About

Registered Number: 04710145
Date of Incorporation: 25/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Mole End Shorts Green Lane, Motcombe, Shaftesbury, Dorset, SP7 9PA

 

Founded in 2003, Paint Direct (Services) Ltd have registered office in Shaftesbury in Dorset, it has a status of "Active". The companies directors are listed as Haskell, Jeremy Robert, Haskell, Jeremy Robert, Nicklen, Fay Poppy. Currently we aren't aware of the number of employees at the Paint Direct (Services) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASKELL, Jeremy Robert 25 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HASKELL, Jeremy Robert 01 April 2011 - 1
NICKLEN, Fay Poppy 25 March 2003 01 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 28 March 2017
RESOLUTIONS - N/A 05 January 2017
CONNOT - N/A 05 January 2017
AA - Annual Accounts 19 November 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 31 March 2014
CH01 - Change of particulars for director 31 March 2014
CH03 - Change of particulars for secretary 31 March 2014
AA - Annual Accounts 17 August 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 03 November 2012
AR01 - Annual Return 28 March 2012
AD01 - Change of registered office address 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
AA - Annual Accounts 14 September 2011
AP03 - Appointment of secretary 16 May 2011
AP01 - Appointment of director 16 May 2011
TM02 - Termination of appointment of secretary 16 May 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
AA - Annual Accounts 22 January 2007
287 - Change in situation or address of Registered Office 08 January 2007
363a - Annual Return 30 March 2006
AA - Annual Accounts 30 November 2005
363a - Annual Return 14 June 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.