About

Registered Number: 03997169
Date of Incorporation: 19/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 2 Wells Close, Plumpton Green, Lewes, BN7 3DA,

 

Having been setup in 2000, Direct Technical Ltd has its registered office in Lewes, it has a status of "Active". This organisation has 2 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILCHRIST, Robert Ian 19 May 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Peter Francis 01 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 18 April 2017
AD01 - Change of registered office address 14 March 2017
AA - Annual Accounts 01 October 2016
CH01 - Change of particulars for director 20 September 2016
CS01 - N/A 20 September 2016
CH03 - Change of particulars for secretary 20 September 2016
CH01 - Change of particulars for director 20 September 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 21 September 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 13 August 2012
AD01 - Change of registered office address 23 February 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 01 September 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 12 September 2006
363a - Annual Return 25 July 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 11 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2002
AA - Annual Accounts 28 January 2002
225 - Change of Accounting Reference Date 28 January 2002
288a - Notice of appointment of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
363s - Annual Return 11 June 2001
225 - Change of Accounting Reference Date 13 March 2001
395 - Particulars of a mortgage or charge 06 January 2001
288b - Notice of resignation of directors or secretaries 19 May 2000
NEWINC - New incorporation documents 19 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 03 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.