DIRECT PURCHASING SOLUTIONS LIMITED
NORWICH

Hellopages » Norfolk » South Norfolk » NR9 3LB

Company number 05565698
Status Active
Incorporation Date 16 September 2005
Company Type Private Limited Company
Address OAK LODGE SCHOOL LANE, LITTLE MELTON, NORWICH, NR9 3LB
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 100 . The most likely internet sites of DIRECT PURCHASING SOLUTIONS LIMITED are www.directpurchasingsolutions.co.uk, and www.direct-purchasing-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Direct Purchasing Solutions Limited is a Private Limited Company. The company registration number is 05565698. Direct Purchasing Solutions Limited has been working since 16 September 2005. The present status of the company is Active. The registered address of Direct Purchasing Solutions Limited is Oak Lodge School Lane Little Melton Norwich Nr9 3lb. The company`s financial liabilities are £3.38k. It is £1.94k against last year. The cash in hand is £1.24k. It is £1.24k against last year. And the total assets are £36.56k, which is £7.07k against last year. MORAN, Philip is a Director of the company. Secretary ALLEN, Ian Craig has been resigned. Secretary FULLER, Christopher has been resigned. Secretary HUTCHINSON, Brian John has been resigned. Secretary JENNIS, Tracey Lynn has been resigned. Director FULLER, Christopher has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


direct purchasing solutions Key Finiance

LIABILITIES £3.38k
+133%
CASH £1.24k
TOTAL ASSETS £36.56k
+23%
All Financial Figures

Current Directors

Director
MORAN, Philip
Appointed Date: 16 September 2005
52 years old

Resigned Directors

Secretary
ALLEN, Ian Craig
Resigned: 31 January 2006
Appointed Date: 16 September 2005

Secretary
FULLER, Christopher
Resigned: 30 September 2006
Appointed Date: 31 January 2006

Secretary
HUTCHINSON, Brian John
Resigned: 31 August 2007
Appointed Date: 30 September 2006

Secretary
JENNIS, Tracey Lynn
Resigned: 09 May 2014
Appointed Date: 31 August 2007

Director
FULLER, Christopher
Resigned: 30 September 2006
Appointed Date: 31 January 2006
51 years old

Persons With Significant Control

Mr Philip Moran
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

DIRECT PURCHASING SOLUTIONS LIMITED Events

28 Sep 2016
Confirmation statement made on 16 September 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
22 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100

27 Feb 2015
Total exemption small company accounts made up to 31 August 2014
27 Oct 2014
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100

...
... and 31 more events
08 Feb 2006
Secretary resigned
08 Feb 2006
New secretary appointed;new director appointed
23 Dec 2005
Registered office changed on 23/12/05 from: 78 walmer road lowestoft suffolk NR33 7LD
20 Dec 2005
Director's particulars changed
16 Sep 2005
Incorporation