Company Information for DIRECT AGGREGATE SUPPLIES LIMITED
123 HALLGATE, COTTINGHAM, EAST RIDING OF YORKSHIRE, HU16 4DA,
|
Company Registration Number
05317512
Private Limited Company
Active |
Company Name | |
---|---|
DIRECT AGGREGATE SUPPLIES LIMITED | |
Legal Registered Office | |
123 HALLGATE COTTINGHAM EAST RIDING OF YORKSHIRE HU16 4DA Other companies in IP10 | |
Company Number | 05317512 | |
---|---|---|
Company ID Number | 05317512 | |
Date formed | 2004-12-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 20/12/2015 | |
Return next due | 17/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-08 21:24:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SAS COMPANY SECRETARIAL LIMITED |
||
LEE FOX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAA COMPANY SECRETARIAL LIMITED |
Company Secretary | ||
PETER BENJAMIN DAVIES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OFICYNE LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2013-08-06 | Dissolved 2017-05-02 | |
TAILORED TUTORING LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2009-01-14 | Active - Proposal to Strike off | |
MDN IT SYSTEMS LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2014-03-17 | Active - Proposal to Strike off | |
B.A.G. TRAINING SERVICES LIMITED | Company Secretary | 2017-03-13 | CURRENT | 1997-03-03 | Active - Proposal to Strike off | |
HELIX INFORMATION SYSTEMS LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2001-03-15 | Dissolved 2018-05-22 | |
TERRANOVA EXPLORATION LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2006-04-18 | Active | |
GK QUALITY ENGINEERING LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2010-07-14 | Active - Proposal to Strike off | |
KEY EDUCATION SOLUTIONS (KES) LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2011-05-25 | Active | |
LOCKERBILLY LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2015-01-12 | Active | |
BRINERGY LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2015-04-24 | Active | |
OIL & GAS CONSULTANCY SERVICE LIMITED | Company Secretary | 2017-03-13 | CURRENT | 1992-01-17 | Active | |
MELCHIOR CONSULTANTS LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2004-06-28 | Active - Proposal to Strike off | |
P.J.D. MANAGEMENT SERVICES LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2005-11-27 | Active | |
SPARRED LTD | Company Secretary | 2017-03-13 | CURRENT | 2008-04-03 | Active | |
SURREY SOLAR & RENEWABLES LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2009-07-22 | Liquidation | |
MORNINGSIDE PETROLEUM GEOLOGY CONSULTANCY LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2015-07-03 | Active - Proposal to Strike off | |
AH MAH'S LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2001-08-09 | Active | |
BRIAN HAILEY LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2009-05-29 | Active - Proposal to Strike off | |
PASS PERFORMANCE LTD | Company Secretary | 2017-03-13 | CURRENT | 2011-09-15 | Active | |
DAA TAX ACCOUNTANTS LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2013-11-25 | Active - Proposal to Strike off | |
INKSP LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2014-05-09 | Active | |
LING LEARNING LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2014-09-29 | Active - Proposal to Strike off | |
DL ENERGY CONSULTING LIMITED | Company Secretary | 2017-03-13 | CURRENT | 1999-05-21 | Active - Proposal to Strike off | |
P.J.H. PROPERTIES LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2002-06-17 | Active | |
XFX TRADING LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2002-11-14 | Active | |
CLAYSON CAPITAL PARTNERS LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2006-05-24 | Active | |
L & A DEBT RECOVERY LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2013-03-19 | Active - Proposal to Strike off | |
UK TRINITY LIMITED | Director | 2014-11-27 | CURRENT | 2014-11-27 | Dissolved 2016-05-10 |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/21 FROM Yorkshire Accountany Limited First Floor Offices, County House Dunswell Road Cottingham HU16 4JT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Lee Fox as a person with significant control on 2016-04-06 | |
TM02 | Termination of appointment of Sas Company Secretarial Limited on 2019-10-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/19 FROM 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/19 FROM Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester Essex England | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SAS COMPANY SECRETARIAL LIMITED on 2018-11-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/17 FROM C/O Daa Company Secretarial Limited Unit 5 Brightwell Barns Ipswich Road Brightwell Ipswich IP10 0BJ | |
AP04 | Appointment of Sas Company Secretarial Limited as company secretary on 2017-03-13 | |
TM02 | Termination of appointment of Daa Company Secretarial Limited on 2017-03-13 | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 20/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Lee Fox on 2016-01-05 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 20/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 20/12/13 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR AVANTI COMPANY SECRETARIAL LIMITED on 2013-12-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/14 FROM C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR AVANTI COMPANY SECRETARIAL LTD on 2013-08-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/13 FROM C/O Avanti Company Secretarial Limited Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom | |
AR01 | 20/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR DAA COMPANY SERVICES LIMITED on 2012-10-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM HITHER GREEN HOUSE, 42 FAIRDENE ROAD, COULSDON SURREY CR5 1RB | |
AP04 | CORPORATE SECRETARY APPOINTED DAA COMPANY SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER DAVIES | |
AR01 | 20/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE FOX / 04/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
363a | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1052873 | Active | Licenced property: 52A COLIN ROAD SCUNTHORPE GB DN16 1TT. Correspondance address: DUNSVILLE 18 ST. MARYS ROAD DONCASTER GB DN7 4DQ |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 08120 - Operation of gravel and sand pits; mining of clays and kaolin
Creditors Due Within One Year | 2012-04-01 | £ 146,599 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 2,294 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIRECT AGGREGATE SUPPLIES LIMITED
Called Up Share Capital | 2012-04-01 | £ 500 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 81,802 |
Current Assets | 2012-04-01 | £ 96,726 |
Debtors | 2012-04-01 | £ 7,431 |
Fixed Assets | 2012-04-01 | £ 73,462 |
Shareholder Funds | 2012-04-01 | £ 21,295 |
Stocks Inventory | 2012-04-01 | £ 7,493 |
Tangible Fixed Assets | 2012-04-01 | £ 13,462 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (08120 - Operation of gravel and sand pits; mining of clays and kaolin) as DIRECT AGGREGATE SUPPLIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |