Direct Commercial Limited CHELMSFORD


Founded in 1995, Direct Commercial, classified under reg no. 03133493 is an active company. Currently registered at Redwing House Hedgerows Business Park CM2 5PB, Chelmsford the company has been in the business for 29 years. Its financial year was closed on Tuesday 27th February and its latest financial statement was filed on Mon, 28th Feb 2022.

At present there are 6 directors in the the firm, namely Joseph H., Peter H. and Carl C. and others. In addition one secretary - Liam G. - is with the company. 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.

Direct Commercial Limited Address / Contact

Office Address Redwing House Hedgerows Business Park
Office Address2 Colchester Road
Town Chelmsford
Post code CM2 5PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03133493
Date of Incorporation Mon, 4th Dec 1995
Industry Non-life insurance
End of financial Year 27th February
Company age 29 years old
Account next due date Mon, 27th Nov 2023 (153 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Joseph H.

Position: Director

Appointed: 21 September 2023

Peter H.

Position: Director

Appointed: 25 May 2023

Carl C.

Position: Director

Appointed: 06 May 2020

Christopher W.

Position: Director

Appointed: 06 May 2020

Philip C.

Position: Director

Appointed: 20 January 2010

Liam G.

Position: Director

Appointed: 01 August 2007

Liam G.

Position: Secretary

Appointed: 31 May 2007

Colin O.

Position: Director

Appointed: 06 May 2020

Resigned: 21 September 2023

Emma C.

Position: Secretary

Appointed: 20 September 2016

Resigned: 08 December 2021

Christopher W.

Position: Director

Appointed: 01 August 2007

Resigned: 31 March 2009

Neil S.

Position: Director

Appointed: 08 September 2004

Resigned: 31 May 2007

Robert C.

Position: Director

Appointed: 15 September 2003

Resigned: 05 April 2010

Charles B.

Position: Director

Appointed: 17 June 2002

Resigned: 15 June 2011

Neil S.

Position: Secretary

Appointed: 03 May 2002

Resigned: 31 May 2007

Philip C.

Position: Director

Appointed: 03 May 2002

Resigned: 28 February 2011

Charles M.

Position: Director

Appointed: 03 May 2002

Resigned: 20 December 2004

Emma C.

Position: Secretary

Appointed: 01 December 1999

Resigned: 03 May 2002

Emma C.

Position: Director

Appointed: 01 December 1999

Resigned: 03 May 2002

Patricia C.

Position: Secretary

Appointed: 31 January 1996

Resigned: 01 December 1999

Emma S.

Position: Secretary

Appointed: 04 December 1995

Resigned: 31 January 1996

Philip C.

Position: Director

Appointed: 04 December 1995

Resigned: 03 May 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we researched, there is Electric Bidco Limited from Gibraltar, Gibraltar. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Philip C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Emma C., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Electric Bidco Limited

First Floor Grand Ocean Plaza, Gibraltar, GX111AA, Gibraltar

Legal authority Companies Act 2006 (Ca 2006)
Legal form Private Limited Company
Country registered Gibraltar
Place registered Companies Register
Registration number 121036
Notified on 8 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Philip C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Emma C.

Notified on 20 September 2016
Ceased on 8 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stm Fidecs Trust Company Limited As Trustees Of The Carraig Employee Benefit Trust

Montagu Pavilion 8-10 Queensway, Gibraltar, Gibraltar

Legal authority Gibraltar Companies Act 2014
Legal form Limited Company
Country registered Gibraltar
Place registered Gibraltar Register Of Companies
Registration number 39318
Notified on 6 April 2016
Ceased on 15 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-28
Net Worth659 636755 516      
Balance Sheet
Cash Bank On Hand 4 048 8682 431 7111 950 5443 318 2658 320 8844 868 5616 885 514
Current Assets2 430 6954 372 5994 502 9735 064 8943 418 2978 420 9164 968 5617 995 558
Debtors1 8303 7312 071 2623 114 3506 156 762   
Net Assets Liabilities 755 516927 7722 058 4513 041 1538 635 4609 987 97612 284 896
Property Plant Equipment 201 145459 133507 103428 183212 081158 65850 738
Cash Bank In Hand1 428 8654 048 868      
Net Assets Liabilities Including Pension Asset Liability659 636755 516      
Tangible Fixed Assets215 013201 145      
Reserves/Capital
Called Up Share Capital638 400638 400      
Profit Loss Account Reserve9 236105 116      
Shareholder Funds659 636755 516      
Other
Accrued Liabilities Deferred Income   1 846 8322 757 4707 041 2685 537 5058 323 885
Accrued Liabilities Not Expressed Within Creditors Subtotal    4 187 868625 035429 562592 299
Accumulated Depreciation Impairment Property Plant Equipment 512 104538 142642 629765 842911 9661 047 2881 169 384
Average Number Employees During Period   6999100136146
Balances Amounts Owed By Related Parties 80 20080 200405 000    
Balances Amounts Owed To Related Parties 442 047356 219633 930    
Creditors 4 083 1214 451 7263 595 3142 758 2027 041 2685 537 50520 965 558
Current Asset Investments1 000 000320 000  100 032100 032100 0001 110 044
Disposals Property Plant Equipment     190 785  
Fixed Assets215 013201 145979 983607 135528 215212 081158 65850 738
Increase From Depreciation Charge For Year Property Plant Equipment  26 038101 128123 213146 124135 322122 096
Investments Fixed Assets 320 000520 850100 032100 032   
Net Current Assets Liabilities1 879 9492 339 28451 2471 469 5802 528 9589 064 43410 258 88012 826 457
Other Creditors   2 244   12 641 673
Prepayments Accrued Income   3 114 3506 156 762   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 818 1091 978 527  6 156 7627 684 78610 827 82425 796 457
Property Plant Equipment Gross Cost 713 249997 2751 146 3731 194 0251 124 0471 205 9461 220 122
Provisions For Liabilities Balance Sheet Subtotal 16 02016 02016 02016 02016 020  
Taxation Social Security Payable   207 587732   
Total Additions Including From Business Combinations Property Plant Equipment  284 026149 09844 293120 80781 89914 176
Total Assets Less Current Liabilities2 094 9622 540 4291 031 2302 076 7153 057 1739 276 51510 417 53812 877 195
Trade Creditors Trade Payables   1 540 8952 157 469   
Accruals Deferred Income617 245858 024      
Creditors Due After One Year802 061910 869      
Creditors Due Within One Year2 368 8554 011 842      
Number Shares Allotted 638 400      
Other Aggregate Reserves12 00012 000      
Par Value Share 1      
Provisions For Liabilities Charges16 02016 020      
Share Capital Allotted Called Up Paid638 400638 400      
Tangible Fixed Assets Additions 26 335      
Tangible Fixed Assets Cost Or Valuation687 122713 457      
Tangible Fixed Assets Depreciation472 109512 312      
Tangible Fixed Assets Depreciation Charged In Period 40 203      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 5th, June 2023
Free Download (10 pages)

Company search

Advertisements