About

Registered Number: 05806197
Date of Incorporation: 04/05/2006 (18 years ago)
Company Status: Active
Registered Address: Units 1-3 Station Road, Reddish, Stockport, SK5 6ND

 

Document & Data Shred Ltd was founded on 04 May 2006, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUMPHREYS, Janine Cheryl 04 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 01 March 2017
MR01 - N/A 13 December 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 08 May 2014
MR01 - N/A 10 April 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 24 June 2013
CH03 - Change of particulars for secretary 24 June 2013
CH01 - Change of particulars for director 24 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 15 February 2010
MG01 - Particulars of a mortgage or charge 06 November 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 31 March 2009
363s - Annual Return 28 May 2008
395 - Particulars of a mortgage or charge 25 April 2008
395 - Particulars of a mortgage or charge 25 April 2008
AA - Annual Accounts 23 April 2008
395 - Particulars of a mortgage or charge 05 April 2008
363s - Annual Return 28 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
NEWINC - New incorporation documents 04 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2016 Outstanding

N/A

A registered charge 10 April 2014 Outstanding

N/A

Debenture 05 November 2009 Outstanding

N/A

Legal charge 23 April 2008 Outstanding

N/A

Legal charge 23 April 2008 Outstanding

N/A

Debenture 28 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.