DIRECT WAX INJECTION LIMITED
LIVINGSTONE ROAD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0EG

Company number 04875044
Status Active
Incorporation Date 22 August 2003
Company Type Private Limited Company
Address C/O DEREDE ASSOCIATES LIMITED, UNIOT 14A WATERSIDE BUSINESS PAR, LIVINGSTONE ROAD, HESSLE, HU13 0EG
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 1 . The most likely internet sites of DIRECT WAX INJECTION LIMITED are www.directwaxinjection.co.uk, and www.direct-wax-injection.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Barton-on-Humber Rail Station is 2.1 miles; to Ferriby Rail Station is 3.3 miles; to Beverley Rail Station is 8.6 miles; to Barnetby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Direct Wax Injection Limited is a Private Limited Company. The company registration number is 04875044. Direct Wax Injection Limited has been working since 22 August 2003. The present status of the company is Active. The registered address of Direct Wax Injection Limited is C O Derede Associates Limited Uniot 14a Waterside Business Par Livingstone Road Hessle Hu13 0eg. . ROBSON, Richard David is a Director of the company. Secretary PEACOCK, Tracey Jayne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
ROBSON, Richard David
Appointed Date: 22 August 2003
55 years old

Resigned Directors

Secretary
PEACOCK, Tracey Jayne
Resigned: 13 October 2011
Appointed Date: 22 August 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 August 2003
Appointed Date: 22 August 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 August 2003
Appointed Date: 22 August 2003

Persons With Significant Control

Mr Richard David Robson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

DIRECT WAX INJECTION LIMITED Events

24 Aug 2016
Confirmation statement made on 22 August 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 January 2016
02 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1

02 Jul 2015
Total exemption small company accounts made up to 31 January 2015
29 Aug 2014
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1

...
... and 28 more events
26 Sep 2003
Secretary resigned
26 Sep 2003
Director resigned
26 Sep 2003
New secretary appointed
26 Sep 2003
New director appointed
22 Aug 2003
Incorporation