About

Registered Number: 04634689
Date of Incorporation: 13/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Spencer House 114 High Street, Wordsley, Stourbridge, West Midlands, DY8 5QR

 

Based in West Midlands, Direct Film Vehicles Ltd was founded on 13 January 2003, it has a status of "Active". There are 2 directors listed as Perks, Deborah Jane, Hodson, Ian for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODSON, Ian 13 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PERKS, Deborah Jane 13 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 22 February 2013
AD04 - Change of location of company records to the registered office 22 February 2013
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 11 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 January 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 21 January 2004
287 - Change in situation or address of Registered Office 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.