AA - Annual Accounts 08 December 1994
363s - Annual Return 02 June 1994
AA - Annual Accounts 07 March 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 16 June 1993
363s - Annual Return 23 June 1992
AA - Annual Accounts 15 April 1992
363b - Annual Return 11 July 1991
363 - Annual Return 04 January 1991
AA - Annual Accounts 04 January 1991
AA - Annual Accounts 21 August 1990
363 - Annual Return 29 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 March 1990
MEM/ARTS - N/A 19 June 1989
CERTNM - Change of name certificate 12 June 1989
CERTNM - Change of name certificate 12 June 1989
RESOLUTIONS - N/A 09 June 1989
288 - N/A 07 June 1989
288 - N/A 07 June 1989
287 - Change in situation or address of Registered Office 07 June 1989
NEWINC - New incorporation documents 14 June 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 December 2017 Outstanding

N/A

Debenture 23 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.