Purchase Direct Limited WELWYN GARDEN CITY


Founded in 1995, Purchase Direct, classified under reg no. 03090591 is an active company. Currently registered at 4 Falcon Way AL7 1TW, Welwyn Garden City the company has been in the business for twenty nine years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

There is a single director in the company at the moment - Rupert A., appointed on 11 August 1995. In addition, a secretary was appointed - David B., appointed on 30 June 2020. Currently there is one former director listed by the company - Michael S., who left the company on 1 November 2006. In addition, the company lists several former secretaries whose names might be found in the list below.

Purchase Direct Limited Address / Contact

Office Address 4 Falcon Way
Office Address2 Shire Park
Town Welwyn Garden City
Post code AL7 1TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03090591
Date of Incorporation Fri, 11th Aug 1995
Industry Management consultancy activities other than financial management
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

David B.

Position: Secretary

Appointed: 30 June 2020

Rupert A.

Position: Director

Appointed: 11 August 1995

Ian H.

Position: Secretary

Appointed: 31 January 2011

Resigned: 30 June 2020

Qfl Secretaries Limited

Position: Corporate Secretary

Appointed: 15 November 2006

Resigned: 31 January 2011

Michael S.

Position: Secretary

Appointed: 11 August 1995

Resigned: 01 November 2006

Michael S.

Position: Director

Appointed: 11 August 1995

Resigned: 01 November 2006

Peter W.

Position: Nominee Director

Appointed: 11 August 1995

Resigned: 11 August 1995

Philip W.

Position: Nominee Secretary

Appointed: 11 August 1995

Resigned: 11 August 1995

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Rupert A. This PSC and has 75,01-100% shares.

Rupert A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth564 614623 396757 036     
Balance Sheet
Cash Bank In Hand374 655293 648430 298     
Cash Bank On Hand  430 298715 620537 840467 193660 187404 546
Current Assets1 248 6331 320 4311 476 6941 754 0011 803 8002 183 0571 976 6062 040 714
Debtors873 3881 026 1931 045 7861 038 3811 265 9601 535 111999 3451 221 422
Net Assets Liabilities  757 036893 176923 301901 530855 8401 189 993
Net Assets Liabilities Including Pension Asset Liability564 614623 396757 036     
Property Plant Equipment  10 0643 75795561116 80310 082
Stocks Inventory590590610     
Tangible Fixed Assets3 70614 61510 064     
Total Inventories  610  180 753317 074414 746
Reserves/Capital
Called Up Share Capital222     
Profit Loss Account Reserve564 612623 394757 034     
Shareholder Funds564 614623 396757 036     
Other
Advances Credits Directors       94 451
Accrued Liabilities Deferred Income  223 402401 308368 043736 981439 203497 075
Accumulated Depreciation Impairment Property Plant Equipment  94 460100 767104 59488 74597 233101 734
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -1 147-44610 -2 910
Average Number Employees During Period   6671777379
Corporation Tax Payable  42 87641 80324 6877 7347 734146
Creditors  728 368864 375881 4541 282 13885 7421 229 309
Creditors Due Within One Year687 725709 530728 368     
Deferred Tax Asset Debtors    239229  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     16 193  
Disposals Property Plant Equipment     16 193 2 220
Dividends Paid   28 38875 03150 19050 36294 959
Future Minimum Lease Payments Under Non-cancellable Operating Leases  101 395146 542284 341246 840141 447293 668
Increase From Depreciation Charge For Year Property Plant Equipment   6 3073 8273448 4884 501
Net Current Assets Liabilities560 908610 901748 326889 626922 346900 919710 526811 405
Number Shares Allotted 5050     
Number Shares Issued Fully Paid   5050505050
Other Creditors  45 22346 828100 01238 08239 25845 734
Other Taxation Social Security Payable  63 07245 10752 01558 024126 55154 894
Par Value Share 2000000
Prepayments Accrued Income  379 686151 493365 463283 171343 496267 320
Profit Loss   164 528105 15628 4194 672429 112
Property Plant Equipment Gross Cost  104 524104 524105 54989 356114 036111 816
Provisions  1 354207-239-2292 910 
Provisions For Liabilities Balance Sheet Subtotal  1 354207  2 910 
Provisions For Liabilities Charges 2 1201 354     
Share Capital Allotted Called Up Paid222     
Tangible Fixed Assets Cost Or Valuation179 622101 833104 524     
Tangible Fixed Assets Depreciation175 91687 21894 460     
Total Additions Including From Business Combinations Property Plant Equipment    1 025 24 680 
Total Assets Less Current Liabilities564 614625 516758 390893 383923 301901 530944 4921 189 993
Trade Creditors Trade Payables  202 393150 537225 437298 895440 523430 397
Trade Debtors Trade Receivables  478 172351 656427 734403 467292 099396 298
Additional Provisions Increase From New Provisions Recognised      3 139 
Fixed Assets     611233 966378 588
Investments Fixed Assets      217 163368 506
Other Investments Other Than Loans      217 163368 506

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 30th, May 2023
Free Download (9 pages)

Company search

Advertisements