Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIRECT365ONLINE LIMITED
Company Information for

DIRECT365ONLINE LIMITED

UNIT 1 PARKSIDE PLACE, OASIS BUSINESS PARK, SKELMERSDALE, LANCASHIRE, WN8 9RD,
Company Registration Number
05495914
Private Limited Company
Active

Company Overview

About Direct365online Ltd
DIRECT365ONLINE LIMITED was founded on 2005-06-30 and has its registered office in Skelmersdale. The organisation's status is listed as "Active". Direct365online Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DIRECT365ONLINE LIMITED
 
Legal Registered Office
UNIT 1 PARKSIDE PLACE
OASIS BUSINESS PARK
SKELMERSDALE
LANCASHIRE
WN8 9RD
Other companies in WN8
 
Previous Names
DIRECT HYGIENE LIMITED31/07/2012
Filing Information
Company Number 05495914
Company ID Number 05495914
Date formed 2005-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB864800906  
Last Datalog update: 2024-07-05 10:09:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECT365ONLINE 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.

Company Officers of DIRECT365ONLINE LIMITED

Current Directors
Officer Role Date Appointed
DAVID FINLAYSON
Company Secretary 2014-03-17
DAVID JAMES BENWELL TAYLOR-SMITH
Director 2018-04-09
COLIN JOSEPH THOMAS
Director 2016-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ROSS MAGUIRE KEMBALL
Director 2017-12-15 2018-04-09
JUSTIN ANTONY JAMES TYDEMAN
Director 2014-12-01 2017-12-15
SIMON ALASDAIR WOODS
Director 2012-12-07 2017-06-30
GARETH ARTHUR LUDOVIC EMRYS RHYS WILLIAMS
Director 2012-06-25 2014-12-24
SIMON ALASDAIR WOODS
Company Secretary 2012-12-07 2014-03-17
JOHN FLETCHER SKIDMORE
Company Secretary 2011-07-15 2012-12-07
JOHN FLETCHER SKIDMORE
Director 2011-07-15 2012-12-07
PETER JAMES COHEN
Director 2011-07-15 2012-06-19
JULIE STOCK
Company Secretary 2005-06-30 2011-07-15
STEPHEN ASHCROFT
Director 2005-06-30 2011-07-15
MARY NEAVES
Director 2008-12-01 2011-07-15
JULIE STOCK
Director 2005-06-30 2011-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BENWELL TAYLOR-SMITH CLM SAFETY LIMITED Director 2018-04-09 CURRENT 2009-01-29 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS WESTERN LIMITED Director 2018-04-09 CURRENT 2001-06-20 Active
DAVID JAMES BENWELL TAYLOR-SMITH TEACRATE LIMITED Director 2018-04-09 CURRENT 2002-02-27 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS GROUP INVESTMENTS LIMITED Director 2018-04-09 CURRENT 2014-09-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS HOLDCO LIMITED Director 2018-04-09 CURRENT 2014-09-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS INVESTMENTS LIMITED Director 2018-04-09 CURRENT 1994-02-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH EPSILON TEST SERVICES LIMITED Director 2018-04-09 CURRENT 1995-12-28 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS SERVICES LIMITED Director 2018-04-09 CURRENT 1999-07-07 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS HOLDINGS LIMITED Director 2018-04-09 CURRENT 1999-07-07 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS WASHROOMS LIMITED Director 2018-04-09 CURRENT 2000-09-08 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS BIDCO LIMITED Director 2018-04-09 CURRENT 2014-09-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH TEACRATE RENTALS LIMITED Director 2018-04-09 CURRENT 1898-12-01 Active
DAVID JAMES BENWELL TAYLOR-SMITH PERSONNEL HYGIENE SERVICES LIMITED Director 2018-04-09 CURRENT 1963-08-14 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS COMPLIANCE LIMITED Director 2018-04-09 CURRENT 1999-07-21 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS GROUP LIMITED Director 2018-04-09 CURRENT 2005-03-08 Active
