Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIRECT COMMERCIAL LIMITED
Company Information for

DIRECT COMMERCIAL LIMITED

REDWING HOUSE HEDGEROWS BUSINESS PARK, COLCHESTER ROAD, CHELMSFORD, ESSEX, CM2 5PB,
Company Registration Number
03133493
Private Limited Company
Active

Company Overview

About Direct Commercial Ltd
DIRECT COMMERCIAL LIMITED was founded on 1995-12-04 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Direct Commercial Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DIRECT COMMERCIAL LIMITED
 
Legal Registered Office
REDWING HOUSE HEDGEROWS BUSINESS PARK
COLCHESTER ROAD
CHELMSFORD
ESSEX
CM2 5PB
Other companies in CM2
 
Filing Information
Company Number 03133493
Company ID Number 03133493
Date formed 1995-12-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 27/11/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB849071605  
Last Datalog update: 2024-06-06 03:14:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECT COMMERCIAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DIRECT COMMERCIAL LIMITED
The following companies were found which have the same name as DIRECT COMMERCIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIRECT COMMERCIAL CATERING LIMITED 14 CARACTACUS GREEN WATFORD HERTFORDSHIRE WD18 6JU Active - Proposal to Strike off Company formed on the 2007-06-04
DIRECT COMMERCIAL COLLECTIONS LIMITED DAMER MEADOW WAY MEADOW WAY WICKFORD SS12 9HA Dissolved Company formed on the 2012-12-04
DIRECT COMMERCIAL FINANCE LTD NO.9 MAGAZINE B ORDNANCE YARD UPNOR ROAD, LOWER UPNOR ROCHESTER ME2 4UY Active Company formed on the 2011-11-10
DIRECT COMMERCIAL INTERIORS LIMITED 19 PARK ROAD LYTHAM ST. ANNES LANCASHIRE FY8 1PW Active - Proposal to Strike off Company formed on the 2001-07-18
DIRECT COMMERCIAL LEASING LIMITED 901 TYBURN ROAD BIRMINGHAM UNITED KINGDOM B24 9NY Dissolved Company formed on the 2012-02-09
DIRECT COMMERCIAL LINE LIMITED REDWING HOUSE HEDGEROWS BUSINESS PARK COLCHESTER ROAD CHELMSFORD ESSEX CM2 5PB Active - Proposal to Strike off Company formed on the 1995-12-06
DIRECT COMMERCIAL REPAIRS LTD OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM WEST SUSSEX RH12 3JJ Active Company formed on the 2011-04-19
DIRECT COMMERCIAL SOLUTIONS LTD Frost Group Limited Court House The Old Police Station South Street Ashby-De-La-Zouch LE65 1BS Liquidation Company formed on the 2013-02-25
DIRECT COMMERCIAL VEHICLE SERVICES LIMITED ISLAND CARR INDUSTRIAL ESTATE BRIGG NORTH LINCOLNSHIRE DN20 8PD Active Company formed on the 1988-06-14
DIRECT COMMERCIALS LIMITED 1 - 3 MANOR ROAD CHATHAM ME4 6AE Active Company formed on the 2001-07-06
DIRECT COMMERCIAL, KITCHEN, RESTAURANT AND BAKERY EQUIPMENT SUPPLIES LLC 1100 CONEY ISLAND AVENUE 2ND FLOOR BROOKLYN NY 11230 Active Company formed on the 2014-12-10
DIRECT COMMERCIAL ADVERTISING LIMITED UNIT 38 SALFORD INNOVATION PARK SALFORD LANCASHIRE M6 6AJ Active - Proposal to Strike off Company formed on the 2016-05-31
DIRECT COMMERCIAL SALES.COM 5348 VEGAS DRIVE LAS VEGAS NV 89108 Permanently Revoked Company formed on the 2000-05-05
DIRECT COMMERCIAL FURNITURE PTY LTD NSW 2650 Active Company formed on the 2008-12-10
DIRECT COMMERCIAL PROPERTY NO. 1 PTY LTD Active Company formed on the 2014-07-16
DIRECT COMMERCIAL PROPERTY SOLUTIONS LIMITED 52 GREAT HAMPTON STREET BIRMINGHAM B18 6EL Active Company formed on the 2016-09-20
DIRECT COMMERCIAL SALES AGENT INC. Ontario Dissolved
DIRECT COMMERCIAL CAPITAL, INC. 625 COMMERCE DR., SUITE 106 LAKELAND FL 33813 Inactive Company formed on the 2008-12-08
DIRECT COMMERCIAL REALTY, INC. 2081 WALNUT STREET JACKSONVILLE FL 32206 Inactive Company formed on the 1988-04-06
DIRECT COMMERCIAL FLOORING HOLDINGS LIMITED Dcf House Unit 2 Chemical Lane Stoke-On-Trent STAFFORDSHIRE ST6 4PB Active Company formed on the 2017-06-15

