Direct Contact Centres Limited

General information

Name:

Direct Contact Centres Ltd

Office Address:

Courtwood House Silver Street Head S1 2DD Sheffield

Number: 05745855

Incorporation date: 2006-03-16

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Direct Contact Centres Limited could be gotten hold of in Courtwood House, Silver Street Head in Sheffield. The company's area code is S1 2DD. Direct Contact Centres has been in this business for 18 years. The company's reg. no. is 05745855. Direct Contact Centres Limited was registered seventeen years ago under the name of Motorway Direct Contact Centres. The firm's registered with SIC code 82200 meaning Activities of call centres. 2022-09-30 is the last time when company accounts were filed.

At the moment, the following business is guided by 1 managing director: David A., who was chosen to lead the company in January 2007. That business had been managed by Anna B. until 2018. As a follow-up a different director, specifically Simon T. gave up the position 8 years ago. In order to support the directors in their duties, this particular business has been using the skills of David A. as a secretary since 2006.

  • Previous company's names
  • Direct Contact Centres Limited 2007-03-19
  • Motorway Direct Contact Centres Limited 2006-03-16

Company staff

David A.

Role: Director

Appointed: 29 January 2007

Latest update: 11 January 2024

David A.

Role: Secretary

Appointed: 16 March 2006

Latest update: 11 January 2024

People with significant control

Executives who control this firm include: William C. owns over 3/4 of company shares. Maurice P. owns over 3/4 of company shares. Adrian O. owns over 3/4 of company shares.

William C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Maurice P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Adrian O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
David C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Subash M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
James H.
Notified on 6 April 2016
Ceased on 28 March 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 30 March 2024
Confirmation statement last made up date 16 March 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a dormant company made up to 2023-09-30 (AA)
filed on: 14th, November 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

Omnia One Queen Street

Post code:

S1 2DU

City / Town:

Sheffield

Accountant/Auditor,
2014

Name:

Chf Accountancy Ltd

Address:

Omnia One Queen Street

Post code:

S1 2DG

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 82200 : Activities of call centres
18
Company Age

Closest Companies - by postcode