About

Registered Number: 05286683
Date of Incorporation: 15/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 64 High Street, Godalming, Surrey, GU7 1DU,

 

Established in 2004, Direct Professional Access Ltd have registered office in Godalming, Surrey, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Apps, Judith, Williams, David Michael for the company at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, David Michael 30 October 2008 02 December 2009 1
Secretary Name Appointed Resigned Total Appointments
APPS, Judith 15 November 2004 12 February 2016 1

Filing History

Document Type Date
CS01 - N/A 15 November 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 16 May 2016
CERTNM - Change of name certificate 15 February 2016
TM02 - Termination of appointment of secretary 13 February 2016
AD01 - Change of registered office address 13 February 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 17 November 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 28 September 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 29 November 2010
TM01 - Termination of appointment of director 19 August 2010
AA01 - Change of accounting reference date 19 August 2010
AD01 - Change of registered office address 19 May 2010
CERTNM - Change of name certificate 24 February 2010
CONNOT - N/A 24 February 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
AA - Annual Accounts 20 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2008
395 - Particulars of a mortgage or charge 13 December 2007
363a - Annual Return 07 December 2007
AA - Annual Accounts 27 September 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 17 November 2006
363a - Annual Return 15 November 2005
287 - Change in situation or address of Registered Office 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
287 - Change in situation or address of Registered Office 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
NEWINC - New incorporation documents 15 November 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.