About

Registered Number: 02239375
Date of Incorporation: 05/04/1988 (37 years ago)
Company Status: Active
Registered Address: The Warehouse, Culverden Square, Tunbridge Wells, Kent, TN4 9NZ

 

Founded in 1988, Direct Design & Packaging Ltd has its registered office in Tunbridge Wells in Kent, it's status is listed as "Active". We don't know the number of employees at Direct Design & Packaging Ltd. Diebel, Alexandra, Pearson, Brian are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIEBEL, Alexandra 01 September 2001 - 1
PEARSON, Brian N/A 31 December 1999 1

Filing History

Document Type Date
AA - Annual Accounts 13 February 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 20 January 2016
AD01 - Change of registered office address 12 November 2015
AR01 - Annual Return 06 November 2015
CH01 - Change of particulars for director 06 November 2015
AD01 - Change of registered office address 06 November 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 05 October 2012
AD01 - Change of registered office address 29 November 2011
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 21 September 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 31 October 2007
353 - Register of members 04 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 May 2007
287 - Change in situation or address of Registered Office 04 May 2007
287 - Change in situation or address of Registered Office 17 April 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 16 August 2006
AA - Annual Accounts 16 December 2005
363a - Annual Return 28 October 2005
AA - Annual Accounts 14 December 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
363a - Annual Return 02 November 2004
287 - Change in situation or address of Registered Office 22 June 2004
363a - Annual Return 14 November 2003
AA - Annual Accounts 25 October 2003
AA - Annual Accounts 13 November 2002
363a - Annual Return 18 October 2002
AA - Annual Accounts 28 January 2002
363a - Annual Return 01 November 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288c - Notice of change of directors or secretaries or in their particulars 25 June 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 03 October 2000
AA - Annual Accounts 31 March 2000
RESOLUTIONS - N/A 01 February 2000
169 - Return by a company purchasing its own shares 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
RESOLUTIONS - N/A 29 October 1999
363s - Annual Return 27 September 1999
AA - Annual Accounts 09 July 1999
363a - Annual Return 19 November 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 27 April 1997
363s - Annual Return 07 October 1996
AA - Annual Accounts 26 April 1996
363x - Annual Return 27 October 1995
AA - Annual Accounts 24 April 1995
395 - Particulars of a mortgage or charge 29 December 1994
363s - Annual Return 14 October 1994
288 - N/A 14 October 1994
AA - Annual Accounts 22 February 1994
363x - Annual Return 04 November 1993
AA - Annual Accounts 12 May 1993
363x - Annual Return 06 November 1992
AA - Annual Accounts 05 November 1991
363x - Annual Return 04 November 1991
AA - Annual Accounts 22 January 1991
363 - Annual Return 22 January 1991
AA - Annual Accounts 20 April 1990
363 - Annual Return 20 April 1990
PUC 2 - N/A 21 July 1988
288 - N/A 14 June 1988
287 - Change in situation or address of Registered Office 14 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 June 1988
CERTNM - Change of name certificate 08 June 1988
RESOLUTIONS - N/A 28 April 1988
287 - Change in situation or address of Registered Office 28 April 1988
288 - N/A 28 April 1988
NEWINC - New incorporation documents 05 April 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.