About

Registered Number: 04536999
Date of Incorporation: 17/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit 5b Howdenshire Way, Knedlington Road, Goole, East Riding Of Yorkshire, DN14 7HZ,

 

Founded in 2002, Direct Interior Solutions Ltd are based in Goole, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Baxter, Angelique Elisabeth, Harris, Andrew Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Andrew Robert 25 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BAXTER, Angelique Elisabeth 25 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 26 September 2016
AD01 - Change of registered office address 22 August 2016
AD01 - Change of registered office address 21 July 2016
MR01 - N/A 05 May 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 09 October 2014
CH01 - Change of particulars for director 06 October 2014
CH03 - Change of particulars for secretary 06 October 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 02 October 2013
CH01 - Change of particulars for director 02 October 2013
CH03 - Change of particulars for secretary 02 October 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 15 October 2012
CH03 - Change of particulars for secretary 15 October 2012
CH01 - Change of particulars for director 15 October 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 18 September 2009
287 - Change in situation or address of Registered Office 11 August 2009
AA - Annual Accounts 19 June 2009
395 - Particulars of a mortgage or charge 15 May 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 15 October 2007
287 - Change in situation or address of Registered Office 19 February 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 22 November 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 20 May 2005
288c - Notice of change of directors or secretaries or in their particulars 29 March 2005
288c - Notice of change of directors or secretaries or in their particulars 29 March 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 25 November 2003
225 - Change of Accounting Reference Date 25 November 2003
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
287 - Change in situation or address of Registered Office 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
NEWINC - New incorporation documents 17 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2016 Outstanding

N/A

Debenture 07 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.