UKBizDB.co.uk

DIRECT FACTORS LIMITED

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

This company is commonly known as Direct Factors Limited. The company was founded 30 years ago and was given the registration number 02825689. The firm's registered office is in BOURNEMOUTH. You can find them at Ground Floor Avalon, 26-32 Oxford Road, Bournemouth, Dorset. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DIRECT FACTORS LIMITED
Company Number:02825689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1993
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ground Floor Avalon, 26-32 Oxford Road, Bournemouth, Dorset, BH8 8EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Burton Road, Branksome Park, Poole, BH13 6DU

Director31 August 2004Active
58 Penn Hill Avenue, Poole, BH14 9NA

Secretary31 August 2004Active
38 Dorset Road, Christchurch, BH23 3DF

Secretary03 September 2007Active
2 Burton Road, Branksome Park, Poole, BH13 6DU

Secretary24 June 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 June 1993Active
22, Balcombe Road, Poole, England, BH13 6DY

Director20 June 1997Active
Ground Floor Avalon, 26-32 Oxford Road, Bournemouth, BH8 8EZ

Director07 September 2023Active
961/963 Christchurch Road, Boscombe, Bournemouth, BH7 6AZ

Director24 June 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 June 1993Active

People with Significant Control

Mr Stephen Robert Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:2, Burton Road, Poole, England, BH13 6DU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Termination director company with name termination date.

Download
2023-11-24Change of name

Certificate change of name company.

Download
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-07-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Accounts

Change account reference date company current extended.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Change of name

Certificate change of name company.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2020-08-04Accounts

Accounts with accounts type micro entity.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-09-01Accounts

Change account reference date company previous extended.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.