DIRECT POWER ASSOCIATES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 3AJ

Company number 04703150
Status Active
Incorporation Date 19 March 2003
Company Type Private Limited Company
Address 33 GREAT GEORGE STREET, SUITE 76, LEEDS, WEST YORKSHIRE, LS1 3AJ
Home Country United Kingdom
Nature of Business 97000 - Activities of households as employers of domestic personnel
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of DIRECT POWER ASSOCIATES LIMITED are www.directpowerassociates.co.uk, and www.direct-power-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Direct Power Associates Limited is a Private Limited Company. The company registration number is 04703150. Direct Power Associates Limited has been working since 19 March 2003. The present status of the company is Active. The registered address of Direct Power Associates Limited is 33 Great George Street Suite 76 Leeds West Yorkshire Ls1 3aj. . BEACH, Dale Winters is a Secretary of the company. BEACH, Dale Winters is a Director of the company. SMITH, Rebecca Jill is a Director of the company. Secretary SMITH, Linda has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director PASHLEY, David James has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of households as employers of domestic personnel".


Current Directors

Secretary
BEACH, Dale Winters
Appointed Date: 01 April 2004

Director
BEACH, Dale Winters
Appointed Date: 01 April 2004
54 years old

Director
SMITH, Rebecca Jill
Appointed Date: 01 April 2004
49 years old

Resigned Directors

Secretary
SMITH, Linda
Resigned: 31 March 2004
Appointed Date: 19 March 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Director
PASHLEY, David James
Resigned: 31 March 2004
Appointed Date: 19 March 2003
82 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Persons With Significant Control

Mr. Dale Winters Beach
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms. Rebecca Jill Smith
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DIRECT POWER ASSOCIATES LIMITED Events

20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100

...
... and 34 more events
03 Apr 2003
Director resigned
03 Apr 2003
New secretary appointed
03 Apr 2003
New director appointed
03 Apr 2003
Registered office changed on 03/04/03 from: 12 york place leeds west yorkshire LS1 2DS
19 Mar 2003
Incorporation