UKBizDB.co.uk

INDIRECT SALES LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite F10, 5th Flr Scala Hse, 36 Holloway Circus Queensway, Birmingham, United Kingdom, B1 1EQ

Director01 July 2021Active
Winston Churchill House, Ethel Street, Birmingham, United Kingdom, B2 4BG

Corporate Nominee Secretary10 March 2005Active
Suite F10, 5th Flr Scala Hse, 36 Holloway Circus Queensway, Birmingham, United Kingdom, B1 1EQ

Director05 October 2016Active
Winston Churchill House, Ethel Street, Birmingham, B2 4BG

Director28 February 2014Active
Winston Churchill House, Ethel Street, Birmingham, England, B2 4BG

Director01 July 2011Active
Winston Churchill House, Ethel Street, Birmingham, B2 4BG

Director10 March 2014Active
Suite F10, 5th Flr Scala Hse, 36 Holloway Circus Queensway, Birmingham, United Kingdom, B1 1EQ

Director10 March 2016Active
36 Fyfield Road, Woodford Green, IG8 7JU

Director10 March 2005Active
Winston Churchill House, Ethel Street, Birmingham, England, B2 4BG

Corporate Director10 March 2014Active
Winston Churchill House, Ethel Street, Birmingham, United Kingdom, B2 4BG

Corporate Director12 March 2013Active
Winston Churchill House, Ethel Street, Birmingham, B2 4BG

Corporate Nominee Director10 March 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Accounts

Accounts with accounts type micro entity.

Download
2017-10-23Accounts

Accounts with accounts type micro entity.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Officers

Termination director company with name termination date.

Download
2016-10-05Officers

Appoint person director company with name date.

Download
2016-10-05Officers

Termination director company with name termination date.

Download
2016-10-05Officers

Change person director company with change date.

Download
2016-10-04Address

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

Download
2016-09-05Address

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

Download

Copyright © 2024. All rights reserved.