About

Registered Number: 03082047
Date of Incorporation: 20/07/1995 (29 years and 9 months ago)
Company Status: Active
Registered Address: 55 Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6AX

 

Based in Northampton, Dt Compressor Services Ltd was setup in 1995. The business has 5 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWKINS, Stefan 01 June 2015 - 1
TURVILLE, Robert William 24 July 1995 - 1
DAWKINS, Andrew Hebert 24 July 1995 01 June 2015 1
DAWKINS, Peter Kenneth 24 July 1995 31 January 2019 1
Secretary Name Appointed Resigned Total Appointments
CORMACK, Jennifer 24 July 1995 01 May 1997 1

Filing History

Document Type Date
CS01 - N/A 31 July 2019
AA - Annual Accounts 25 July 2019
PSC07 - N/A 09 May 2019
TM02 - Termination of appointment of secretary 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 30 July 2018
CH01 - Change of particulars for director 02 November 2017
CH01 - Change of particulars for director 03 August 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 28 August 2015
SH01 - Return of Allotment of shares 28 August 2015
AP01 - Appointment of director 28 August 2015
TM01 - Termination of appointment of director 28 August 2015
AA - Annual Accounts 04 June 2015
AD01 - Change of registered office address 30 March 2015
AR01 - Annual Return 30 August 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 30 July 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 15 September 2008
363a - Annual Return 07 August 2008
287 - Change in situation or address of Registered Office 07 April 2008
AA - Annual Accounts 01 April 2008
AA - Annual Accounts 17 August 2007
287 - Change in situation or address of Registered Office 16 August 2007
363a - Annual Return 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 18 August 2005
AA - Annual Accounts 22 July 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 17 August 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 27 April 2003
287 - Change in situation or address of Registered Office 13 January 2003
287 - Change in situation or address of Registered Office 23 December 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 17 July 1998
288c - Notice of change of directors or secretaries or in their particulars 15 July 1998
AA - Annual Accounts 15 April 1998
363s - Annual Return 15 August 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
AA - Annual Accounts 11 March 1997
363s - Annual Return 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
395 - Particulars of a mortgage or charge 10 February 1996
395 - Particulars of a mortgage or charge 10 February 1996
395 - Particulars of a mortgage or charge 10 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
287 - Change in situation or address of Registered Office 14 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 August 1995
NEWINC - New incorporation documents 20 July 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 January 1996 Outstanding

N/A

Debenture 30 January 1996 Outstanding

N/A

Debenture 08 January 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.