About

Registered Number: 03077756
Date of Incorporation: 10/07/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Units B, C & D Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, SL0 9HX,

 

Founded in 1995, Direct Supplies (London) Ltd have registered office in Buckinghamshire. There are no directors listed for this company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 September 2020
PSC05 - N/A 07 September 2020
PSC05 - N/A 03 September 2020
AD01 - Change of registered office address 26 August 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 26 September 2019
DISS40 - Notice of striking-off action discontinued 18 September 2019
GAZ1 - First notification of strike-off action in London Gazette 17 September 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 16 July 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 09 August 2017
PSC02 - N/A 30 June 2017
MR04 - N/A 08 November 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 12 July 2016
AD01 - Change of registered office address 12 July 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 17 July 2015
SH01 - Return of Allotment of shares 23 September 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 23 May 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 20 July 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 05 August 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 06 July 2004
395 - Particulars of a mortgage or charge 31 January 2004
395 - Particulars of a mortgage or charge 10 December 2003
395 - Particulars of a mortgage or charge 01 August 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 01 June 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 16 July 2002
363s - Annual Return 17 July 2001
AA - Annual Accounts 27 June 2001
395 - Particulars of a mortgage or charge 08 January 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 23 May 2000
AA - Annual Accounts 22 July 1999
363s - Annual Return 21 July 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 20 July 1998
363s - Annual Return 18 July 1997
RESOLUTIONS - N/A 29 May 1997
RESOLUTIONS - N/A 29 May 1997
RESOLUTIONS - N/A 29 May 1997
AA - Annual Accounts 09 May 1997
225 - Change of Accounting Reference Date 08 April 1997
287 - Change in situation or address of Registered Office 14 January 1997
363s - Annual Return 17 July 1996
RESOLUTIONS - N/A 25 August 1995
RESOLUTIONS - N/A 25 August 1995
RESOLUTIONS - N/A 25 August 1995
288 - N/A 18 August 1995
288 - N/A 18 August 1995
288 - N/A 18 August 1995
288 - N/A 18 August 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 August 1995
NEWINC - New incorporation documents 10 July 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 29 January 2004 Outstanding

N/A

Debenture 05 December 2003 Fully Satisfied

N/A

Deed of charge 28 July 2003 Outstanding

N/A

Deed of debenture 20 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.