UKBizDB.co.uk

DIRECT ACCESS SUPPLIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Direct Access Supplies Limited. The company was founded 31 years ago and was given the registration number 02743461. The firm's registered office is in ELY. You can find them at George Court, Bartholomew's Walk, Ely, Cambridgeshire. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:DIRECT ACCESS SUPPLIES LIMITED
Company Number:02743461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:George Court, Bartholomew's Walk, Ely, Cambridgeshire, CB7 4JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
George Court, Bartholomew's Walk, Ely, United Kingdom, CB7 4JW

Director11 April 2022Active
George Court, Bartholomew's Walk, Ely, CB7 4JW

Director01 October 2016Active
George Court, Bartholomew's Walk, Ely, England, CB7 4JW

Director23 March 2011Active
George Court, Bartholomew's Walk, Ely, England, CB7 4JW

Director-Active
28 Kings Parade, Soham, Ely, CB7 5AR

Nominee Secretary28 August 1992Active
Eastfields 26 Drury Lane, Wicken, Ely, CB7 5XY

Secretary-Active
George Court, Bartholomew's Walk, Ely, England, CB7 4JW

Secretary31 March 2004Active
28 Kings Parade, Soham, Ely, CB7 5AR

Nominee Director28 August 1992Active
26 Sedge Fen, Lakenheath, Brandon, IP27 9LE

Nominee Director28 August 1992Active
62a Cannon Street, Little Downham, Ely, United Kingdom, CB6 2SS

Director01 October 2016Active
Eastfields 26 Drury Lane, Wicken, Ely, CB7 5XY

Director-Active

People with Significant Control

Roderick Alan Fox
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:George Court, Bartholomew's Walk, Ely, CB7 4JW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Nicola Fox
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Address:George Court, Bartholomew's Walk, Ely, CB7 4JW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-07-19Capital

Capital allotment shares.

Download
2023-07-19Incorporation

Memorandum articles.

Download
2023-07-19Resolution

Resolution.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Officers

Change person director company with change date.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.