About

Registered Number: 04429752
Date of Incorporation: 01/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 12 Tunstall Road Biddulph, Stoke On Trent, Staffordshire, ST8 6HH,

 

Based in Stoke On Trent, Staffordshire, Direct Development Engineering Ltd was registered on 01 May 2002, it's status in the Companies House registry is set to "Active". The companies directors are listed as Patten, Philip, Fowler, Anthony Roy, Staton, Michael John at Companies House.

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.