Direct Commercial Solutions Ltd

General information

Name:

Direct Commercial Solutions Limited

Office Address:

Frost Group Limited Court House The Old Police Station South Street LE65 1BS Ashby-de-la-zouch

Number: 08416757

Incorporation date: 2013-02-25

Dissolution date: 2022-08-12

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was located in Ashby-de-la-zouch registered with number: 08416757. This company was registered in 2013. The headquarters of this firm was situated at Frost Group Limited Court House The Old Police Station South Street. The post code is LE65 1BS. This firm was officially closed in 2022, which means it had been active for nine years.

This specific firm was administered by a single managing director: Dinesh C. who was administering it from Mon, 25th Feb 2013 to dissolution date on Fri, 12th Aug 2022.

Dinesh C. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Dinesh C.

Role: Director

Appointed: 25 February 2013

Latest update: 6 April 2023

People with significant control

Dinesh C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 07 April 2021
Confirmation statement last made up date 24 February 2020
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 25 February 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 17 November 2014
Annual Accounts 1 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 1 November 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
End Date For Period Covered By Report 28 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, August 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

91 Petersham Drive

Post code:

BR5 2QF

City / Town:

Orpington

HQ address,
2015

Address:

91 Petersham Drive

Post code:

BR5 2QF

City / Town:

Orpington

HQ address,
2016

Address:

91 Petersham Drive

Post code:

BR5 2QF

City / Town:

Orpington

Accountant/Auditor,
2016 - 2015

Name:

Sjd Accountancy

Address:

Plaza 8 Kd Tower Cotterells

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

Search other companies

Services (by SIC Code)

  • 74902 : Quantity surveying activities
9
Company Age

Closest Companies - by postcode