UKBizDB.co.uk

DIRECT FLOORS LIMITED

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

This company is commonly known as Direct Floors Limited. The company was founded 24 years ago and was given the registration number 03851319. The firm's registered office is in HALESOWEN. You can find them at Church Court, Stourbridge Road, Halesowen, West Midlands. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:DIRECT FLOORS LIMITED
Company Number:03851319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1999
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Church Court, Stourbridge Road, Halesowen, West Midlands, England, B63 3TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avon View Offices, High Street, Bidford-On-Avon, Alcester, England, B50 4AF

Director01 October 2023Active
Avon View Offices, High Street, Bidford-On-Avon, Alcester, England, B50 4AF

Director01 October 2023Active
6 Turton Gardens, Feckenham, Redditch, B96 6JB

Secretary01 January 2000Active
931 Bristol Road, Selly Oak, Birmingham, B29 6ND

Secretary30 September 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary30 September 1999Active
69, Evesham Road, Redditch, England, B97 4JX

Director30 September 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director30 September 1999Active

People with Significant Control

Mr Scott Andrew Smith
Notified on:01 October 2023
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:Avon View Offices, High Street, Alcester, England, B50 4AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Julie Ann Connelly
Notified on:01 October 2023
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:Avon View Offices, High Street, Alcester, England, B50 4AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gemma Louise Lane
Notified on:04 April 2017
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:69, Evesham Road, Redditch, England, B97 4JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Lane
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:69, Evesham Road, Redditch, England, B97 4JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-10-24Address

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

Download
2023-10-09Address

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

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Persons with significant control

Change to a person with significant control.

Download
2021-01-18Persons with significant control

Change to a person with significant control.

Download
2021-01-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.