UKBizDB.co.uk

THE DIRECT LINK GROUP LIMITED

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

This company is commonly known as The Direct Link Group Limited. The company was founded 25 years ago and was given the registration number 03737062. The firm's registered office is in SHEFFIELD. You can find them at The Old Workshop, 1 Ecclesall Road South, Sheffield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE DIRECT LINK GROUP LIMITED
Company Number:03737062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
205, Outgang Lane, Dinnington, Sheffield, England, S25 3QY

Secretary01 April 2013Active
205, Outgang Lane, Dinnington, Sheffield, England, S25 3QY

Director01 April 2013Active
Manor House, Carr, Rotherham, S66 8PW

Secretary19 March 1999Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary19 March 1999Active
51 Clarkegrove Road, Sheffield, S10 2NH

Director15 March 2014Active
Manor Farm House, Carr, Rotherham, S66 8PW

Director19 March 1999Active
Manor House, Carr, Maltby, Rotherham, S66 8PW

Director19 March 1999Active
Suite 137, Business Design Centre, 52 Upper Street, London, United Kingdom, N1 0QH

Director15 August 2012Active
172 Fleming Way, Flanderwell, Rotherham, S66 2EZ

Director19 March 1999Active
Manor House, Carr, Rotherham, S66 8PW

Director19 March 1999Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director19 March 1999Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director19 March 1999Active

People with Significant Control

Direct Link Security Limited
Notified on:23 June 2020
Status:Active
Country of residence:England
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Russell Lee Baxter
Notified on:14 March 2017
Status:Active
Date of birth:March 1976
Nationality:British
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Roger Anthony Fearn
Notified on:14 March 2017
Status:Active
Date of birth:October 1945
Nationality:British
Address:51 Clarkegrove Road, S10 2NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-12Address

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

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type micro entity.

Download
2020-03-06Address

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

Download
2019-09-06Accounts

Accounts with accounts type micro entity.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Dissolution

Dissolution withdrawal application strike off company.

Download
2019-04-02Gazette

Gazette notice voluntary.

Download
2019-03-22Dissolution

Dissolution application strike off company.

Download
2019-03-08Miscellaneous

Legacy.

Download
2019-01-24Accounts

Accounts with accounts type micro entity.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.