Direct Offers Limited CHRISTCHURCH


Direct Offers started in year 1996 as Private Limited Company with registration number 03149810. The Direct Offers company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Christchurch at Unit 15. Postal code: BH23 4FL. Since Friday 23rd April 1999 Direct Offers Limited is no longer carrying the name Lebantrade.

Currently there are 2 directors in the the company, namely James J. and Christopher D.. In addition one secretary - Michael N. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Simon G. who worked with the the company until 31 December 2004.

Direct Offers Limited Address / Contact

Office Address Unit 15
Office Address2 Radar Way
Town Christchurch
Post code BH23 4FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03149810
Date of Incorporation Tue, 23rd Jan 1996
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

James J.

Position: Director

Appointed: 01 March 2017

Michael N.

Position: Secretary

Appointed: 31 December 2004

Christopher D.

Position: Director

Appointed: 29 February 1996

Fiona W.

Position: Director

Appointed: 21 February 2000

Resigned: 01 March 2017

Michael N.

Position: Director

Appointed: 21 February 2000

Resigned: 01 March 2017

Sharen D.

Position: Director

Appointed: 13 April 1999

Resigned: 21 February 2000

Anthony H.

Position: Director

Appointed: 29 February 1996

Resigned: 13 April 1999

Simon G.

Position: Secretary

Appointed: 29 February 1996

Resigned: 31 December 2004

Marriotts Limited

Position: Director

Appointed: 23 January 1996

Resigned: 29 February 1996

Secretaire Limited

Position: Nominee Secretary

Appointed: 23 January 1996

Resigned: 29 February 1996

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we discovered, there is James J. This PSC has significiant influence or control over the company,. Another one in the PSC register is Christopher D. This PSC owns 25-50% shares. Moving on, there is Fiona W., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

James J.

Notified on 1 April 2017
Nature of control: significiant influence or control

Christopher D.

Notified on 6 April 2016
Ceased on 1 March 2017
Nature of control: 25-50% shares

Fiona W.

Notified on 6 April 2016
Ceased on 1 March 2017
Nature of control: 25-50% shares

Company previous names

Lebantrade April 23, 1999
Agabright March 27, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Current Assets154 668160 430236 531220 250
Net Assets Liabilities64 10369 492141 267130 640
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal4 930540540540
Creditors117 118111 296107 95980 270
Fixed Assets45 75934 31925 73919 305
Net Current Assets Liabilities37 55049 989130 344141 751
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 8551 7721 771
Total Assets Less Current Liabilities83 30984 308156 083161 056

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (4 pages)

Company search

Advertisements