This company is commonly known as Direct Card Solutions Limited. The company was founded 11 years ago and was given the registration number 08484768. The firm's registered office is in BRIGHOUSE. You can find them at 22 Bethel Street, , Brighouse, . This company's SIC code is 82912 - Activities of credit bureaus.
Name | : | DIRECT CARD SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 08484768 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2013 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Bethel Street, Brighouse, England, HD6 1JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Bethel Street, Brighouse, England, HD6 1JN | Director | 11 April 2013 | Active |
22, Bethel Street, Brighouse, England, HD6 1JN | Director | 24 January 2024 | Active |
22, Bethel Street, Brighouse, England, HD6 1JN | Director | 01 July 2017 | Active |
22, Bethel Street, Brighouse, England, HD6 1JN | Secretary | 01 March 2019 | Active |
Thornhill Brigg Mills, Thornhill Lane, Brighouse, England, HD6 4AH | Director | 06 May 2014 | Active |
22, Bethel Street, Brighouse, England, HD6 1JN | Director | 09 October 2018 | Active |
22, Bethel Street, Brighouse, England, HD6 1JN | Director | 21 February 2019 | Active |
Thornhill Brigg Mills, Thornhill Beck Lane, Brighouse, United Kingdom, HD6 4AH | Director | 01 October 2014 | Active |
Mr Gareth Paul Henderson | ||
Notified on | : | 09 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Bethel Street, Brighouse, England, HD6 1JN |
Nature of control | : |
|
Direct Card Solutions Limited | ||
Notified on | : | 03 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Thornhill Brigg Mills, Thornhill Beck Lane, Brighouse, United Kingdom, HD6 4AH |
Nature of control | : |
|
Mr Mark Bramley Prince | ||
Notified on | : | 11 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Thornhill Brigg Mills, Thornhill Beck Lane, Brighouse, United Kingdom, HD6 4AH |
Nature of control | : |
|
Mr James Howard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Bethel Street, Brighouse, England, HD6 1JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Officers | Termination secretary company with name termination date. | Download |
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-31 | Officers | Change person director company with change date. | Download |
2019-07-31 | Officers | Change person secretary company with change date. | Download |
2019-07-31 | Officers | Change person director company with change date. | Download |
2019-07-31 | Officers | Change person director company with change date. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-25 | Address | Change registered office address company with date old address new address. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.