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.
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 | : |
|
Registered Address | : | Quarry Fields Industrial Estate, Mere, Warminster, Wiltshire, BA22 6LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quarry Fields Industrial Estate, Mere, Warminster, BA22 6LA | Secretary | 24 May 2018 | Active |
Quarry Fields Industrial Estate, Mere, Warminster, BA22 6LA | Director | 24 May 2018 | Active |
Quarry Fields Industrial Estate, Mere, Warminster, BA22 6LA | Director | 24 May 2018 | Active |
Quarry Fields Industrial Estate, Mere, Warminster, BA22 6LA | Director | 24 May 2018 | Active |
56 Horsham Road, Southgate, Crawley, RH11 8PA | Secretary | 20 March 1998 | Active |
Fareham House, 69 High Street, Fareham, England, PO16 7BB | Secretary | 01 November 2002 | Active |
56 Horsham Road, Southgate, Crawley, RH11 8PA | Director | 20 March 1998 | Active |
Fareham House, 69 High Street, Fareham, England, PO16 7BB | Director | 01 November 2002 | Active |
Fareham House, 69 High Street, Fareham, England, PO16 7BB | Director | 01 November 2002 | Active |
56 Horsham Road, Southgate, Crawley, RH11 8PA | Director | 20 March 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type small. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type small. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type small. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-26 | Officers | Change person secretary company with change date. | Download |
2021-04-30 | Accounts | Accounts with accounts type small. | Download |
2020-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-11 | Accounts | Change account reference date company current extended. | Download |
2018-06-19 | Address | Change registered office address company with date old address new address. | Download |
2018-06-19 | Officers | Appoint person secretary company with name date. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.