UKBizDB.co.uk

DIRECTLINE HOLDINGS LIMITED

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

This company is commonly known as Directline Holdings Limited. The company was founded 35 years ago and was given the registration number 02311162. The firm's registered office is in ASHFORD. You can find them at 65 High Street, , Ashford, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DIRECTLINE HOLDINGS LIMITED
Company Number:02311162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1988
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:65 High Street, Ashford, Kent, England, TN24 8SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65 High Street, Ashford, England, TN24 8SG

Secretary03 October 2022Active
65 High Street, Ashford, England, TN24 8SG

Director07 November 2018Active
65 High Street, Ashford, England, TN24 8SG

Secretary09 November 2018Active
26 Whybourne Crest, Tunbridge Wells, TN2 5BS

Secretary-Active
The White House, Maytham Road Rolvenden, Cranbrook, TN17 4NE

Secretary19 December 2001Active
26 Whybourne Crest, Tunbridge Wells, TN2 5BS

Director-Active
The White House, Maytham Road Rolvenden, Cranbrook, TN17 4NE

Director-Active
The White House, Maytham Road Rolvenden, Cranbrook, TN17 4NE

Director01 March 2002Active

People with Significant Control

Mrs Katherine Barker
Notified on:08 November 2018
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:65 High Street, Ashford, England, TN24 8SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Duncan John Murray
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:65 High Street, Ashford, England, TN24 8SG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Jennifer Jane Murray
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:65 High Street, Ashford, England, TN24 8SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-04-03Officers

Change person director company with change date.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Officers

Appoint person secretary company with name date.

Download
2022-10-04Officers

Termination secretary company with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Capital

Capital return purchase own shares.

Download
2018-11-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Persons with significant control

Notification of a person with significant control.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-29Officers

Termination secretary company with name termination date.

Download
2018-11-29Address

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

Download
2018-11-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.