UKBizDB.co.uk

DIRECT SELECT (192) LIMITED

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

This company is commonly known as Direct Select (192) Limited. The company was founded 33 years ago and was given the registration number 02595651. The firm's registered office is in BIRMINGHAM. You can find them at Bamfords Trust House, 85-89 Colmore Row, Birmingham, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DIRECT SELECT (192) LIMITED
Company Number:02595651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 March 1991
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP

Secretary-Active
Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP

Director-Active
1 Park Row, Leeds, LS1 5AB

Nominee Secretary26 March 1991Active
Grand Union House, Budbrooke, Road, Warwick, Warwickshire, CV34 5AR

Director-Active
1 Park Row, Leeds, LS1 5AB

Nominee Director26 March 1991Active

People with Significant Control

Albrighton Investments Limited
Notified on:10 August 2018
Status:Active
Country of residence:England
Address:Grand Union House, Budbrooke Road, Warwick, England, CV34 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Fox
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-04Gazette

Gazette dissolved liquidation.

Download
2023-01-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-21Insolvency

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

Download
2021-04-08Address

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

Download
2020-12-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-04Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-11-04Insolvency

Liquidation in administration progress report.

Download
2020-08-06Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-07-03Insolvency

Liquidation in administration result creditors meeting.

Download
2020-05-30Insolvency

Liquidation in administration proposals.

Download
2020-05-11Address

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

Download
2020-05-07Insolvency

Liquidation in administration appointment of administrator.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Resolution

Resolution.

Download
2018-08-31Capital

Capital variation of rights attached to shares.

Download
2018-08-31Capital

Capital name of class of shares.

Download
2018-08-28Persons with significant control

Notification of a person with significant control.

Download
2018-08-28Persons with significant control

Change to a person with significant control.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.