UKBizDB.co.uk

DIRECT T.T.SUPPLIES LIMITED

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

This company is commonly known as Direct T.t.supplies Limited. The company was founded 87 years ago and was given the registration number 00316952. The firm's registered office is in . You can find them at Woodlands Forden, Welshpool, , . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:DIRECT T.T.SUPPLIES LIMITED
Company Number:00316952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1936
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Woodlands Forden, Welshpool, SY21 8NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands Forden, Welshpool, SY21 8NP

Secretary23 November 2020Active
4 Abbey Gardens, Whitehall Street, Shrewsbury, SY2 5AE

Director-Active
6b, Vera Road, Fulham, London, SW6 6RN

Director01 June 2006Active
Woodlands Forden, Welshpool, SY21 8NP

Director20 December 2021Active
24 Conway Road, Wimbledon, London, SY20 8PA

Director-Active
24 Conway Road, Wimbledon, London, SY20 8PA

Director-Active
Woodlands Forden, Welshpool, SY21 8NP

Director25 January 2023Active
Woodlands Forden, Welshpool, SY21 8NP

Director19 April 2022Active
Woodlands Forden, Welshpool, SY21 8NP

Director25 April 2022Active
Sallan, Llandrinio, Llanymynech, SY22 6SB

Secretary27 September 2004Active
21 Upper Blackfriars Crescent, St Mary's Waterlane, Shrewsbury, SY1 2BA

Secretary13 April 2000Active
5 Ffordd Glyn, Mold, CH7 1GZ

Secretary-Active
Brynhyfryd, Llanfair Caereinion, Welshpool, SY21 0RN

Director-Active
Apart L Rowton Court, Rowton Castle, Shrewsbury, SY5 9EP

Director-Active
24 Conway Road, Wimbledon, London, SW20 8PA

Director-Active
24 Conway Road, Wimbledon, London, SW20 8PA

Director-Active

People with Significant Control

Miss Helen Elizabeth Gunn
Notified on:30 June 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:15c, Copse Hill, London, England, SW20 0NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Caroline Ann Frost
Notified on:30 June 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:4, Abbey Gardens, Shrewsbury, England, SY2 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Fiona Barbara Gunn
Notified on:30 June 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:32, Barham Road, London, England, SW20 0ET
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 (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
2024-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Officers

Appoint person secretary company with name date.

Download
2020-11-24Officers

Termination secretary company with name termination date.

Download
2020-04-29Mortgage

Mortgage satisfy charge full.

Download
2020-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.