PURCHASE DIRECT LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1TW
Company number 03090591
Status Active
Incorporation Date 11 August 1995
Company Type Private Limited Company
Address 4 FALCON WAY, SHIRE PARK, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1TW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Satisfaction of charge 1 in full. The most likely internet sites of PURCHASE DIRECT LIMITED are www.purchasedirect.co.uk, and www.purchase-direct.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty years and six months. Purchase Direct Limited is a Private Limited Company. The company registration number is 03090591. Purchase Direct Limited has been working since 11 August 1995. The present status of the company is Active. The registered address of Purchase Direct Limited is 4 Falcon Way Shire Park Welwyn Garden City Hertfordshire Al7 1tw. The company`s financial liabilities are £748.33k. It is £137.42k against last year. The cash in hand is £430.3k. It is £136.65k against last year. And the total assets are £1476.69k, which is £156.26k against last year. HICKS, Ian David is a Secretary of the company. ASHLEY, Rupert Louis is a Director of the company. Secretary SPURGEON, Michael Graham has been resigned. Nominee Secretary WILLIAMS, Philip Hugh has been resigned. Secretary QFL SECRETARIES LIMITED has been resigned. Director SPURGEON, Michael Graham has been resigned. Nominee Director WATLING, Peter John has been resigned. The company operates in "Management consultancy activities other than financial management".


purchase direct Key Finiance

LIABILITIES £748.33k
+22%
CASH £430.3k
+46%
TOTAL ASSETS £1476.69k
+11%
All Financial Figures

Current Directors

Secretary
HICKS, Ian David
Appointed Date: 31 January 2011

Director
ASHLEY, Rupert Louis
Appointed Date: 11 August 1995
61 years old

Resigned Directors

Secretary
SPURGEON, Michael Graham
Resigned: 01 November 2006
Appointed Date: 11 August 1995

Nominee Secretary
WILLIAMS, Philip Hugh
Resigned: 11 August 1995
Appointed Date: 11 August 1995

Secretary
QFL SECRETARIES LIMITED
Resigned: 31 January 2011
Appointed Date: 15 November 2006

Director
SPURGEON, Michael Graham
Resigned: 01 November 2006
Appointed Date: 11 August 1995
63 years old

Nominee Director
WATLING, Peter John
Resigned: 11 August 1995
Appointed Date: 11 August 1995
69 years old

Persons With Significant Control

Mr Rupert Louis Ashley
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

PURCHASE DIRECT LIMITED Events

04 Oct 2016
Confirmation statement made on 22 September 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 August 2015
10 Nov 2015
Satisfaction of charge 1 in full
30 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50

04 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 59 more events
15 Aug 1995
New director appointed
15 Aug 1995
Director resigned
15 Aug 1995
New secretary appointed;new director appointed
15 Aug 1995
Registered office changed on 15/08/95 from: 1ST floor, crown house 64 whitchurch road cardiff CF4 3LX
11 Aug 1995
Incorporation

PURCHASE DIRECT LIMITED Charges

1 September 2006
Rent deposit deed
Delivered: 12 September 2006
Status: Satisfied on 10 November 2015
Persons entitled: Zurich Assurance Limited
Description: The sum of £19,340.00 or such amount equal to three months…