Business Direct Online Limited KIRKHAM


Founded in 2014, Business Direct Online, classified under reg no. 09215025 is an active company. Currently registered at 1 St George's Court PR4 2EF, Kirkham the company has been in the business for ten years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 2 directors, namely Damian H., Frederick R.. Of them, Frederick R. has been with the company the longest, being appointed on 11 September 2014 and Damian H. has been with the company for the least time - from 12 September 2014. As of 19 April 2024, there was 1 ex director - Damien H.. There were no ex secretaries.

Business Direct Online Limited Address / Contact

Office Address 1 St George's Court
Town Kirkham
Post code PR4 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09215025
Date of Incorporation Thu, 11th Sep 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Damian H.

Position: Director

Appointed: 12 September 2014

Frederick R.

Position: Director

Appointed: 11 September 2014

Damien H.

Position: Director

Appointed: 11 September 2014

Resigned: 11 September 2014

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats identified, there is Frederick R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Damian H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Frederick R., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Frederick R.

Notified on 11 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Damian H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Frederick R.

Notified on 6 April 2016
Ceased on 11 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth3 14885 597      
Balance Sheet
Cash Bank In Hand42 00213 217      
Cash Bank On Hand 13 21711 1765 97027 667112 99761 8699 246
Current Assets174 290181 124322 066315 155307 595347 274279 466258 817
Debtors132 288167 907310 890309 185279 928234 277217 597249 571
Net Assets Liabilities   207 732223 918141 473101 40474 510
Property Plant Equipment 8832 2044 29287 62271 72854 92742 325
Tangible Fixed Assets 883      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve3 14685 595      
Shareholder Funds3 14885 597      
Other
Amount Specific Advance Or Credit Directors52 19567 445132 196129 365117 11883 025102 397137 744
Amount Specific Advance Or Credit Made In Period Directors 67 445132 196129 365124 75383 025102 397137 744
Amount Specific Advance Or Credit Repaid In Period Directors 52 19567 445132 196137 000117 11883 025102 397
Accumulated Depreciation Impairment Property Plant Equipment 1741 0442 3296 86126 23446 04968 793
Average Number Employees During Period  9811121325
Creditors 96 410154 078111 71553 19686 71662 04837 293
Creditors Due Within One Year171 14296 410      
Increase From Depreciation Charge For Year Property Plant Equipment  8701 2854 53219 37319 81522 744
Net Current Assets Liabilities3 14884 714167 988203 440189 492156 461108 52569 478
Nominal Value Shares Issued Specific Share Issue   11   
Number Shares Allotted22      
Number Shares Issued Fully Paid  211111
Number Shares Issued Specific Share Issue   11   
Par Value Share11111111
Property Plant Equipment Gross Cost 1 0573 2486 62194 48397 962100 976111 118
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 1 057      
Tangible Fixed Assets Cost Or Valuation 1 057      
Tangible Fixed Assets Depreciation 174      
Tangible Fixed Assets Depreciation Charged In Period 174      
Total Additions Including From Business Combinations Property Plant Equipment  2 1913 37387 8623 4793 01410 142
Total Assets Less Current Liabilities3 14885 597170 192207 732277 114228 189163 452111 803
Advances Credits Directors52 19567 445      
Advances Credits Made In Period Directors52 195       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control Thu, 11th Jan 2024
filed on: 12th, January 2024
Free Download (2 pages)

Company search