About

Registered Number: 02903227
Date of Incorporation: 01/03/1994 (31 years and 1 month ago)
Company Status: Active
Registered Address: 19-21 Holroyd Business Centre, Carr Bottom Road, Bradford, West Yorkshire, BD5 9BP

 

Direct Route Collections Ltd was founded on 01 March 1994 and has its registered office in West Yorkshire, it's status at Companies House is "Active". There are 4 directors listed as Sullivan, Julie, Collins, Kathryn Margaret, Davies, Michael Daniel, Price, Richard for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Kathryn Margaret 14 October 1997 31 January 2008 1
DAVIES, Michael Daniel 01 March 1994 20 November 1997 1
PRICE, Richard 16 May 2006 18 December 2015 1
Secretary Name Appointed Resigned Total Appointments
SULLIVAN, Julie 01 March 1994 20 November 1997 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
SH08 - Notice of name or other designation of class of shares 19 March 2020
SH08 - Notice of name or other designation of class of shares 19 March 2020
SH10 - Notice of particulars of variation of rights attached to shares 17 March 2020
RESOLUTIONS - N/A 16 March 2020
CC04 - Statement of companies objects 16 March 2020
CS01 - N/A 13 March 2020
CS01 - N/A 20 February 2019
AA - Annual Accounts 29 January 2019
AA - Annual Accounts 27 March 2018
RP04CS01 - N/A 15 March 2018
CS01 - N/A 04 January 2018
CH01 - Change of particulars for director 04 January 2018
PSC04 - N/A 04 January 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 01 March 2016
TM01 - Termination of appointment of director 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
AA01 - Change of accounting reference date 22 October 2015
AP01 - Appointment of director 21 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 21 October 2013
TM01 - Termination of appointment of director 22 July 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 29 October 2010
AD01 - Change of registered office address 21 October 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 24 November 2009
RESOLUTIONS - N/A 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
363a - Annual Return 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 2009
287 - Change in situation or address of Registered Office 03 February 2009
AA - Annual Accounts 01 December 2008
287 - Change in situation or address of Registered Office 28 July 2008
287 - Change in situation or address of Registered Office 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
225 - Change of Accounting Reference Date 26 February 2008
RESOLUTIONS - N/A 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
363a - Annual Return 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
AA - Annual Accounts 07 November 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
AA - Annual Accounts 06 November 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 07 January 2005
363s - Annual Return 23 January 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 17 October 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 22 October 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 18 December 1998
363s - Annual Return 08 April 1998
288b - Notice of resignation of directors or secretaries 09 December 1997
288b - Notice of resignation of directors or secretaries 09 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1997
287 - Change in situation or address of Registered Office 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
CERTNM - Change of name certificate 16 October 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 21 February 1997
363s - Annual Return 26 February 1996
RESOLUTIONS - N/A 23 February 1996
AA - Annual Accounts 23 February 1996
AA - Annual Accounts 23 February 1995
RESOLUTIONS - N/A 12 January 1995
363s - Annual Return 12 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 October 1994
288 - N/A 08 August 1994
288 - N/A 08 August 1994
288 - N/A 08 August 1994
288 - N/A 08 August 1994
NEWINC - New incorporation documents 01 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.