DAVID JAMES BENWELL TAYLOR-SMITH VPS VACANT PROPERTY SPECIALISTS LIMITED Director 2016-05-23 CURRENT 1995-10-16 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH SAFE ESTATES SERVICES LIMITED Director 2016-05-23 CURRENT 1997-02-26 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CAMWATCH LIMITED Director 2016-05-23 CURRENT 2000-04-12 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH HIGHWAY GLASS LIMITED Director 2016-05-23 CURRENT 2001-03-09 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH EVANDER LIMITED Director 2016-05-23 CURRENT 2009-09-10 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH EVANDER GROUP TRUSTEE LIMITED Director 2016-05-23 CURRENT 2009-10-07 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY BIDCO LIMITED Director 2016-05-23 CURRENT 2011-05-09 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY MIDCO 2 LIMITED Director 2016-05-23 CURRENT 2011-09-07 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY TOPCO LIMITED Director 2016-05-23 CURRENT 2011-09-09 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY MIDCO 1 LIMITED Director 2016-05-23 CURRENT 2011-09-12 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH VPS HOLDINGS LIMITED Director 2016-05-23 CURRENT 2003-07-17 Active
DAVID JAMES BENWELL TAYLOR-SMITH EVANDER GROUP LIMITED Director 2016-05-23 CURRENT 2009-09-03 Dissolved 2017-12-05
COLIN JOSEPH THOMAS KINGSLAND HEALTHCARE LIMITED Director 2017-12-04 CURRENT 1979-01-08 Dissolved 2018-03-13
COLIN JOSEPH THOMAS CONNECT WATER SYSTEMS (SCOTLAND) LTD. Director 2017-12-04 CURRENT 2007-10-30 Dissolved 2018-03-13
COLIN JOSEPH THOMAS BLR TRUST LIMITED Director 2017-10-09 CURRENT 1999-01-21 Liquidation
COLIN JOSEPH THOMAS MC415 LIMITED Director 2017-06-29 CURRENT 2007-07-30 Active - Proposal to Strike off
COLIN JOSEPH THOMAS FLOOR PROTECTION SERVICES LIMITED Director 2017-06-29 CURRENT 1985-02-27 Active - Proposal to Strike off
COLIN JOSEPH THOMAS AQUALICIOUS LIMITED Director 2017-06-29 CURRENT 2001-01-26 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CONNECT WATER SYSTEMS (UK) LIMITED Director 2017-06-29 CURRENT 2003-04-07 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ALBANY FACILITIES LIMITED Director 2017-06-29 CURRENT 2004-04-29 Active - Proposal to Strike off
COLIN JOSEPH THOMAS SHREDAWAY LIMITED Director 2017-06-29 CURRENT 1993-07-20 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PHS ALL CLEAR LIMITED Director 2017-06-29 CURRENT 1997-02-06 Active
COLIN JOSEPH THOMAS SCOTT-LAW ARCHIVAL AND FILE MANAGEMENT LIMITED Director 2017-06-29 CURRENT 1997-10-10 Active
COLIN JOSEPH THOMAS SAFE RECORDS MANAGEMENT LTD Director 2017-06-29 CURRENT 1998-12-22 Active - Proposal to Strike off
COLIN JOSEPH THOMAS TENBERRY LIMITED Director 2017-06-29 CURRENT 1999-04-09 Active
COLIN JOSEPH THOMAS WARNER HOWARD GROUP LIMITED Director 2017-06-29 CURRENT 2000-08-22 Active
COLIN JOSEPH THOMAS WARNER HOWARD SERVICES LIMITED Director 2017-06-29 CURRENT 2000-12-20 Active
COLIN JOSEPH THOMAS WARNER HOWARD (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 2000-12-20 Active
COLIN JOSEPH THOMAS SOUTHERN HYGIENE SERVICES (UK) LIMITED Director 2017-06-29 CURRENT 2001-01-29 Active - Proposal to Strike off
