About

Registered Number: 02274899
Date of Incorporation: 06/07/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Unit 27 Optima Park, Thames Road, Crayford, Dartford, Kent, DA1 4QX

 

Direct Metal Services Ltd was registered on 06 July 1988 with its registered office in Dartford, Kent, it's status at Companies House is "Active". The company has 5 directors listed as Bell, Alan, Minton, Ian David, Stephens, John Alfred, Stephens, Sharon, Woollcott, Anthony James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINTON, Ian David N/A 06 January 1993 1
STEPHENS, John Alfred N/A 02 October 2001 1
STEPHENS, Sharon N/A 28 February 1992 1
WOOLLCOTT, Anthony James 22 February 1999 24 June 2008 1
Secretary Name Appointed Resigned Total Appointments
BELL, Alan 01 March 1995 09 June 1997 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 25 March 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 09 February 2018
MR01 - N/A 30 May 2017
CH03 - Change of particulars for secretary 04 May 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 25 February 2016
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 26 February 2015
MR04 - N/A 15 May 2014
MR04 - N/A 15 May 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 14 January 2013
CH03 - Change of particulars for secretary 14 January 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 18 February 2011
AA01 - Change of accounting reference date 01 June 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 18 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
363a - Annual Return 04 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
353 - Register of members 04 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 April 2008
AA - Annual Accounts 15 February 2008
395 - Particulars of a mortgage or charge 23 May 2007
RESOLUTIONS - N/A 06 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 February 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 25 November 2005
395 - Particulars of a mortgage or charge 24 June 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 27 June 2002
169 - Return by a company purchasing its own shares 27 June 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 07 February 2001
AA - Annual Accounts 06 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2000
RESOLUTIONS - N/A 15 June 2000
RESOLUTIONS - N/A 15 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 June 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 11 January 2000
MISC - Miscellaneous document 23 August 1999
AUD - Auditor's letter of resignation 23 August 1999
AA - Annual Accounts 04 July 1999
363a - Annual Return 29 April 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288c - Notice of change of directors or secretaries or in their particulars 02 April 1998
AA - Annual Accounts 09 March 1998
363a - Annual Return 03 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288c - Notice of change of directors or secretaries or in their particulars 13 March 1997
363s - Annual Return 31 January 1997
288c - Notice of change of directors or secretaries or in their particulars 31 January 1997
AA - Annual Accounts 12 December 1996
363s - Annual Return 11 January 1996
169 - Return by a company purchasing its own shares 03 January 1996
AA - Annual Accounts 27 December 1995
RESOLUTIONS - N/A 19 December 1995
RESOLUTIONS - N/A 19 December 1995
288 - N/A 19 April 1995
288 - N/A 19 April 1995
288 - N/A 19 April 1995
363x - Annual Return 28 February 1995
AA - Annual Accounts 13 January 1995
363x - Annual Return 06 February 1994
AA - Annual Accounts 29 November 1993
288 - N/A 21 May 1993
363x - Annual Return 21 May 1993
AA - Annual Accounts 26 April 1993
288 - N/A 16 November 1992
288 - N/A 07 July 1992
363x - Annual Return 01 June 1992
395 - Particulars of a mortgage or charge 22 May 1992
288 - N/A 14 April 1992
288 - N/A 14 April 1992
288 - N/A 14 April 1992
288 - N/A 14 April 1992
MEM/ARTS - N/A 19 March 1992
395 - Particulars of a mortgage or charge 17 March 1992
RESOLUTIONS - N/A 16 March 1992
AA - Annual Accounts 30 January 1992
RESOLUTIONS - N/A 29 November 1991
RESOLUTIONS - N/A 29 November 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1991
RESOLUTIONS - N/A 27 November 1991
123 - Notice of increase in nominal capital 27 November 1991
AA - Annual Accounts 03 June 1991
363x - Annual Return 03 June 1991
AUD - Auditor's letter of resignation 07 May 1991
AA - Annual Accounts 05 July 1990
287 - Change in situation or address of Registered Office 07 June 1990
395 - Particulars of a mortgage or charge 09 May 1990
395 - Particulars of a mortgage or charge 23 April 1990
363 - Annual Return 21 March 1990
CERTNM - Change of name certificate 28 February 1990
288 - N/A 21 February 1990
288 - N/A 21 February 1990
PUC 2 - N/A 12 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 October 1988
288 - N/A 04 August 1988
287 - Change in situation or address of Registered Office 04 August 1988
NEWINC - New incorporation documents 06 July 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2017 Outstanding

N/A

Mortgage 21 May 2007 Fully Satisfied

N/A

Charge of deposit 15 June 2005 Fully Satisfied

N/A

Charge 16 May 1992 Fully Satisfied

N/A

Fixed charge over book debts 11 March 1992 Fully Satisfied

N/A

Legal charge 27 April 1990 Fully Satisfied

N/A

Fixed and floating charge 02 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.