DIRECT LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Staffordshire Moorlands » ST8 6HH

Company number 03018215
Status Active
Incorporation Date 3 February 1995
Company Type Private Limited Company
Address 12 TUNSTALL ROAD, BIDDULPH, STOKE ON TRENT, STAFFORDSHIRE, ENGLAND, ST8 6HH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Registered office address changed from 18 Tunstall Road Biddulph Stoke on Trent ST8 6HH to 12 Tunstall Road Biddulph Stoke on Trent Staffordshire ST8 6HH on 8 August 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of DIRECT LIMITED are www.direct.co.uk, and www.direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Direct Limited is a Private Limited Company. The company registration number is 03018215. Direct Limited has been working since 03 February 1995. The present status of the company is Active. The registered address of Direct Limited is 12 Tunstall Road Biddulph Stoke On Trent Staffordshire England St8 6hh. The company`s financial liabilities are £61.93k. It is £4.55k against last year. The cash in hand is £23.44k. It is £-37.98k against last year. And the total assets are £218.72k, which is £-12.08k against last year. TATTON, Malcolm is a Secretary of the company. ALCOCK, Neil is a Director of the company. FOWLER, Anthony Roy is a Director of the company. KENDRICK, Roy is a Director of the company. PATTEN, Philip is a Director of the company. TATTON, Malcolm is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


direct Key Finiance

LIABILITIES £61.93k
+7%
CASH £23.44k
-62%
TOTAL ASSETS £218.72k
-6%
All Financial Figures

Current Directors

Secretary
TATTON, Malcolm
Appointed Date: 03 February 1995

Director
ALCOCK, Neil
Appointed Date: 14 September 2000
72 years old

Director
FOWLER, Anthony Roy
Appointed Date: 03 February 1995
64 years old

Director
KENDRICK, Roy
Appointed Date: 03 February 1995
69 years old

Director
PATTEN, Philip
Appointed Date: 03 February 1995
67 years old

Director
TATTON, Malcolm
Appointed Date: 03 February 1995
72 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 03 February 1995
Appointed Date: 03 February 1995

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 03 February 1995
Appointed Date: 03 February 1995

Persons With Significant Control

Mr Malcolm Tatton
Notified on: 3 February 2017
72 years old
Nature of control: Right to appoint and remove directors

Mr Philip Patten
Notified on: 3 February 2017
67 years old
Nature of control: Right to appoint and remove directors

Mr Anthony Roy Fowler
Notified on: 3 February 2017
64 years old
Nature of control: Right to appoint and remove directors

Mr Roy Kendrick
Notified on: 3 February 2017
69 years old
Nature of control: Right to appoint and remove directors

Mr Neil Alcock
Notified on: 3 February 2017
72 years old
Nature of control: Right to appoint and remove directors

DIRECT LIMITED Events

17 Feb 2017
Confirmation statement made on 3 February 2017 with updates
08 Aug 2016
Registered office address changed from 18 Tunstall Road Biddulph Stoke on Trent ST8 6HH to 12 Tunstall Road Biddulph Stoke on Trent Staffordshire ST8 6HH on 8 August 2016
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
16 Mar 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 47 more events
15 Feb 1995
Director resigned;new director appointed

15 Feb 1995
New director appointed

15 Feb 1995
Registered office changed on 15/02/95 from: 18 tunstall road biddulph stoke on trent ST8 6HH

15 Feb 1995
New director appointed

03 Feb 1995
Incorporation

DIRECT LIMITED Charges

10 December 1998
Mortgage debenture
Delivered: 18 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 July 1996
Debenture
Delivered: 18 July 1996
Status: Satisfied on 21 August 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…