COLIN JOSEPH THOMAS SECURITY SHREDDING SOLUTIONS LIMITED Director 2017-06-29 CURRENT 2001-08-02 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PREMIER WATERCOOLERS LIMITED Director 2017-06-29 CURRENT 2002-04-16 Active - Proposal to Strike off
COLIN JOSEPH THOMAS RENTACRATE LIMITED Director 2017-06-29 CURRENT 2003-04-17 Active
COLIN JOSEPH THOMAS RENTACRATE (UK) LIMITED Director 2017-06-29 CURRENT 2004-02-06 Active
COLIN JOSEPH THOMAS MC494 LIMITED Director 2017-06-29 CURRENT 2011-12-14 Active
COLIN JOSEPH THOMAS REISSWOLF SCOTLAND LIMITED Director 2017-06-29 CURRENT 2007-02-14 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CLEAN STEP LIMITED Director 2017-06-29 CURRENT 1987-01-13 Active - Proposal to Strike off
COLIN JOSEPH THOMAS GRIFFIN ENVIRONMENTAL SERVICES LIMITED Director 2017-06-29 CURRENT 1994-03-02 Active - Proposal to Strike off
COLIN JOSEPH THOMAS GREENCARE ENVIRONMENTAL LIMITED Director 2017-06-29 CURRENT 1996-07-11 Active - Proposal to Strike off
COLIN JOSEPH THOMAS MAXITECH.BIZ LIMITED Director 2017-06-29 CURRENT 2003-02-05 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ENVIRONMENTAL WASTE SOLUTIONS UK LIMITED Director 2017-06-29 CURRENT 2006-11-30 Active
COLIN JOSEPH THOMAS H & A WASTE SERVICES LIMITED Director 2017-06-29 CURRENT 2011-08-23 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PERSONNEL HYGIENE SERVICES (N.I.) LIMITED Director 2017-06-29 CURRENT 1987-07-24 Active - Proposal to Strike off
COLIN JOSEPH THOMAS URBAN PLANTERS LIMITED Director 2017-06-29 CURRENT 1974-05-30 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PHS WASTEKIT LIMITED Director 2017-06-29 CURRENT 1973-08-10 Active
COLIN JOSEPH THOMAS WARNER HOWARD LIMITED Director 2017-06-29 CURRENT 1960-06-23 Active
COLIN JOSEPH THOMAS WARNER HOWARD (UK) LIMITED Director 2017-06-29 CURRENT 1967-11-17 Active
COLIN JOSEPH THOMAS WATERING WELL WATERCOOLERS LIMITED Director 2017-06-29 CURRENT 2001-03-13 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CLEARFAST WASTE DISPOSAL LIMITED Director 2017-06-29 CURRENT 2003-06-27 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ENVIRONMENTAL WASTE SOLUTIONS UK (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 2008-08-29 Active
COLIN JOSEPH THOMAS 3B WASTE SOLUTIONS LIMITED Director 2016-11-21 CURRENT 2001-08-10 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CLM SAFETY LIMITED Director 2016-07-15 CURRENT 2009-01-29 Active
COLIN JOSEPH THOMAS PHS WESTERN LIMITED Director 2016-07-15 CURRENT 2001-06-20 Active
COLIN JOSEPH THOMAS TEACRATE LIMITED Director 2016-07-15 CURRENT 2002-02-27 Active
COLIN JOSEPH THOMAS PHS GROUP INVESTMENTS LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS PHS HOLDCO LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS PHS INVESTMENTS LIMITED Director 2016-07-15 CURRENT 1994-02-11 Active
COLIN JOSEPH THOMAS EPSILON TEST SERVICES LIMITED Director 2016-07-15 CURRENT 1995-12-28 Active
COLIN JOSEPH THOMAS PHS SERVICES LIMITED Director 2016-07-15 CURRENT 1999-07-07 Active
COLIN JOSEPH THOMAS PHS HOLDINGS LIMITED Director 2016-07-15 CURRENT 1999-07-07 Active
COLIN JOSEPH THOMAS PHS WASHROOMS LIMITED Director 2016-07-15 CURRENT 2000-09-08 Active
COLIN JOSEPH THOMAS PHS BIDCO LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS TEACRATE RENTALS LIMITED Director 2016-07-15 CURRENT 1898-12-01 Active
COLIN JOSEPH THOMAS PERSONNEL HYGIENE SERVICES LIMITED Director 2016-07-15 CURRENT 1963-08-14 Active
COLIN JOSEPH THOMAS PHS COMPLIANCE LIMITED Director 2016-07-15 CURRENT 1999-07-21 Active
COLIN JOSEPH THOMAS PHS GROUP LIMITED Director 2016-07-15 CURRENT 2005-03-08 Active

