About

Registered Number: 04429752
Date of Incorporation: 01/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: 12 Tunstall Road Biddulph, Stoke On Trent, Staffordshire, ST8 6HH,

 

Direct Development Engineering Ltd was established in 2002, it has a status of "Active". This company has 3 directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, Anthony Roy 30 May 2002 - 1
STATON, Michael John 30 May 2002 13 March 2009 1
Secretary Name Appointed Resigned Total Appointments
PATTEN, Philip 01 May 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 26 June 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 27 April 2017
AD01 - Change of registered office address 01 September 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 08 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
225 - Change of Accounting Reference Date 20 April 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 15 June 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 27 May 2003
395 - Particulars of a mortgage or charge 09 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
NEWINC - New incorporation documents 01 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 28 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.