Buy It Direct Ltd HUDDERSFIELD


Buy It Direct started in year 2001 as Private Limited Company with registration number 04171412. The Buy It Direct company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Huddersfield at Unit A Trident Business Park. Postal code: HD2 1UA. Since Tue, 31st Mar 2009 Buy It Direct Ltd is no longer carrying the name Easy Computers.

The firm has 5 directors, namely Ian P., Daniel M. and Barry J. and others. Of them, Nicholas G. has been with the company the longest, being appointed on 2 March 2001 and Ian P. has been with the company for the least time - from 4 April 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the DE55 2FX postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1148090 . It is located at Unit 2 The Nursey, Berriston Lane, Alfreton with a total of 3 carsand 2 trailers.

Buy It Direct Ltd Address / Contact

Office Address Unit A Trident Business Park
Office Address2 Leeds Road
Town Huddersfield
Post code HD2 1UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04171412
Date of Incorporation Fri, 2nd Mar 2001
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Ian P.

Position: Director

Appointed: 04 April 2023

Daniel M.

Position: Director

Appointed: 05 October 2020

Barry J.

Position: Director

Appointed: 28 June 2019

Simon B.

Position: Director

Appointed: 24 April 2008

Nicholas G.

Position: Director

Appointed: 02 March 2001

Brian G.

Position: Director

Appointed: 28 June 2019

Resigned: 01 March 2021

Justin F.

Position: Director

Appointed: 07 January 2017

Resigned: 31 October 2017

Matthew M.

Position: Director

Appointed: 08 May 2013

Resigned: 14 June 2019

Toby L.

Position: Director

Appointed: 21 July 2011

Resigned: 30 June 2014

Sarah E.

Position: Secretary

Appointed: 01 October 2010

Resigned: 31 December 2011

James R.

Position: Director

Appointed: 14 May 2009

Resigned: 28 June 2019

Ian R.

Position: Director

Appointed: 30 January 2009

Resigned: 14 October 2010

Ian R.

Position: Secretary

Appointed: 30 January 2009

Resigned: 30 September 2010

Kerry C.

Position: Secretary

Appointed: 22 July 2008

Resigned: 31 December 2008

David S.

Position: Director

Appointed: 18 December 2006

Resigned: 29 February 2008

Christopher M.

Position: Director

Appointed: 04 September 2006

Resigned: 31 May 2012

Mary G.

Position: Director

Appointed: 24 February 2006

Resigned: 22 July 2008

Andrew F.

Position: Director

Appointed: 28 June 2005

Resigned: 28 June 2019

Mary S.

Position: Director

Appointed: 01 May 2001

Resigned: 01 January 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 March 2001

Resigned: 02 March 2001

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2001

Resigned: 02 March 2001

Mary S.

Position: Secretary

Appointed: 02 March 2001

Resigned: 22 July 2008

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we established, there is Nicholas G. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Nicholas G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Easy Computers March 31, 2009

Transport Operator Data

Unit 2 The Nursey
Address Berriston Lane , South Normanton
City Alfreton
Post code DE55 2FX
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 4th, January 2024
Free Download (48 pages)

Company search

Advertisements