DIRECT AUTO SUPPLIES LIMITED
CHESHIRE

Hellopages » Cheshire » Warrington » WA2 7HW

Company number 03332868
Status Active
Incorporation Date 13 March 1997
Company Type Private Limited Company
Address 11 NORMAN STREET, WARRINGTON, CHESHIRE, WA2 7HW
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 45,008 . The most likely internet sites of DIRECT AUTO SUPPLIES LIMITED are www.directautosupplies.co.uk, and www.direct-auto-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Direct Auto Supplies Limited is a Private Limited Company. The company registration number is 03332868. Direct Auto Supplies Limited has been working since 13 March 1997. The present status of the company is Active. The registered address of Direct Auto Supplies Limited is 11 Norman Street Warrington Cheshire Wa2 7hw. . CAMPBELL, Charles Philip is a Secretary of the company. CAMPBELL, Charles Philip is a Director of the company. TICKLE, Andrea is a Director of the company. TICKLE, John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACK, George Robert Brian has been resigned. Director BLACK, Robert Peter has been resigned. Director WILLIAMS, David John has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
CAMPBELL, Charles Philip
Appointed Date: 13 March 1997

Director
CAMPBELL, Charles Philip
Appointed Date: 13 March 1997
61 years old

Director
TICKLE, Andrea
Appointed Date: 30 July 2010
55 years old

Director
TICKLE, John
Appointed Date: 30 July 2010
51 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 March 1997
Appointed Date: 13 March 1997

Director
BLACK, George Robert Brian
Resigned: 29 April 2006
Appointed Date: 13 March 1997
85 years old

Director
BLACK, Robert Peter
Resigned: 28 July 2010
Appointed Date: 01 May 2006
52 years old

Director
WILLIAMS, David John
Resigned: 23 September 2009
Appointed Date: 13 March 1997
61 years old

Persons With Significant Control

Mrs Andrea Tickle
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Charles Philip Campbell
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Tickle
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

DIRECT AUTO SUPPLIES LIMITED Events

17 Mar 2017
Confirmation statement made on 13 March 2017 with updates
10 Nov 2016
Total exemption small company accounts made up to 31 July 2016
14 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 45,008

21 Oct 2015
Total exemption small company accounts made up to 31 July 2015
16 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 45,008

...
... and 47 more events
27 Apr 1998
Ad 05/04/98--------- £ si 45000@1=45000 £ ic 3/45003
01 Apr 1998
Return made up to 13/03/98; full list of members
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Feb 1998
Accounting reference date extended from 31/03/98 to 31/07/98
20 Mar 1997
Secretary resigned
13 Mar 1997
Incorporation

DIRECT AUTO SUPPLIES LIMITED Charges

11 June 1999
Debenture
Delivered: 18 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…