This company is commonly known as Direct Buying Solutions Ltd. The company was founded 11 years ago and was given the registration number 08197827. The firm's registered office is in LIVERPOOL. You can find them at 7th Floor Cotton House, Old Hall Street, Liverpool, Merseyside. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | DIRECT BUYING SOLUTIONS LTD |
---|---|---|
Company Number | : | 08197827 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 2012 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7th Floor Cotton House, Old Hall Street, Liverpool, Merseyside, England, L3 9TX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Lonsdale & Marsh, 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England, L3 9LQ | Director | 01 March 2013 | Active |
Gayton End, Gayton Farm Road, Wirral, United Kingdom, CH60 8NN | Director | 31 August 2012 | Active |
Gayton End, Gayton Farm Road, Wirral, United Kingdom, CH60 8NN | Director | 31 August 2012 | Active |
7th Floor Cotton House, Old Hall Street, Liverpool, England, L3 9TX | Director | 31 August 2012 | Active |
7th Floor Cotton House, Old Hall Street, Liverpool, England, L3 9TX | Director | 31 August 2012 | Active |
Direct Buying Services Ltd | ||
Notified on | : | 16 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Lonsdale & Marsh, 7th Floor, Cotton House, Liverpool, United Kingdom, L3 9TX |
Nature of control | : |
|
Direct Buying Solutions (Holdings) Limited | ||
Notified on | : | 19 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Lonsdale & Marsh, 7th Floor, Cotton House, Liverpool, United Kingdom, L3 9TX |
Nature of control | : |
|
Mr Alastair John Langdon | ||
Notified on | : | 30 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7th Floor Cotton House, Old Hall Street, Liverpool, England, L3 9TX |
Nature of control | : |
|
Mrs Elizabeth Langdon | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7th Floor Cotton House, Old Hall Street, Liverpool, England, L3 9TX |
Nature of control | : |
|
Mr Andrew Simon Lowndes | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7th Floor Cotton House, Old Hall Street, Liverpool, England, L3 9TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Address | Change registered office address company with date old address new address. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.