UKBizDB.co.uk

DIRECT LINE COMMUNICATIONS LIMITED

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

This company is commonly known as Direct Line Communications Limited. The company was founded 25 years ago and was given the registration number 03665423. The firm's registered office is in DEESIDE. You can find them at Unit 1 Evans Way, Rowleys Park Shotton, Deeside, Flintshire. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:DIRECT LINE COMMUNICATIONS LIMITED
Company Number:03665423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:Unit 1 Evans Way, Rowleys Park Shotton, Deeside, Flintshire, CH5 1QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, United Kingdom, SG13 7NN

Director30 June 2023Active
Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, United Kingdom, SG13 7NN

Director30 June 2023Active
Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, United Kingdom, SG13 7NN

Director30 June 2023Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary11 November 1998Active
High Eaves, Grove Road Mollington, Chester, CH1 6LG

Secretary11 November 1998Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director11 November 1998Active
High Eaves, Grove Road, Mollington, Chester, England, CH1 6LG

Director04 December 2012Active
High Eaves, Grove Road Mollington, Chester, CH1 6LG

Director11 November 1998Active

People with Significant Control

Grantcroft Limited
Notified on:30 June 2023
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Unit E1, The Chase, Hertford, United Kingdom, SG13 7NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul James Wood
Notified on:11 November 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Unit E1, The Chase, Hertford, United Kingdom, SG13 7NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lynne Wood
Notified on:11 November 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Evans Way, Rowleys Drive, Deeside, United Kingdom, CH5 1PP
Nature of control:
  • Ownership of shares 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
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Resolution

Resolution.

Download
2023-07-27Incorporation

Memorandum articles.

Download
2023-07-19Change of constitution

Statement of companys objects.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-14Persons with significant control

Notification of a person with significant control.

Download
2023-07-14Persons with significant control

Cessation of a person with significant control.

Download
2023-07-14Address

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

Download
2023-07-14Persons with significant control

Cessation of a person with significant control.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Termination secretary company with name termination date.

Download
2023-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.