About

Registered Number: 05911802
Date of Incorporation: 21/08/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: Cedar Lodge Halfpenny Lane, Elm, Wisbech, Cambridgeshire, PE14 0AE

 

Established in 2006, Direct Driver Services Ltd have registered office in Wisbech in Cambridgeshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Direct Driver Services Ltd. The current directors of this company are listed as Gower, Jane, Gower, Martin Edmund.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOWER, Martin Edmund 25 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
GOWER, Jane 25 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 20 August 2013
CH03 - Change of particulars for secretary 20 August 2013
CH01 - Change of particulars for director 20 August 2013
AA - Annual Accounts 30 July 2013
AD01 - Change of registered office address 27 January 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 27 July 2010
MG01 - Particulars of a mortgage or charge 25 May 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 21 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2006
225 - Change of Accounting Reference Date 07 September 2006
287 - Change in situation or address of Registered Office 07 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
NEWINC - New incorporation documents 21 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.