UKBizDB.co.uk

DIRECT CANDLES LIMITED

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

This company is commonly known as Direct Candles Limited. The company was founded 26 years ago and was given the registration number 03531236. The firm's registered office is in WARMINSTER. You can find them at Quarry Fields Industrial Estate, Mere, Warminster, Wiltshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:DIRECT CANDLES LIMITED
Company Number:03531236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Quarry Fields Industrial Estate, Mere, Warminster, Wiltshire, BA22 6LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quarry Fields Industrial Estate, Mere, Warminster, BA22 6LA

Secretary24 May 2018Active
Quarry Fields Industrial Estate, Mere, Warminster, BA22 6LA

Director24 May 2018Active
Quarry Fields Industrial Estate, Mere, Warminster, BA22 6LA

Director24 May 2018Active
Quarry Fields Industrial Estate, Mere, Warminster, BA22 6LA

Director24 May 2018Active
56 Horsham Road, Southgate, Crawley, RH11 8PA

Secretary20 March 1998Active
Fareham House, 69 High Street, Fareham, England, PO16 7BB

Secretary01 November 2002Active
56 Horsham Road, Southgate, Crawley, RH11 8PA

Director20 March 1998Active
Fareham House, 69 High Street, Fareham, England, PO16 7BB

Director01 November 2002Active
Fareham House, 69 High Street, Fareham, England, PO16 7BB

Director01 November 2002Active
56 Horsham Road, Southgate, Crawley, RH11 8PA

Director20 March 1998Active

People with Significant Control

Senex Capital Limited
Notified on:30 April 2019
Status:Active
Country of residence:England
Address:Quarry Field Industrial Estate, Mere, Warminster, England, BA12 6LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Gordon Simpson
Notified on:25 May 2018
Status:Active
Date of birth:October 1958
Nationality:British
Address:Quarry Fields Industrial Estate, Mere, Warminster, BA22 6LA
Nature of control:
  • Significant influence or control
Mrs Tina Joanne Holdaway
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Fareham House, 69 High Street, Fareham, England, PO16 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael David Holdaway
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Fareham House, 69 High Street, Fareham, England, PO16 7BB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-01-30Accounts

Accounts with accounts type small.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type small.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type small.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-26Officers

Change person secretary company with change date.

Download
2021-04-30Accounts

Accounts with accounts type small.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Persons with significant control

Change to a person with significant control.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Persons with significant control

Notification of a person with significant control.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Accounts

Change account reference date company current extended.

Download
2018-06-19Address

Change registered office address company with date old address new address.

Download
2018-06-19Officers

Appoint person secretary company with name date.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-06-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.