UKBizDB.co.uk

DIRECT EUROPE LIMITED

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

This company is commonly known as Direct Europe Limited. The company was founded 16 years ago and was given the registration number 06544418. The firm's registered office is in BRENTWOOD. You can find them at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:DIRECT EUROPE LIMITED
Company Number:06544418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 March 2008
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynnem House, 1 Victoria Way, Burgess Hill, United Kingdom, RH15 9NF

Director02 June 2017Active
Karuga, Shipley Road, Southwater, United Kingdom, RH13 9BG

Secretary26 March 2008Active
Karuga, Shipley Road, Southwater, United Kingdom, RH13 9BG

Director26 March 2008Active
Karuga, Shipley Road, Southwater, United Kingdom, RH13 9BG

Director26 March 2008Active

People with Significant Control

Ms Amanda Jane Kent
Notified on:02 June 2017
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:Lynnem House, 1 Victoria Way, Burgess Hill, United Kingdom, RH15 9NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert John Stephen Gillham
Notified on:30 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:The Courtyard, 30 Worthing Road, Horsham, RH12 1SL
Nature of control:
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved liquidation.

Download
2020-12-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-07-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-30Address

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

Download
2018-05-25Insolvency

Liquidation voluntary statement of affairs.

Download
2018-05-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-05-25Resolution

Resolution.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Accounts

Change account reference date company previous shortened.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Address

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

Download
2017-07-19Persons with significant control

Cessation of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Officers

Termination secretary company with name termination date.

Download
2017-06-12Officers

Appoint person director company with name date.

Download
2017-06-12Officers

Termination director company with name termination date.

Download
2017-06-12Officers

Termination director company with name termination date.

Download
2017-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.