UKBizDB.co.uk

DIRECT OFFICE CONTRACTS LTD.

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

This company is commonly known as Direct Office Contracts Ltd.. The company was founded 13 years ago and was given the registration number 07632876. The firm's registered office is in LEEDS. You can find them at Fourth Floor Toronto Square, Toronto Street, Leeds, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DIRECT OFFICE CONTRACTS LTD.
Company Number:07632876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 May 2011
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 2, 10 Wellington Place, Leeds, LS1 4AP

Director13 May 2011Active
52, Low Town, Kirkburton, Huddersfield, England, HD8 0SB

Secretary18 December 2013Active
Sterling House, 501 Middleton Road, Chadderton, Oldham, England, OL9 9LY

Director12 May 2015Active

People with Significant Control

Mr John Andrew Foot
Notified on:13 May 2017
Status:Active
Date of birth:May 1967
Nationality:British
Address:Floor 2, 10 Wellington Place, Leeds, LS1 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark James Kinnell
Notified on:13 May 2017
Status:Active
Date of birth:May 1959
Nationality:British
Address:Floor 2, 10 Wellington Place, Leeds, LS1 4AP
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 (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
2023-12-08Address

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

Download
2023-07-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-27Address

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

Download
2019-06-26Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-26Resolution

Resolution.

Download
2019-04-19Dissolution

Dissolved compulsory strike off suspended.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Officers

Termination secretary company with name termination date.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Officers

Termination director company with name termination date.

Download
2016-01-02Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Address

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

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-12Officers

Appoint person director company with name date.

Download
2015-04-30Resolution

Resolution.

Download
2015-04-30Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.