About

Registered Number: 02595651
Date of Incorporation: 26/03/1991 (33 years and 1 month ago)
Company Status: Administration
Registered Address: Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB

 

Direct Select (192) Ltd was founded on 26 March 1991 and are based in Birmingham. We don't know the number of employees at the organisation. This business has 2 directors listed as Fox, Michael, Day, Steven Frederick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Michael N/A - 1
DAY, Steven Frederick N/A 17 April 2014 1

Filing History

Document Type Date
AM03 - N/A 30 May 2020
AD01 - Change of registered office address 11 May 2020
AM01 - N/A 07 May 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 18 July 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 17 December 2018
RESOLUTIONS - N/A 03 September 2018
SH10 - Notice of particulars of variation of rights attached to shares 31 August 2018
SH08 - Notice of name or other designation of class of shares 31 August 2018
PSC02 - N/A 28 August 2018
PSC04 - N/A 28 August 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 30 March 2016
SH03 - Return of purchase of own shares 05 January 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 30 October 2014
SH01 - Return of Allotment of shares 28 October 2014
SH06 - Notice of cancellation of shares 13 October 2014
SH03 - Return of purchase of own shares 13 October 2014
SH01 - Return of Allotment of shares 26 September 2014
SH01 - Return of Allotment of shares 26 September 2014
MEM/ARTS - N/A 03 June 2014
TM01 - Termination of appointment of director 21 May 2014
RESOLUTIONS - N/A 22 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 April 2014
SH08 - Notice of name or other designation of class of shares 22 April 2014
CC04 - Statement of companies objects 22 April 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 05 April 2011
CH03 - Change of particulars for secretary 04 April 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 29 March 2008
AA - Annual Accounts 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 24 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 19 March 2003
AA - Annual Accounts 17 December 2002
287 - Change in situation or address of Registered Office 03 December 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 09 April 1996
AA - Annual Accounts 27 July 1995
363s - Annual Return 04 May 1995
AA - Annual Accounts 05 December 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 05 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1993
363s - Annual Return 04 May 1993
AA - Annual Accounts 09 September 1992
363b - Annual Return 16 April 1992
395 - Particulars of a mortgage or charge 01 November 1991
395 - Particulars of a mortgage or charge 01 November 1991
RESOLUTIONS - N/A 24 June 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 1991
287 - Change in situation or address of Registered Office 24 June 1991
288 - N/A 24 June 1991
288 - N/A 24 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 June 1991
CERTNM - Change of name certificate 13 June 1991
NEWINC - New incorporation documents 26 March 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 30 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.