Company Officers of DIRECT COMMERCIAL LIMITED

Current Directors
Officer Role Date Appointed
EMMA MARIE CLAUDE CUNNINGHAM
Company Secretary 2016-09-20
LIAM JAMES GUILFOYLE
Company Secretary 2007-05-31
PHILIP MICHAEL CUNNINGHAM
Director 2010-01-20
LIAM JAMES GUILFOYLE
Director 2007-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES COLIN BUTLER
Director 2002-06-17 2011-06-15
PHILIP CUNNINGHAM
Director 2002-05-03 2011-02-28
ROBERT JAMES CROTHERS
Director 2003-09-15 2010-04-05
CHRISTOPHER JOSEPH WEBB
Director 2007-08-01 2009-03-31
NEIL FRASER SKINNER
Company Secretary 2002-05-03 2007-05-31
NEIL FRASER SKINNER
Director 2004-09-08 2007-05-31
CHARLES JOHN MCCARTHY
Director 2002-05-03 2004-12-20
EMMA MARIE CLAUDE CUNNINGHAM
Company Secretary 1999-12-01 2002-05-03
EMMA MARIE CLAUDE CUNNINGHAM
Director 1999-12-01 2002-05-03
PHILIP MICHAEL CUNNINGHAM
Director 1995-12-04 2002-05-03
PATRICIA ELLEN CUNNINGHAM
Company Secretary 1996-01-31 1999-12-01
EMMA SANT
Company Secretary 1995-12-04 1996-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MICHAEL CUNNINGHAM REBEL CONSTRUCTION LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
PHILIP MICHAEL CUNNINGHAM TCM ADVISORS LTD Director 2017-05-31 CURRENT 2004-02-25 Active
PHILIP MICHAEL CUNNINGHAM ACCIDENT REPAIR MANAGEMENT SPECIALISTS LTD Director 2017-05-31 CURRENT 2004-11-10 Active
PHILIP MICHAEL CUNNINGHAM ASCEND BROKING GROUP LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
PHILIP MICHAEL CUNNINGHAM CAMATICS LTD Director 2014-09-22 CURRENT 2014-09-22 Active
PHILIP MICHAEL CUNNINGHAM TELECAM LTD Director 2014-09-22 CURRENT 2014-09-22 Active - Proposal to Strike off
PHILIP MICHAEL CUNNINGHAM REBEL RACING LTD Director 2014-05-27 CURRENT 2014-05-27 Active
PHILIP MICHAEL CUNNINGHAM CABAOKE LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active - Proposal to Strike off
PHILIP MICHAEL CUNNINGHAM KABAOKE LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active - Proposal to Strike off
PHILIP MICHAEL CUNNINGHAM SUPERSTAR GOLF LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
PHILIP MICHAEL CUNNINGHAM WASTE LINE (UK) LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active - Proposal to Strike off
PHILIP MICHAEL CUNNINGHAM THE REBEL STUD LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
PHILIP MICHAEL CUNNINGHAM HAUL-IN-ONE.COM LIMITED Director 2010-03-06 CURRENT 2010-03-06 Active
PHILIP MICHAEL CUNNINGHAM DIRECT COMMERCIAL LINE LIMITED Director 1995-12-06 CURRENT 1995-12-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03APPOINTMENT TERMINATED, DIRECTOR COLIN HENRY OLESZKO
2023-10-03DIRECTOR APPOINTED MR JOSEPH HANTSON
2023-06-07DIRECTOR APPOINTED MR PETER HOULIHAN
2023-06-0528/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CESSATION OF EMMA MARIE CLAUDE CUNNINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2022-12-19Termination of appointment of Emma Marie Claude Cunningham on 2021-12-08
2022-12-1908/12/21 STATEMENT OF CAPITAL GBP 1638400
2022-12-19CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES
2022-12-19SH0108/12/21 STATEMENT OF CAPITAL GBP 1638400
2022-12-19TM02Termination of appointment of Emma Marie Claude Cunningham on 2021-12-08
2022-12-19PSC07CESSATION OF EMMA MARIE CLAUDE CUNNINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2022-08-2228/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28AA01Current accounting period shortened from 28/02/21 TO 27/02/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-01CH01Director's details changed for Mr Liam James Guilfoyle on 2021-11-30
2021-12-01CH03SECRETARY'S DETAILS CHNAGED FOR MR LIAM JAMES GUILFOYLE on 2021-11-30
2021-05-12DISS40Compulsory strike-off action has been discontinued
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-06AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2021-01-25AP01DIRECTOR APPOINTED MR CARL MARK ANTHONY CRIPPS
2020-09-09AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-27CC04Statement of company's objects
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-12-18PSC07CESSATION OF STM FIDECS TRUST COMPANY LIMITED AS TRUSTEES OF THE CARRAIG EMPLOYEE BENEFIT TRUST AS A PERSON OF SIGNIFICANT CONTROL
2018-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031334930003
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA MARIE CLAUDE CUNNINGHAM
2017-09-07AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 031334930003
2017-06-10DISS40Compulsory strike-off action has been discontinued
2017-05-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/17 FROM 4 Springfield Lyons Approach Chelmsford Essex CM2 5LB
