UKBizDB.co.uk

DIRECT ROUTE COLLECTIONS LIMITED

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

This company is commonly known as Direct Route Collections Limited. The company was founded 30 years ago and was given the registration number 02903227. The firm's registered office is in BRADFORD. You can find them at 19-21 Holroyd Business Centre, Carr Bottom Road, Bradford, West Yorkshire. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:DIRECT ROUTE COLLECTIONS LIMITED
Company Number:02903227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:19-21 Holroyd Business Centre, Carr Bottom Road, Bradford, West Yorkshire, BD5 9BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nesfield House, Broughton Hall Business Park, Skipton, England, BD23 3AE

Director21 September 2015Active
The Rydings Higher Park Royd Drive, Ripponden, Sowerby Bridge, HX6 3HU

Secretary14 October 1997Active
Ground Floor, 334 Whitchurch Road, Cardiff, CF4 3NG

Nominee Secretary01 March 1994Active
Ground Floor, 334 Whitchurch Road, Cardiff, CF14 3NG

Secretary01 March 1994Active
23 Holroyd Business Centre, Carbottom Road, Bradford, BD5 9UY

Corporate Secretary31 January 2008Active
19-21, Holroyd Business Centre, Carr Bottom Road, Bradford, United Kingdom, BD5 9BP

Director01 February 2005Active
The Rydings Higher Park Royd Drive, Ripponden, Sowerby Bridge, HX6 3HU

Director14 October 1997Active
The Rydings Higher Park Royd Drive, Ripponden, Sowerby Bridge, HX6 3HU

Director14 October 1997Active
Ground Floor, 334 Whitchurch Road, Cardiff, CF4 3NG

Nominee Director01 March 1994Active
Ground Floor 334 Whitchurch Road, Cardiff, CF4 3NG

Director01 March 1994Active
9 Dunnock Avenue, Clayton Heights, Bradford, BD6 3XH

Director31 January 2008Active
19-21, Holroyd Business Centre, Carr Bottom Road, Bradford, United Kingdom, BD5 9BP

Director30 December 2006Active
19-21, Holroyd Business Centre, Carr Bottom Road, Bradford, United Kingdom, BD5 9BP

Director16 May 2006Active

People with Significant Control

Mr Michael Stephen Collins
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Nesfield House, Broughton Hall Business Park, Skipton, England, BD23 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Address

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

Download
2021-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Capital

Capital name of class of shares.

Download
2020-03-19Capital

Capital name of class of shares.

Download
2020-03-17Capital

Capital variation of rights attached to shares.

Download
2020-03-16Resolution

Resolution.

Download
2020-03-16Change of constitution

Statement of companys objects.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Miscellaneous

Legacy.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Officers

Change person director company with change date.

Download
2018-01-04Persons with significant control

Change to a person with significant control.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.