About

Registered Number: 09483990
Date of Incorporation: 11/03/2015 (9 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2 Meadow Street, Burnley, BB11 1NF,

 

Based in Burnley, Direct Material Handling Ltd was founded on 11 March 2015. The companies directors are listed as Clare, Lesley, Nolan, Rhone Connor Joseph, Nolan-wilson, Domique Elizabeth, Wilson, Stefan Andrew, Clare, Lesley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOLAN, Rhone Connor Joseph 24 February 2020 - 1
NOLAN-WILSON, Domique Elizabeth 24 February 2020 - 1
WILSON, Stefan Andrew 24 February 2020 - 1
CLARE, Lesley 11 March 2015 24 February 2020 1
Secretary Name Appointed Resigned Total Appointments
CLARE, Lesley 24 February 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 19 March 2020
SH01 - Return of Allotment of shares 19 March 2020
SH01 - Return of Allotment of shares 19 March 2020
SH01 - Return of Allotment of shares 19 March 2020
AP01 - Appointment of director 19 March 2020
AP01 - Appointment of director 19 March 2020
AP01 - Appointment of director 19 March 2020
AP03 - Appointment of secretary 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
CS01 - N/A 09 March 2020
SH01 - Return of Allotment of shares 04 March 2020
RESOLUTIONS - N/A 28 February 2020
SH08 - Notice of name or other designation of class of shares 28 February 2020
AA01 - Change of accounting reference date 17 December 2019
AA - Annual Accounts 03 July 2019
AD01 - Change of registered office address 26 June 2019
AD01 - Change of registered office address 26 June 2019
DISS40 - Notice of striking-off action discontinued 15 June 2019
CS01 - N/A 12 June 2019
DISS16(SOAS) - N/A 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
AA01 - Change of accounting reference date 20 December 2018
DISS40 - Notice of striking-off action discontinued 01 September 2018
AA - Annual Accounts 30 August 2018
GAZ1 - First notification of strike-off action in London Gazette 21 August 2018
CS01 - N/A 22 March 2018
AA01 - Change of accounting reference date 20 March 2018
AA01 - Change of accounting reference date 20 December 2017
DISS40 - Notice of striking-off action discontinued 11 April 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 10 April 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
AR01 - Annual Return 20 May 2016
CH01 - Change of particulars for director 20 May 2016
AD01 - Change of registered office address 07 September 2015
NEWINC - New incorporation documents 11 March 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.