UKBizDB.co.uk

DIRECT WALLPAPERS LIMITED

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

This company is commonly known as Direct Wallpapers Limited. The company was founded 29 years ago and was given the registration number 03009544. The firm's registered office is in BURNLEY. You can find them at 249 Burnley Road, Cliviger, Burnley, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:DIRECT WALLPAPERS LIMITED
Company Number:03009544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1995
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:249 Burnley Road, Cliviger, Burnley, England, BB10 4SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
249 Burnley Road, Cliviger, Burnley, BB10 4SP

Secretary17 January 1995Active
Hunters Lodge, Park Lane, Uxbridge, UB8 1NT

Director17 November 1998Active
249, Burnley Road, Cliviger, Burnley, England, BB10 4SP

Director23 September 2016Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary13 January 1995Active
7 Maytree Close, The Hawthornes, Burnley, BB10 2PN

Director28 July 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director13 January 1995Active
249 Burnley Road, Cliviger, Burnley, BB10 4SP

Director17 January 1995Active

People with Significant Control

Executors Of The Late Keith Pickard
Notified on:16 May 2017
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:249, Burnley Road, Burnley, England, BB10 4SP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Pickard
Notified on:13 January 2017
Status:Active
Date of birth:October 1947
Nationality:British
Address:Plumbe Street, Lancashire, BB11 3PT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Robert Michael Deamer
Notified on:13 January 2017
Status:Active
Date of birth:February 1942
Nationality:British
Country of residence:England
Address:249, Burnley Road, Burnley, England, BB10 4SP
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-15Dissolution

Dissolution application strike off company.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Address

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

Download
2019-08-29Accounts

Change account reference date company previous extended.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Officers

Termination director company with name termination date.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Officers

Appoint person director company with name date.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-26Accounts

Accounts with accounts type total exemption small.

Download
2014-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-01Accounts

Accounts with accounts type total exemption small.

Download
2013-01-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.