Direct Technical Ltd HORSHAM


Direct Technical started in year 2000 as Private Limited Company with registration number 03997169. The Direct Technical company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Horsham at Knight House Farren Court The Street. Postal code: RH13 8BP.

The company has 2 directors, namely Richard M., Andrew S.. Of them, Richard M., Andrew S. have been with the company the longest, being appointed on 31 July 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Direct Technical Ltd Address / Contact

Office Address Knight House Farren Court The Street
Office Address2 Cowfold
Town Horsham
Post code RH13 8BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03997169
Date of Incorporation Fri, 19th May 2000
Industry Other information technology service activities
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Richard M.

Position: Director

Appointed: 31 July 2023

Andrew S.

Position: Director

Appointed: 31 July 2023

Amanda A.

Position: Director

Appointed: 20 February 2023

Resigned: 31 July 2023

Greg A.

Position: Director

Appointed: 31 March 2022

Resigned: 31 July 2023

Peter B.

Position: Secretary

Appointed: 01 June 2001

Resigned: 14 February 2022

Robert G.

Position: Director

Appointed: 19 May 2000

Resigned: 31 March 2022

John C.

Position: Secretary

Appointed: 19 May 2000

Resigned: 01 June 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 2000

Resigned: 19 May 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats found, there is Wessex It Ltd from Horsham, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Greg A. This PSC owns 75,01-100% shares. Then there is Robert G., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wessex It Ltd

Knight House Farren Court The Street, Cowfold, Horsham, West Sussex, RH13 8BP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07908075
Notified on 31 July 2023
Nature of control: 75,01-100% shares

Greg A.

Notified on 31 March 2022
Ceased on 31 July 2023
Nature of control: 75,01-100% shares

Robert G.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand37 56413 67130 43728 17717 33129 50717 7838 225
Current Assets58 19925 83845 56933 25522 97935 54448 30657 325
Debtors19 88511 41714 3824 3285 6486 03730 52349 100
Net Assets Liabilities6 73711 14618 5048 90714 72162522 60216 795
Other Debtors 507   1 2498 568222
Property Plant Equipment1 5147 4385 58128 78828 91218 7234 701 
Total Inventories750750750750    
Other
Accrued Liabilities11 7751 30015 65613 1561 6501 3501 4001 450
Accumulated Depreciation Impairment Property Plant Equipment79 79873 18775 04483 17893 367103 55626 64031 341
Additions Other Than Through Business Combinations Property Plant Equipment 9 287 31 34110 313   
Average Number Employees During Period222    2
Bank Borrowings Overdrafts     25 000  
Corporation Tax Payable8 1174 690      
Creditors52 97622 13032 64648 75932 68251 00930 40540 530
Deferred Income      8 117 
Finished Goods Goods For Resale500500500500    
Increase From Depreciation Charge For Year Property Plant Equipment 2 0301 8578 13410 18910 1893 7094 701
Loans From Directors1 46942074420090  23 035
Net Current Assets Liabilities5 2233 70812 923-15 504-9 703-15 46517 90116 795
Other Creditors23 26813 15887183611 5883 62566142
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 641    80 625 
Other Disposals Property Plant Equipment 9 974    90 938 
Other Taxation Social Security Payable5 880452      
Prepayments Accrued Income      3 278 
Property Plant Equipment Gross Cost81 31280 62580 625111 966122 279122 27931 34131 341
Taxation Including Deferred Taxation Balance Sheet Subtotal   4 3774 4882 633  
Taxation Social Security Payable 5 14211 6962 94710 69710 71818 1129 755
Total Assets Less Current Liabilities  18 50413 28419 2093 25822 602 
Trade Creditors Trade Payables2 4672 1103 67931 6208 65710 3162 7106 148
Trade Debtors Trade Receivables19 88510 91014 3824 3285 6484 78818 67748 878
Work In Progress250250250250    
Advances Credits Directors     1 2498 568 
Advances Credits Made In Period Directors     1 2498 568 
Advances Credits Repaid In Period Directors      1 249 
Amount Specific Advance Or Credit Directors     1 2498 568 
Amount Specific Advance Or Credit Made In Period Directors     1 2498 568 
Amount Specific Advance Or Credit Repaid In Period Directors      1 249 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, July 2023
Free Download (7 pages)

Company search