Company Information for DIRECT SUPPLIES (2014) GROUP LIMITED
UNITS B, C & D ORBITAL FORTY SIX, THE RIDGEWAY TRADING ESTATE, IVER, BUCKINGHAMSHIRE, SL0 9HX,
|
Company Registration Number
08994272
Private Limited Company
Active |
Company Name | |
---|---|
DIRECT SUPPLIES (2014) GROUP LIMITED | |
Legal Registered Office | |
UNITS B, C & D ORBITAL FORTY SIX THE RIDGEWAY TRADING ESTATE IVER BUCKINGHAMSHIRE SL0 9HX Other companies in HA1 | |
Company Number | 08994272 | |
---|---|---|
Company ID Number | 08994272 | |
Date formed | 2014-04-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 14/04/2016 | |
Return next due | 12/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 12:48:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SAMUEL BAZINI |
||
SARA LISA BAZINI |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RETRA OWN LABEL LIMITED | Director | 2017-11-30 | CURRENT | 2007-02-12 | Active | |
BADGEQUO LIMITED | Director | 2017-11-30 | CURRENT | 1984-12-04 | Active | |
WARPAINT HOLDINGS LIMITED | Director | 2016-07-04 | CURRENT | 2016-07-04 | Active | |
WARPAINT LONDON PLC | Director | 2016-07-04 | CURRENT | 2016-07-04 | Active | |
WLL LONDON PLC | Director | 2015-12-21 | CURRENT | 2015-12-21 | Dissolved 2017-12-12 | |
WARPAINT COSMETICS GROUP LIMITED | Director | 2014-04-14 | CURRENT | 2014-04-14 | Active | |
WARPAINT COSMETICS (2014) LIMITED | Director | 2014-03-31 | CURRENT | 2014-03-31 | Active | |
DIRECT SUPPLIES (2014) LIMITED | Director | 2014-03-31 | CURRENT | 2014-03-31 | Active - Proposal to Strike off | |
TREASURED SCENTS (2014) LIMITED | Director | 2014-03-31 | CURRENT | 2014-03-31 | Active | |
UNIQUE FRAGRANCES LIMITED | Director | 2009-03-20 | CURRENT | 2009-03-20 | Active - Proposal to Strike off | |
IVER MANAGEMENT LIMITED | Director | 2004-06-21 | CURRENT | 2002-07-16 | Active | |
WARPAINT COSMETICS LIMITED | Director | 1998-05-14 | CURRENT | 1998-05-14 | Active | |
TREASURED SCENTS LIMITED | Director | 1996-12-04 | CURRENT | 1996-12-04 | Active | |
DIRECT SUPPLIES (LONDON) LIMITED | Director | 1995-07-10 | CURRENT | 1995-07-10 | Active - Proposal to Strike off | |
DIRECT SUPPLIES (2014) LIMITED | Director | 2014-03-31 | CURRENT | 2014-03-31 | Active - Proposal to Strike off | |
DIRECT SUPPLIES (LONDON) LIMITED | Director | 1995-07-10 | CURRENT | 1995-07-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/04/24, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/12/21 TO 31/03/22 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Samuel Bazini on 2020-09-03 | |
PSC04 | Change of details for Mr Samuel Bazini as a person with significant control on 2020-09-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/20 FROM 166 College Road Harrow Middlesex HA1 1RA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL BAZINI | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA LISA BAZINI | |
PSC09 | Withdrawal of a person with significant control statement on 2018-04-16 | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2018-04-11 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04AR01 | Second filing of the annual return made up to 2015-04-14 | |
ANNOTATION | Clarification | |
RP04SH01 | Second filing of capital allotment of shares GBP4,121,292 | |
ANNOTATION | Clarification | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 4121292 | |
AR01 | 14/04/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARA LISA BAZINI / 18/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL BAZINI / 18/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/16 FROM , 88-98 College Road, Harrow, HA1 1RA | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/15 TO 31/12/14 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 6501000 | |
AR01 | 14/04/15 FULL LIST | |
AR01 | 14/04/15 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 26/09/14 | |
SH01 | 27/08/14 STATEMENT OF CAPITAL GBP 6501000 | |
SH01 | 27/08/14 STATEMENT OF CAPITAL GBP 6501000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
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 SUPPLIES (2014) GROUP LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DIRECT SUPPLIES (2014) GROUP LIMITED are:
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. |