About

Registered Number: 04108364
Date of Incorporation: 15/11/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Units 15b/C Long Rock Industrial Estate, Long Rock, Penzance, Cornwall, TR20 8HX

 

Established in 2000, Direct Conservatories 4 U Ltd have registered office in Cornwall, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Roche, Howard, The Burnden Group Plc, Helix Agencies, Blair, Peter, Ranger, Sally for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, Peter 07 February 2002 01 August 2004 1
RANGER, Sally 01 December 2010 15 July 2015 1
Secretary Name Appointed Resigned Total Appointments
ROCHE, Howard 01 October 2009 03 December 2010 1
THE BURNDEN GROUP PLC 07 February 2002 01 August 2004 1
HELIX AGENCIES 03 December 2010 31 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 31 May 2018
AAMD - Amended Accounts 16 February 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 05 August 2015
TM01 - Termination of appointment of director 15 July 2015
AR01 - Annual Return 24 November 2014
CH04 - Change of particulars for corporate secretary 24 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 03 January 2014
SH01 - Return of Allotment of shares 06 December 2013
TM01 - Termination of appointment of director 21 October 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 16 November 2012
AD01 - Change of registered office address 17 October 2012
AAMD - Amended Accounts 28 March 2012
AR01 - Annual Return 11 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
AA - Annual Accounts 22 December 2011
CH04 - Change of particulars for corporate secretary 17 November 2011
AA - Annual Accounts 13 September 2011
AP04 - Appointment of corporate secretary 06 April 2011
TM02 - Termination of appointment of secretary 06 April 2011
AR01 - Annual Return 03 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2011
AP01 - Appointment of director 16 December 2010
AP04 - Appointment of corporate secretary 09 December 2010
TM02 - Termination of appointment of secretary 09 December 2010
CH01 - Change of particulars for director 09 December 2010
AP01 - Appointment of director 09 December 2010
AP01 - Appointment of director 09 December 2010
AA - Annual Accounts 13 August 2010
CH01 - Change of particulars for director 11 May 2010
AD01 - Change of registered office address 01 April 2010
CERTNM - Change of name certificate 16 March 2010
AP03 - Appointment of secretary 16 March 2010
CONNOT - N/A 16 March 2010
AR01 - Annual Return 11 December 2009
TM02 - Termination of appointment of secretary 11 December 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 21 September 2007
363a - Annual Return 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
AA - Annual Accounts 20 September 2006
363a - Annual Return 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
AA - Annual Accounts 20 June 2005
287 - Change in situation or address of Registered Office 03 June 2005
363s - Annual Return 16 December 2004
287 - Change in situation or address of Registered Office 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
AA - Annual Accounts 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 04 October 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
NEWINC - New incorporation documents 15 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.