DIRECT 4X4 MANUFACTURING LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE21 6AQ

Company number 03472240
Status Active
Incorporation Date 27 November 1997
Company Type Private Limited Company
Address UNIT 2 MASONS PLACE, NOTTINGHAM ROAD, DERBY, DE21 6AQ
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c., 45310 - Wholesale trade of motor vehicle parts and accessories, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 27 November 2016 with updates; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 104 . The most likely internet sites of DIRECT 4X4 MANUFACTURING LIMITED are www.direct4x4manufacturing.co.uk, and www.direct-4x4-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Peartree Rail Station is 2.1 miles; to Duffield Rail Station is 4.5 miles; to Willington Rail Station is 6.8 miles; to Langley Mill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Direct 4x4 Manufacturing Limited is a Private Limited Company. The company registration number is 03472240. Direct 4x4 Manufacturing Limited has been working since 27 November 1997. The present status of the company is Active. The registered address of Direct 4x4 Manufacturing Limited is Unit 2 Masons Place Nottingham Road Derby De21 6aq. . PUGH, Leah is a Secretary of the company. PUGH, Harvey Graham is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary PUGH, Debbi Jane has been resigned. Nominee Director FNCS LIMITED has been resigned. Director PUGH, Debbie Jane has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


Current Directors

Secretary
PUGH, Leah
Appointed Date: 01 October 2015

Director
PUGH, Harvey Graham
Appointed Date: 27 November 1997
60 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 27 November 1997
Appointed Date: 27 November 1997

Secretary
PUGH, Debbi Jane
Resigned: 01 October 2015
Appointed Date: 27 November 1997

Nominee Director
FNCS LIMITED
Resigned: 27 November 1997
Appointed Date: 27 November 1997

Director
PUGH, Debbie Jane
Resigned: 01 October 2015
Appointed Date: 30 March 2010
56 years old

Persons With Significant Control

Mr Harvey Graham Pugh
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

DIRECT 4X4 MANUFACTURING LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 30 April 2016
08 Jan 2017
Confirmation statement made on 27 November 2016 with updates
09 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 104

09 Dec 2015
Termination of appointment of Debbi Jane Pugh as a secretary on 1 October 2015
08 Dec 2015
Termination of appointment of Debbie Jane Pugh as a director on 1 October 2015
...
... and 59 more events
06 Jan 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
Registered office changed on 06/01/98 from: 16 churchill way cardiff CF1 4DX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Nov 1997
Incorporation

DIRECT 4X4 MANUFACTURING LIMITED Charges

13 May 2009
Debenture
Delivered: 15 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…