UKBizDB.co.uk

DIRECT LIMITED

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

This company is commonly known as Direct Limited. The company was founded 29 years ago and was given the registration number 03018215. The firm's registered office is in STOKE ON TRENT. You can find them at 12 Tunstall Road, Biddulph, Stoke On Trent, Staffordshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:DIRECT LIMITED
Company Number:03018215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1995
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:12 Tunstall Road, Biddulph, Stoke On Trent, Staffordshire, England, ST8 6HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64 Hot Lane, Biddulph Moor, Stoke On Trent, ST8 7JT

Secretary03 February 1995Active
33 John Street, Leek, ST13 8BL

Director03 February 1995Active
16 Broomfields, Biddulph Moor, Stoke On Trent, ST8 7JJ

Director03 February 1995Active
2 Swallow Croft, Leek, ST13 8JB

Director03 February 1995Active
64 Hot Lane, Biddulph Moor, Stoke On Trent, ST8 7JT

Director03 February 1995Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary03 February 1995Active
37 Hencroft, Leek, ST13 8EZ

Director14 September 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director03 February 1995Active

People with Significant Control

Mr Neil Alcock
Notified on:03 February 2017
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:12 Tunstall Road, Biddulph, Stoke On Trent, England, ST8 6HH
Nature of control:
  • Right to appoint and remove directors
Mr Malcolm Tatton
Notified on:03 February 2017
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:12 Tunstall Road, Biddulph, Stoke On Trent, England, ST8 6HH
Nature of control:
  • Right to appoint and remove directors
Mr Philip Patten
Notified on:03 February 2017
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:12 Tunstall Road, Biddulph, Stoke On Trent, England, ST8 6HH
Nature of control:
  • Right to appoint and remove directors
Mr Anthony Roy Fowler
Notified on:03 February 2017
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:12 Tunstall Road, Biddulph, Stoke On Trent, England, ST8 6HH
Nature of control:
  • Right to appoint and remove directors
Mr Roy Kendrick
Notified on:03 February 2017
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:12 Tunstall Road, Biddulph, Stoke On Trent, England, ST8 6HH
Nature of control:
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Address

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

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.