About

Registered Number: 04875044
Date of Incorporation: 22/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: C/O Derede Associates Limited Unit 14a Waterside Business Park, Livingstone Road, Hessle, East Yorkshire, HU13 0EG,

 

Established in 2003, Direct Wax Injection Ltd are based in Hessle in East Yorkshire. Robson, Richard David, Peacock, Tracey Jayne are listed as the directors of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBSON, Richard David 22 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PEACOCK, Tracey Jayne 22 August 2003 13 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 23 July 2019
AD01 - Change of registered office address 11 April 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 03 June 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 31 October 2011
TM02 - Termination of appointment of secretary 14 October 2011
AR01 - Annual Return 31 August 2011
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 27 July 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 01 September 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 22 December 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 14 September 2007
287 - Change in situation or address of Registered Office 01 August 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 10 July 2006
225 - Change of Accounting Reference Date 13 December 2005
363s - Annual Return 02 November 2005
363s - Annual Return 27 May 2005
DISS40 - Notice of striking-off action discontinued 15 March 2005
AA - Annual Accounts 14 March 2005
GAZ1 - First notification of strike-off action in London Gazette 01 February 2005
288c - Notice of change of directors or secretaries or in their particulars 24 February 2004
288c - Notice of change of directors or secretaries or in their particulars 24 February 2004
287 - Change in situation or address of Registered Office 17 November 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.