Company number 02798592
Status Active
Incorporation Date 11 March 1993
Company Type Private Limited Company
Address COLD NORTON, ESSEX, CM3 6UA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
GBP 100
. The most likely internet sites of DIRECTA PROMOTIONS LIMITED are www.directapromotions.co.uk, and www.directa-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Directa Promotions Limited is a Private Limited Company.
The company registration number is 02798592. Directa Promotions Limited has been working since 11 March 1993.
The present status of the company is Active. The registered address of Directa Promotions Limited is Cold Norton Essex Cm3 6ua. The company`s financial liabilities are £0.1k. It is £0k against last year. And the total assets are £0.1k, which is £0k against last year. SHARPE, Christina Jane is a Secretary of the company. DENNISON, Leslie David is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director COBURN, Michael David has been resigned. Director NEALE, Trevor has been resigned. Director RYAN, Paul Terence has been resigned. The company operates in "Other business support service activities n.e.c.".
directa promotions Key Finiance
LIABILITIES
£0.1k
CASH
n/a
TOTAL ASSETS
£0.1k
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 19 March 1993
Appointed Date: 11 March 1993
Secretary
SECRETARIAL SERVICES LIMITED
Resigned: 10 January 2013
Appointed Date: 19 March 1993
Nominee Director
CCS DIRECTORS LIMITED
Resigned: 19 March 1993
Appointed Date: 11 March 1993
35 years old
Director
NEALE, Trevor
Resigned: 31 December 2012
Appointed Date: 19 March 1993
75 years old
Persons With Significant Control
Mr Leslie David Dennison
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Kelly Elizabeth Coburn
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DIRECTA PROMOTIONS LIMITED Events
13 Mar 2017
Confirmation statement made on 8 July 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 April 2016
11 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
20 Jan 2016
Termination of appointment of Michael David Coburn as a director on 16 October 2015
30 Jul 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 59 more events
14 Apr 1993
Secretary resigned;new secretary appointed
26 Mar 1993
Company name changed anesis LIMITED\certificate issued on 29/03/93
11 Mar 1993
Incorporation