This company is commonly known as Indirect Sales Ltd. The company was founded 19 years ago and was given the registration number 05387959. The firm's registered office is in BIRMINGHAM. You can find them at Suite F10, 5th Flr Scala Hse, 36 Holloway Circus Queensway, Birmingham, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INDIRECT SALES LTD |
---|---|---|
Company Number | : | 05387959 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2005 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite F10, 5th Flr Scala Hse, 36 Holloway Circus Queensway, Birmingham, West Midlands, United Kingdom, B1 1EQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite F10, 5th Flr Scala Hse, 36 Holloway Circus Queensway, Birmingham, United Kingdom, B1 1EQ | Director | 01 July 2021 | Active |
Winston Churchill House, Ethel Street, Birmingham, United Kingdom, B2 4BG | Corporate Nominee Secretary | 10 March 2005 | Active |
Suite F10, 5th Flr Scala Hse, 36 Holloway Circus Queensway, Birmingham, United Kingdom, B1 1EQ | Director | 05 October 2016 | Active |
Winston Churchill House, Ethel Street, Birmingham, B2 4BG | Director | 28 February 2014 | Active |
Winston Churchill House, Ethel Street, Birmingham, England, B2 4BG | Director | 01 July 2011 | Active |
Winston Churchill House, Ethel Street, Birmingham, B2 4BG | Director | 10 March 2014 | Active |
Suite F10, 5th Flr Scala Hse, 36 Holloway Circus Queensway, Birmingham, United Kingdom, B1 1EQ | Director | 10 March 2016 | Active |
36 Fyfield Road, Woodford Green, IG8 7JU | Director | 10 March 2005 | Active |
Winston Churchill House, Ethel Street, Birmingham, England, B2 4BG | Corporate Director | 10 March 2014 | Active |
Winston Churchill House, Ethel Street, Birmingham, United Kingdom, B2 4BG | Corporate Director | 12 March 2013 | Active |
Winston Churchill House, Ethel Street, Birmingham, B2 4BG | Corporate Nominee Director | 10 March 2005 | Active |
Mrs Paulette Fankam | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite F10, 5th Flr Scala Hse, 36 Holloway Circus Queensway, Birmingham, United Kingdom, B1 1EQ |
Nature of control | : |
|
Manuel Fankam | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite F10, 5th Flr Scala Hse, 36 Holloway Circus Queensway, Birmingham, United Kingdom, B1 1EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-16 | Officers | Appoint person director company with name date. | Download |
2021-07-16 | Officers | Termination director company with name termination date. | Download |
2021-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Officers | Termination director company with name termination date. | Download |
2016-10-05 | Officers | Appoint person director company with name date. | Download |
2016-10-05 | Officers | Termination director company with name termination date. | Download |
2016-10-05 | Officers | Change person director company with change date. | Download |
2016-10-04 | Address | Change registered office address company with date old address new address. | Download |
2016-09-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.