About

Registered Number: 03082047
Date of Incorporation: 20/07/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 55 Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6AX

 

Having been setup in 1995, Dt Compressor Services Ltd are based in Northampton. We don't know the number of employees at the organisation. This company has 5 directors listed at Companies House.

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.