UKBizDB.co.uk

DIRECTSUPPLIES LIMITED

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

This company is commonly known as Directsupplies Limited. The company was founded 29 years ago and was given the registration number 03034954. The firm's registered office is in LONDON. You can find them at Unit 22 Cumberland Business Park Cumberland Avenue, Park Royal, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DIRECTSUPPLIES LIMITED
Company Number:03034954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 22 Cumberland Business Park Cumberland Avenue, Park Royal, London, NW10 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 22 Cumberland Business Park, Cumberland Avenue, Park Royal, London, NW10 7RD

Director20 March 1995Active
Unit 22 Cumberland Business Park, Cumberland Avenue, Park Royal, London, NW10 7RD

Director01 January 2023Active
9 Millais Gardens, Edgware, HA8 5SZ

Secretary20 March 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 March 1995Active
250 Chamberlayne Road, London, NW10 3LN

Director20 March 1995Active
4 St Annes Road, Wembley, HA0 2AW

Director20 March 1995Active
24 Station Grove, Wembley, HA0 4AL

Director20 March 1995Active
34 Elm Way, London, NW10 0NE

Director20 March 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 March 1995Active

People with Significant Control

Mrs Devbai Halai
Notified on:01 January 2023
Status:Active
Date of birth:May 1965
Nationality:British
Address:Unit 22 Cumberland Business Park, Cumberland Avenue, London, NW10 7RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bhimji Mavji Halai
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:Unit 22 Cumberland Business Park, Cumberland Avenue, London, NW10 7RD
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 (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
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2022-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-07Mortgage

Mortgage satisfy charge full.

Download
2020-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-20Gazette

Gazette filings brought up to date.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Officers

Change person director company with change date.

Download
2017-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.