File Direct Limited KENILWORTH


Founded in 2003, File Direct, classified under reg no. 04970487 is an active company. Currently registered at The Business Resource Network CV8 2GY, Kenilworth the company has been in the business for 21 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Timothy M. and Christopher A.. In addition one secretary - Christopher A. - 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 - Richard T. who worked with the the company until 11 October 2006.

File Direct Limited Address / Contact

Office Address The Business Resource Network
Office Address2 53 Whateley's Drive
Town Kenilworth
Post code CV8 2GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04970487
Date of Incorporation Thu, 20th Nov 2003
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Timothy M.

Position: Director

Appointed: 28 September 2022

Christopher A.

Position: Secretary

Appointed: 16 October 2006

Christopher A.

Position: Director

Appointed: 20 November 2003

Mary W.

Position: Director

Appointed: 28 September 2022

Resigned: 03 April 2023

Richard T.

Position: Director

Appointed: 17 October 2006

Resigned: 15 December 2006

Richard T.

Position: Director

Appointed: 20 November 2003

Resigned: 11 October 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 November 2003

Resigned: 20 November 2003

John A.

Position: Director

Appointed: 20 November 2003

Resigned: 14 July 2020

Richard T.

Position: Secretary

Appointed: 20 November 2003

Resigned: 11 October 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 2003

Resigned: 20 November 2003

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we researched, there is Chris A. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is John A. This PSC owns 25-50% shares.

Chris A.

Notified on 2 March 2017
Nature of control: 25-50% shares

John A.

Notified on 2 March 2017
Ceased on 31 January 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-68 000-67 655       
Balance Sheet
Current Assets8 77912 18611 46917 02034 83443 9699 54527 53030 848
Net Assets Liabilities -67 655-64 607-62 060-38 579-23 650-27 789-10 751 
Cash Bank On Hand     648140  
Debtors8 77912 18611 46917 02034 83443 3219 405  
Other Debtors   2 5611 9917 4977 397  
Property Plant Equipment 2 930       
Net Assets Liabilities Including Pension Asset Liability-68 000-67 655       
Tangible Fixed Assets5 8602 930       
Reserves/Capital
Called Up Share Capital4040       
Profit Loss Account Reserve-68 040-67 695       
Shareholder Funds-68 000-67 655       
Other
Average Number Employees During Period      133
Creditors 68 10263 10257 22156 92137 65334 34438 28117 588
Net Current Assets Liabilities-5 758-2 483-1 505-4 83918 34214 0036 555-10 751 
Accumulated Depreciation Impairment Property Plant Equipment 53 09651 468      
Bank Borrowings Overdrafts   21 15714 8305 9902 990  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 558      
Disposals Property Plant Equipment  4 558      
Fixed Assets5 8602 930       
Increase From Depreciation Charge For Year Property Plant Equipment  2 930      
Other Creditors 68 10263 10257 22156 92137 65334 344  
Property Plant Equipment Gross Cost 56 02651 468      
Total Assets Less Current Liabilities102447-1 505-4 83918 34214 0036 555  
Trade Debtors Trade Receivables   14 45932 84335 8242 008  
Creditors Due After One Year68 10268 102       
Creditors Due Within One Year14 53714 669       
Non-instalment Debts Due After5 Years68 10268 102       
Number Shares Allotted 40       
Par Value Share 1       
Share Capital Allotted Called Up Paid4040       
Tangible Fixed Assets Cost Or Valuation56 02656 026       
Tangible Fixed Assets Depreciation50 16653 096       
Tangible Fixed Assets Depreciation Charged In Period 2 930       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 31st, March 2024
Free Download (4 pages)

Company search

Advertisements