About

Registered Number: 03259554
Date of Incorporation: 07/10/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 139 New Court Way, Ormskirk, Lancashire, L39 2YT

 

Direct Accident Management Ltd was setup in 1996, it has a status of "Active". There are 5 directors listed for the business at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASBURY, Tim 10 August 1999 08 September 2011 1
BARROW, William Shields 01 May 2000 28 August 2001 1
KENYON, Marion Tamaris 07 October 1996 13 July 1998 1
MALONEY, David John 12 September 2005 31 July 2007 1
Secretary Name Appointed Resigned Total Appointments
SLATER, Valentina 25 August 2010 - 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 19 September 2019
PSC02 - N/A 14 February 2019
CS01 - N/A 04 December 2018
CS01 - N/A 20 November 2018
AA - Annual Accounts 08 October 2018
PSC07 - N/A 14 August 2018
MR04 - N/A 02 April 2018
MR04 - N/A 02 April 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 20 October 2016
MR01 - N/A 17 October 2016
AA - Annual Accounts 07 October 2016
CH01 - Change of particulars for director 22 April 2016
CH01 - Change of particulars for director 22 April 2016
CH01 - Change of particulars for director 22 April 2016
CH03 - Change of particulars for secretary 22 April 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 14 October 2015
MR04 - N/A 10 January 2015
MR01 - N/A 09 January 2015
AR01 - Annual Return 20 December 2014
AA - Annual Accounts 06 October 2014
MR01 - N/A 19 August 2014
TM01 - Termination of appointment of director 12 May 2014
AP01 - Appointment of director 04 March 2014
AP01 - Appointment of director 04 March 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 29 October 2013
AA - Annual Accounts 24 December 2012
TM01 - Termination of appointment of director 29 November 2012
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 30 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2012
MG01 - Particulars of a mortgage or charge 24 March 2012
AA - Annual Accounts 20 February 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 09 January 2012
TM01 - Termination of appointment of director 04 November 2011
AP01 - Appointment of director 15 June 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 02 December 2010
AP03 - Appointment of secretary 02 December 2010
TM02 - Termination of appointment of secretary 02 December 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 10 April 2008
363s - Annual Return 27 February 2008
288b - Notice of resignation of directors or secretaries 23 August 2007
287 - Change in situation or address of Registered Office 21 February 2007
AA - Annual Accounts 15 February 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 05 January 2006
363s - Annual Return 09 December 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 06 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 30 September 2002
287 - Change in situation or address of Registered Office 25 June 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 11 March 2002
288b - Notice of resignation of directors or secretaries 17 September 2001
225 - Change of Accounting Reference Date 12 April 2001
363s - Annual Return 18 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 08 March 1999
363s - Annual Return 06 November 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
AA - Annual Accounts 11 February 1998
225 - Change of Accounting Reference Date 09 October 1997
363s - Annual Return 06 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1997
395 - Particulars of a mortgage or charge 13 May 1997
395 - Particulars of a mortgage or charge 05 November 1996
RESOLUTIONS - N/A 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
NEWINC - New incorporation documents 07 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2016 Outstanding

N/A

A registered charge 07 January 2015 Fully Satisfied

N/A

A registered charge 19 August 2014 Fully Satisfied

N/A

Debenture 23 March 2012 Fully Satisfied

N/A

Mortgage debenture 07 May 1997 Fully Satisfied

N/A

Debenture 31 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.