Company Information for DIRECT CONCEPTS INTERNATIONAL LIMITED
First Floor, Temple Back, Bristol, BS1 6FL,
|
Company Registration Number
03948576
Private Limited Company
Active |
Company Name | |
---|---|
DIRECT CONCEPTS INTERNATIONAL LIMITED | |
Legal Registered Office | |
First Floor Temple Back Bristol BS1 6FL Other companies in BS1 | |
Company Number | 03948576 | |
---|---|---|
Company ID Number | 03948576 | |
Date formed | 2000-03-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-03-13 | |
Return next due | 2025-03-27 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-03-27 16:43:58 |
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 |
---|---|---|
DANIEL JOHN CURLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLARK SERGEANT |
Company Secretary | ||
AGNES THERESA CURLEY |
Company Secretary | ||
NOMINEE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
NOMINEE COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/17 FROM 21 st Thomas Street Bristol BS1 6JS | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 2 | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Daniel John Curley on 2011-03-15 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Daniel John Curley on 2010-03-15 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 15/03/09; no change of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 15/03/08; full list of members | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/04/05 FROM: JORDANS LTD HEAD OFFICE 21 ST THOMAS STREET BRISTOL BS1 6JS | |
287 | REGISTERED OFFICE CHANGED ON 18/04/05 FROM: 2ND FLOOR MANFIELD HOUSE 1 SOUTHAMPTON STREET LONDON WC2R 0LR | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 138 PARK LANE LONDON W1K 7AS | |
363s | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 4 SOUTHWAY GUISELEY LEEDS WEST YORKSHIRE LS20 8HX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/08/00 FROM: CO MIDLANDS COMPANY SERVICES LTD SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods
Creditors Due Within One Year | 2012-04-01 | £ 24,657 |
---|
Creditors and other liabilities
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 CONCEPTS INTERNATIONAL LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 87,484 |
Current Assets | 2012-04-01 | £ 111,783 |
Debtors | 2012-04-01 | £ 24,299 |
Fixed Assets | 2012-04-01 | £ 1,963 |
Shareholder Funds | 2012-04-01 | £ 89,089 |
Tangible Fixed Assets | 2012-04-01 | £ 1,963 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as DIRECT CONCEPTS INTERNATIONAL 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. |