About

Registered Number: 06552872
Date of Incorporation: 02/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Parkway House Second Avenue, Centrum One Hundred, Burton-On-Trent, Staffordshire, DE14 2WF

 

Direct Motor Assessors Ltd was registered on 02 April 2008 with its registered office in Burton-On-Trent in Staffordshire. Currently we aren't aware of the number of employees at the the company. The companies director is listed as Sullivan, Daniel James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SULLIVAN, Daniel James 31 January 2013 31 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 30 June 2017
TM02 - Termination of appointment of secretary 07 April 2017
CS01 - N/A 05 January 2017
CS01 - N/A 10 October 2016
CH03 - Change of particulars for secretary 06 July 2016
CH01 - Change of particulars for director 05 July 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 27 October 2015
MR01 - N/A 13 May 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 18 August 2014
AA - Annual Accounts 31 March 2014
AD01 - Change of registered office address 30 December 2013
AR01 - Annual Return 15 October 2013
AR01 - Annual Return 24 April 2013
AA01 - Change of accounting reference date 14 March 2013
AP03 - Appointment of secretary 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
TM02 - Termination of appointment of secretary 31 January 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 27 February 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 03 May 2011
AD01 - Change of registered office address 12 November 2010
AD01 - Change of registered office address 29 September 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CERTNM - Change of name certificate 19 March 2010
CONNOT - N/A 19 March 2010
AD01 - Change of registered office address 15 March 2010
AD01 - Change of registered office address 15 February 2010
AA - Annual Accounts 08 January 2010
MEM/ARTS - N/A 01 June 2009
CERTNM - Change of name certificate 22 May 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 23 April 2009
225 - Change of Accounting Reference Date 20 June 2008
NEWINC - New incorporation documents 02 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.