Direct Marine Components Limited

General information

Name:

Direct Marine Components Ltd

Office Address:

The Old Dairy Farm Main Street Upper Stowe NN7 4SH Northampton

Number: 08191345

Incorporation date: 2012-08-24

Dissolution date: 2020-03-24

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm called Direct Marine Components was founded on 2012/08/24 as a private limited company. The firm headquarters was situated in Northampton on The Old Dairy Farm Main Street, Upper Stowe. This place postal code is NN7 4SH. The official reg. no. for Direct Marine Components Limited was 08191345. Direct Marine Components Limited had been active for 8 years until 2020/03/24. 11 years ago this business changed its registered name from Warstock Development Flue Systems to Direct Marine Components Limited.

This company was managed by a solitary managing director: Dale W., who was assigned this position in August 2013.

Dale W. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Direct Marine Components Limited 2013-07-02
  • Warstock Development Flue Systems Ltd 2012-08-24

Financial data based on annual reports

Company staff

Dale W.

Role: Director

Appointed: 23 August 2013

Latest update: 7 March 2024

People with significant control

Dale W.
Notified on 15 July 2016
Nature of control:
over 3/4 of shares
David F.
Notified on 15 July 2016
Ceased on 31 October 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2019
Account last made up date 31 August 2017
Confirmation statement next due date 21 November 2019
Confirmation statement last made up date 07 November 2018
Annual Accounts
Start Date For Period Covered By Report 2012-08-24
Annual Accounts 3 November 2014
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 3 November 2014
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts 28 April 2014
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 28 April 2014
Annual Accounts
End Date For Period Covered By Report 31 August 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, March 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
7
Company Age

Closest companies