DIRECT FLEET INSURANCE SERVICES LTD

Register to unlock more data on OkredoRegister

DIRECT FLEET INSURANCE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05816268

Incorporation date

15/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Long Barn The Long Barn, Priory Lane, Burford, Oxfordshire OX18 4SGCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2006)
dot icon06/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/05/2025
Register inspection address has been changed from C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD
dot icon28/05/2025
Register(s) moved to registered inspection location C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD
dot icon27/05/2025
Register inspection address has been changed to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD
dot icon19/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon22/10/2024
Second filing of Confirmation Statement dated 2024-05-15
dot icon28/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/09/2024
Termination of appointment of Peter John Graham as a director on 2024-08-31
dot icon13/09/2024
Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to The Long Barn the Long Barn Priory Lane Burford Oxfordshire OX18 4SG on 2024-09-13
dot icon12/06/2024
Change of details for Andrew John L'estrange Wallace as a person with significant control on 2024-01-31
dot icon12/06/2024
Confirmation statement made on 2024-05-15 with updates
dot icon27/11/2023
Appointment of Mr Peter John Graham as a director on 2023-11-27
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/09/2023
Resolutions
dot icon26/06/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon25/10/2022
Termination of appointment of Dean Miller as a director on 2022-10-25
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/06/2020
Director's details changed for Andrew John L'estrange Wallace on 2020-05-16
dot icon02/06/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon31/10/2019
Director's details changed for Mr Dean Miller on 2019-06-09
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/09/2019
Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2019-09-02
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/06/2018
Termination of appointment of Roy Leonard Sampson as a director on 2018-06-01
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon10/05/2018
Director's details changed for Andrew John L'estrange Wallace on 2010-12-01
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/06/2017
Appointment of Mr Dean Miller as a director on 2017-05-30
dot icon18/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon03/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/08/2016
Director's details changed for Mr Roy Leonard Sampson on 2016-06-29
dot icon21/07/2016
Appointment of Mr Roy Leonard Sampson as a director on 2016-06-29
dot icon24/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon02/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon17/03/2015
Termination of appointment of Rachel Jean Mcleman as a director on 2015-03-10
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon18/08/2014
Registration of charge 058162680003, created on 2014-08-18
dot icon15/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon18/12/2013
Termination of appointment of Paul Waring as a director
dot icon09/12/2013
Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 2013-12-09
dot icon24/09/2013
Director's details changed for Mr Paul Waring on 2013-09-20
dot icon23/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon20/05/2013
Director's details changed for Miss Rachel Jean Mcleman on 2013-05-20
dot icon15/05/2013
Director's details changed for Andrew John L'estrange Wallace on 2013-04-29
dot icon09/11/2012
Registered office address changed from 3 Warners Mill Silks Way, Braintree Essex CM7 3GB United Kingdom on 2012-11-09
dot icon24/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon16/05/2012
Director's details changed for Andrew John L'estrange Wallace on 2012-05-16
dot icon17/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/11/2011
Director's details changed for Mr Paul Waring on 2011-11-15
dot icon16/11/2011
Termination of appointment of Andrew Wallace as a secretary
dot icon16/11/2011
Termination of appointment of Martin Dunkerley as a director
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon05/04/2011
Registered office address changed from 1, the Clock House Brize Norton Road Carterton Oxon OX18 3HN on 2011-04-05
dot icon15/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon31/01/2011
Previous accounting period shortened from 2011-05-31 to 2010-12-31
dot icon05/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/01/2011
Termination of appointment of Paul Samways as a director
dot icon09/12/2010
Appointment of Mr Paul Waring as a director
dot icon09/12/2010
Appointment of Miss Rachel Jean Mcleman as a director
dot icon17/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon16/04/2010
Appointment of Paul David Samways as a director
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon04/02/2010
Termination of appointment of Stuart Hodgson as a director
dot icon02/02/2010
Termination of appointment of Paul Samways as a director
dot icon11/01/2010
Resolutions
dot icon15/05/2009
Return made up to 15/05/09; full list of members
dot icon08/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon30/09/2008
Director and secretary's change of particulars / andrew wallace / 30/09/2008
dot icon20/05/2008
Return made up to 15/05/08; full list of members
dot icon12/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon19/02/2008
Director's particulars changed
dot icon09/11/2007
New director appointed
dot icon22/10/2007
New secretary appointed
dot icon22/10/2007
Secretary resigned
dot icon21/06/2007
Return made up to 15/05/07; full list of members
dot icon15/03/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon15/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallace, Andrew John L'estrange
Director
15/05/2006 - Present
11
Graham, Peter John
Director
27/11/2023 - 31/08/2024
26

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIRECT FLEET INSURANCE SERVICES LTD

DIRECT FLEET INSURANCE SERVICES LTD is an(a) Active company incorporated on 15/05/2006 with the registered office located at The Long Barn The Long Barn, Priory Lane, Burford, Oxfordshire OX18 4SG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIRECT FLEET INSURANCE SERVICES LTD?

toggle

DIRECT FLEET INSURANCE SERVICES LTD is currently Active. It was registered on 15/05/2006 .

Where is DIRECT FLEET INSURANCE SERVICES LTD located?

toggle

DIRECT FLEET INSURANCE SERVICES LTD is registered at The Long Barn The Long Barn, Priory Lane, Burford, Oxfordshire OX18 4SG.

What does DIRECT FLEET INSURANCE SERVICES LTD do?

toggle

DIRECT FLEET INSURANCE SERVICES LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for DIRECT FLEET INSURANCE SERVICES LTD?

toggle

The latest filing was on 06/10/2025: Total exemption full accounts made up to 2024-12-31.