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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64 Hot Lane, Biddulph Moor, Stoke On Trent, ST8 7JT | Secretary | 03 February 1995 | Active |
33 John Street, Leek, ST13 8BL | Director | 03 February 1995 | Active |
16 Broomfields, Biddulph Moor, Stoke On Trent, ST8 7JJ | Director | 03 February 1995 | Active |
2 Swallow Croft, Leek, ST13 8JB | Director | 03 February 1995 | Active |
64 Hot Lane, Biddulph Moor, Stoke On Trent, ST8 7JT | Director | 03 February 1995 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 03 February 1995 | Active |
37 Hencroft, Leek, ST13 8EZ | Director | 14 September 2000 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 03 February 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-08 | Address | Change registered office address company with date old address new address. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.