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 638400
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-10-03AP03Appointment of Mrs Emma Marie Claude Cunningham as company secretary on 2016-09-20
2016-05-06AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 638400
2015-12-31AR0104/12/15 ANNUAL RETURN FULL LIST
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 638400
2014-12-31AR0104/12/14 ANNUAL RETURN FULL LIST
2014-12-31SH0130/10/14 STATEMENT OF CAPITAL GBP 638400
2014-12-04AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-01-05AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 38400
2013-12-31AR0104/12/13 ANNUAL RETURN FULL LIST
2013-02-07AR0104/12/12 ANNUAL RETURN FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 29/02/12
2011-12-09AR0104/12/11 ANNUAL RETURN FULL LIST
2011-12-05AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-08-22SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BUTLER
2011-06-17SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM JAMES GUILFOYLE / 13/01/2011
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CUNNINGHAM
2010-12-23AR0104/12/10 FULL LIST
2010-12-01AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CROTHERS
2010-01-20AP01DIRECTOR APPOINTED MR PHILIP MICHAEL CUNNINGHAM
2009-12-23AR0104/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM JAMES GUILFOYLE / 03/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CUNNINGHAM / 03/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES COLIN BUTLER / 03/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES CROTHERS / 03/12/2009
2009-07-31AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WEBB
2008-12-18363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-12-17190LOCATION OF DEBENTURE REGISTER
2008-12-17353LOCATION OF REGISTER OF MEMBERS
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 4 SPRINGFIELD LYONS APPROACH CHELMSFORD ESSEX CM2 5LB
2008-07-10AAFULL ACCOUNTS MADE UP TO 29/02/08
2007-12-06363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-21288cDIRECTOR'S PARTICULARS CHANGED
2007-09-17AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-05-31288bDIRECTOR RESIGNED
2007-05-31288aNEW SECRETARY APPOINTED
2007-05-31288bSECRETARY RESIGNED
2006-12-20363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-09-05AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-02-23169£ IC 50400/47520 07/02/06 £ SR 2880@1=2880
2005-12-22363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-12-15AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-08-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-25169£ IC 36000/25200 27/07/05 £ SR 10800@1=10800
2005-07-28287REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 19 GLEBE ROAD CHELMSFORD ESSEX CM1 1QG
2005-02-09169£ IC 50400/36000 15/01/05 £ SR 14400@1=14400
2004-12-29288bDIRECTOR RESIGNED
2004-12-20363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-09-28288aNEW DIRECTOR APPOINTED
2004-09-01AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-06-07123£ NC 10000/100000 10/05/04
2004-06-07RES04NC INC ALREADY ADJUSTED 10/05/04
2004-06-0788(2)RAD 10/05/04--------- £ SI 49350@1=49350 £ IC 1050/50400
2003-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-11363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-11-21AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-09-25288aNEW DIRECTOR APPOINTED
2003-08-23395PARTICULARS OF MORTGAGE/CHARGE
2002-12-16363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-06-24288aNEW DIRECTOR APPOINTED
2002-06-14288aNEW DIRECTOR APPOINTED
2002-05-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to DIRECT COMMERCIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIRECT COMMERCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2003-08-08 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2002-04-16 Satisfied LINCOLN ASSURANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIRECT COMMERCIAL LIMITED

Intangible Assets
Patents
We have not found any records of DIRECT COMMERCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIRECT COMMERCIAL LIMITED
Trademarks
We have not found any records of DIRECT COMMERCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECT COMMERCIAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as DIRECT COMMERCIAL LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where DIRECT COMMERCIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIRECT COMMERCIAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIRECT COMMERCIAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.