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
2024-07-01CONFIRMATION STATEMENT MADE ON 30/06/24, WITH NO UPDATES
2024-03-29Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-03-29Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-29Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-29Audit exemption subsidiary accounts made up to 2023-06-30
2023-07-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-03-31Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-31Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-31Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-31Audit exemption subsidiary accounts made up to 2022-06-30
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-03-31AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-05-18AAFULL ACCOUNTS MADE UP TO 21/06/20
2021-03-03AP01DIRECTOR APPOINTED MR MATTHEW EDWARD STANLEY BRABIN
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BENWELL TAYLOR-SMITH
2021-01-22AA01Current accounting period extended from 21/06/21 TO 30/06/21
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-06-19AA01Current accounting period extended from 31/03/20 TO 21/06/20
2020-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054959140002
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS MAGUIRE KEMBALL
2018-04-10AP01DIRECTOR APPOINTED MR DAVID JAMES BENWELL TAYLOR-SMITH
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-19AP01DIRECTOR APPOINTED MR CHRISTOPHER ROSS MAGUIRE KEMBALL
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANTONY JAMES TYDEMAN
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALASDAIR WOODS
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 054959140003
2016-12-22RES12Resolution of varying share rights or name
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-21AP01DIRECTOR APPOINTED MR COLIN JOSEPH THOMAS
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-06AR0130/06/15 ANNUAL RETURN FULL LIST
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ARTHUR LUDOVIC EMRYS RHYS WILLIAMS
2014-12-12AP01DIRECTOR APPOINTED MR JUSTIN ANTONY JAMES TYDEMAN
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-04RES01ADOPT ARTICLES 04/11/14
2014-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 054959140002
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-07AR0130/06/14 ANNUAL RETURN FULL LIST
2014-04-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY SIMON WOODS
2014-04-02AP03Appointment of Mr David Finlayson as company secretary
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-03AR0130/06/13 FULL LIST
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2013 FROM WINDGATE HOUSE TARLETON PRESTON PR4 6JF ENGLAND
2012-12-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN SKIDMORE
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE
2012-12-12AP03SECRETARY APPOINTED MR SIMON ALASDAIR WOODS
2012-12-12AP01DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS
2012-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-26AA01PREVSHO FROM 14/07/2012 TO 31/03/2012
2012-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2012 FROM C/O C/O PHS GROUP PLC BLOCK B WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN CAERPHILLY MID GLAMORGAN CF83 1XH WALES
2012-07-31RES15CHANGE OF NAME 30/07/2012
2012-07-31CERTNMCOMPANY NAME CHANGED DIRECT HYGIENE LIMITED CERTIFICATE ISSUED ON 31/07/12
2012-07-10AR0130/06/12 FULL LIST
2012-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2012 FROM C/O PHS GROUP PLC WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH
2012-07-10AP01DIRECTOR APPOINTED MR GARETH RHYS WILLIAMS
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER COHEN
2012-04-13AA14/07/11 TOTAL EXEMPTION FULL
2011-09-12AA01PREVSHO FROM 31/12/2011 TO 14/07/2011
2011-08-02AP01DIRECTOR APPOINTED MR PETER JAMES COHEN
2011-08-02AP03SECRETARY APPOINTED JOHN FLETCHER SKIDMORE
2011-08-02AP01DIRECTOR APPOINTED MR JOHN FLETCHER SKIDMORE
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM WINDGATE HOUSE 5 TARLETON OFFICE PARK WINDGATE TARLETON LANCASHIRE PR4 6JF
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHCROFT
2011-08-02TM02APPOINTMENT TERMINATED, SECRETARY JULIE STOCK
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARY NEAVES
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIE STOCK
2011-07-25AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-01AR0130/06/11 FULL LIST
2010-07-29AR0130/06/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE STOCK / 30/06/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY NEAVES / 30/06/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ASHCROFT / 30/06/2010
2010-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE STOCK / 30/06/2010
2010-07-06AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-22AA01CURREXT FROM 30/06/2009 TO 31/12/2009
2009-07-23363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-12-02288aDIRECTOR APPOINTED MARY NEAVES
2008-10-03AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-27287REGISTERED OFFICE CHANGED ON 27/08/2008 FROM UNIT 20, LONGTON BUSINESS PARK STATION ROAD LITTLE HOOLE, PRESTON LANCASHIRE PR4 5LE
2008-07-29363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-07-17363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-1788(2)RAD 30/06/05--------- £ SI 1000@1=1000
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-10363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DIRECT365ONLINE 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 DIRECT365ONLINE 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
2016-12-20 Outstanding GLAS TRUST CORPORATION LIMITED
2014-10-17 Outstanding GLAS TRUST CORPORATION LIMITED
SECURITY ACCESSION DEED 2012-10-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY AGENT")
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 DIRECT365ONLINE LIMITED

