UKBizDB.co.uk

DIRECT TRADE (YORKSHIRE) LIMITED

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

This company is commonly known as Direct Trade (yorkshire) Limited. The company was founded 26 years ago and was given the registration number 03497488. The firm's registered office is in DONCASTER. You can find them at Unit 3 Sandall Carr Road, Kirk Sandall, Doncaster, South Yorkshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:DIRECT TRADE (YORKSHIRE) LIMITED
Company Number:03497488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 3 Sandall Carr Road, Kirk Sandall, Doncaster, South Yorkshire, DN3 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Sandall Carr Road, Kirk Sandall, Doncaster, DN3 1QL

Secretary14 April 2022Active
Unit 3, Sandall Carr Road, Kirk Sandall, Doncaster, DN3 1QL

Director14 April 2022Active
Unit 3, Sandall Carr Road, Kirk Sandall, Doncaster, DN3 1QL

Director21 February 2018Active
Unit 3, Sandall Carr Road, Kirk Sandall, Doncaster, DN3 1QL

Director28 April 2022Active
Unit 3, Sandall Carr Road, Kirk Sandall, Doncaster, DN3 1QL

Director23 July 2019Active
Unit 3, Sandall Carr Road, Kirk Sandall, Doncaster, DN3 1QL

Director01 October 2022Active
Unit 3, Sandall Carr Road, Kirk Sandall, Doncaster, DN3 1QL

Secretary13 July 2007Active
Unit 3, Sandall Carr Road, Kirk Sandall, Doncaster, DN3 1QL

Secretary01 July 2014Active
30 West End Road, Epworth, Doncaster, DN9 1LB

Secretary22 January 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 January 1998Active
Unit 3, Sandall Carr Road, Kirk Sandall, Doncaster, DN3 1QL

Director22 January 2018Active
Torre Nova, Station Road Barnby Dun, Doncaster, DN3 1HB

Director22 January 1998Active
Unit 3 Sandall Carr Ind Estate, Sandall Carr Road, Kirk Sandall, Doncaster, DN3 1QL

Director01 April 2011Active
Unit 3 Sandall Carr Ind Estate, Sandall Carr Road, Kirk Sandall, Doncaster, DN3 1QL

Director01 April 2011Active
Unit 3, Sandall Carr Industrial Estate, Sandall Carr Road Kirk Sandall, Doncaster, DN3 1QL

Director01 April 2011Active
Unit 3, Sandall Carr Road, Kirk Sandall, Doncaster, DN3 1QL

Director22 January 1998Active
Unit 3, Sandall Carr Road, Kirk Sandall, Doncaster, DN3 1QL

Director01 July 2014Active
Unit 3, Sandall Carr Road, Kirk Sandall, Doncaster, DN3 1QL

Director02 October 2023Active
Unit 3, Sandall Carr Road, Kirk Sandall, Doncaster, DN3 1QL

Director05 June 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 January 1998Active

People with Significant Control

Dt (Yorkshire) Holdings Limited
Notified on:14 April 2022
Status:Active
Country of residence:England
Address:Uni 3, Sandall Carr Road, Doncaster, England, DN3 1QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Paul Green
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Unit 3, Sandall Carr Road, Doncaster, DN3 1QL
Nature of control:
  • Ownership of shares 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 (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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Auditors

Auditors resignation company.

Download
2022-10-21Accounts

Accounts with accounts type full.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-22Officers

Appoint person secretary company with name date.

Download
2022-04-22Officers

Termination secretary company with name termination date.

Download
2022-04-21Incorporation

Memorandum articles.

Download
2022-04-21Resolution

Resolution.

Download
2022-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2022-04-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.