DIRECT COMMERCIAL INTERIORS LIMITED
LYTHAM ST. ANNES

Hellopages » Lancashire » Fylde » FY8 1PW

Company number 04254370
Status Active
Incorporation Date 18 July 2001
Company Type Private Limited Company
Address 19 PARK ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 1PW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 1 June 2015 with full list of shareholders Statement of capital on 2015-06-09 GBP 2 . The most likely internet sites of DIRECT COMMERCIAL INTERIORS LIMITED are www.directcommercialinteriors.co.uk, and www.direct-commercial-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Direct Commercial Interiors Limited is a Private Limited Company. The company registration number is 04254370. Direct Commercial Interiors Limited has been working since 18 July 2001. The present status of the company is Active. The registered address of Direct Commercial Interiors Limited is 19 Park Road Lytham St Annes Lancashire Fy8 1pw. The company`s financial liabilities are £189.34k. It is £49.58k against last year. . HORNER, Bryan is a Director of the company. Secretary GOLDING, Claire has been resigned. Secretary HORNER, Bryan has been resigned. Secretary SWEENEY, June Lynn has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MERCER, Robert Francis has been resigned. Director STANDISH, Philip has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


direct commercial interiors Key Finiance

LIABILITIES £189.34k
+35%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HORNER, Bryan
Appointed Date: 18 July 2001
63 years old

Resigned Directors

Secretary
GOLDING, Claire
Resigned: 05 March 2014
Appointed Date: 04 April 2012

Secretary
HORNER, Bryan
Resigned: 25 June 2002
Appointed Date: 18 July 2001

Secretary
SWEENEY, June Lynn
Resigned: 04 April 2012
Appointed Date: 25 June 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 July 2001
Appointed Date: 18 July 2001

Director
MERCER, Robert Francis
Resigned: 25 June 2002
Appointed Date: 18 July 2001
62 years old

Director
STANDISH, Philip
Resigned: 07 December 2006
Appointed Date: 28 November 2003
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 July 2001
Appointed Date: 18 July 2001

DIRECT COMMERCIAL INTERIORS LIMITED Events

09 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2

12 Apr 2016
Total exemption small company accounts made up to 31 July 2015
09 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2

23 Apr 2015
Total exemption small company accounts made up to 31 July 2014
17 Jul 2014
Total exemption small company accounts made up to 31 July 2013
...
... and 52 more events
11 Feb 2002
Secretary resigned
11 Feb 2002
Director resigned
11 Feb 2002
New secretary appointed;new director appointed
11 Feb 2002
New director appointed
18 Jul 2001
Incorporation

DIRECT COMMERCIAL INTERIORS LIMITED Charges

17 November 2006
Legal charge
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 2 york road lytham st annes lancashire t/no lan 6826.
20 September 2006
Debenture
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 2005
Mortgage
Delivered: 17 December 2005
Status: Satisfied on 29 August 2013
Persons entitled: Mortgage Express
Description: 2 york road lytham st annes lancashire.
18 January 2005
Debenture
Delivered: 28 January 2005
Status: Satisfied on 29 August 2013
Persons entitled: Credit & Mercantile PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 2005
Legal charge
Delivered: 28 January 2005
Status: Satisfied on 29 August 2013
Persons entitled: Credit & Mercantile PLC
Description: L/H property k/a 2 york road st annes lancashire together…