Intangible Assets
Patents
We have not found any records of DIRECT365ONLINE LIMITED registering or being granted any patents
Domain Names

DIRECT365ONLINE LIMITED owns 2 domain names.

handdryers.co.uk   qshop.co.uk  

Trademarks
We have not found any records of DIRECT365ONLINE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DIRECT365ONLINE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Eastbourne Borough Council 2016-03-10 GBP £419 Premises
Eastbourne Borough Council 2015-09-02 GBP £744 Supplies & Services
Central Bedfordshire Council 2015-01-06 GBP £-446 Cleaning and Domestic Supplies
Central Bedfordshire Council 2015-01-06 GBP £446 Cleaning and Domestic Supplies
Central Bedfordshire Council 2014-12-16 GBP £446 Cleaning and Domestic Supplies
Wandsworth Council 2014-10-28 GBP £468
Wandsworth Council 2014-10-28 GBP £144
London Borough of Wandsworth 2014-10-28 GBP £468 TOILET HYGIENE SERVICES
London Borough of Wandsworth 2014-10-28 GBP £144 TOILET HYGIENE SERVICES
Preston City Council 2014-08-20 GBP £560 MTCE BUILDINGS STRUCTURES CONTRACTOR
East Devon Council 2014-04-28 GBP £1,000 Materials Land And Build
East Devon Council 2014-04-28 GBP £250 Materials Land And Build
East Devon Council 2014-04-07 GBP £1,250 Materials Land And Build
Birmingham City Council 2014-03-24 GBP £609
Birmingham City Council 2014-03-24 GBP £609
London Borough of Brent 2014-01-31 GBP £788
London Borough of Brent 2014-01-31 GBP £788 Disposal Of Rubbish/Refuse Collection
Shropshire Council 2013-11-12 GBP £55 Supplies And Services-Miscellaneous Expenses
Wandsworth Council 2013-10-29 GBP £612
London Borough of Wandsworth 2013-10-29 GBP £612 TOILET HYGIENE SERVICES
Mansfield District Council 2013-04-11 GBP £942

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DIRECT365ONLINE 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.
Import/Export of Goods
Goods imported/exported by DIRECT365ONLINE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-02-0087141090Parts and accessories of motorcycles, incl. mopeds, n.e.s. (excl. brakes, gear boxes, road wheels, silencers, exhaust pipes, clutches, and their parts)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIRECT365ONLINE 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 DIRECT365ONLINE 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.