Direct Products (UK) Limited

General information

Name:

Direct Products (UK) Ltd

Office Address:

The Coach House Haslingden Old Road BB4 8RS Rossendale

Number: 04433689

Incorporation date: 2002-05-08

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Direct Products (UK) is a business with it's headquarters at BB4 8RS Rossendale at The Coach House. The firm was formed in 2002 and is established under the registration number 04433689. The firm has been active on the British market for 22 years now and its last known status is active. This business's principal business activity number is 47910 which means Retail sale via mail order houses or via Internet. Sunday 31st July 2022 is the last time when company accounts were filed.

The corporation's trademark is "JUPITER SOLUTIONS". They submitted a trademark application on September 12, 2016 and it was registered three months later. The trademark expires on September 12, 2026.

In order to be able to match the demands of their customers, the following firm is constantly directed by a body of two directors who are Sheena R. and Steven T.. Their mutual commitment has been of pivotal use to this firm for 22 years. To provide support to the directors, the abovementioned firm has been utilizing the expertise of Sheena R. as a secretary since 2002.

Trade marks

Trademark UK00003185111
Trademark image:-
Trademark name:JUPITER SOLUTIONS
Status:Registered
Filing date:2016-09-12
Date of entry in register:2016-12-23
Renewal date:2026-09-12
Owner name:Direct Products (UK) Ltd
Owner address:Direct Products, Unit 15, Deanfield Court, Link 59 Business Park, CLITHEROE, United Kingdom, BB7 1QS

Financial data based on annual reports

Company staff

Sheena R.

Role: Secretary

Appointed: 08 May 2002

Latest update: 6 February 2024

Sheena R.

Role: Director

Appointed: 08 May 2002

Latest update: 6 February 2024

Steven T.

Role: Director

Appointed: 08 May 2002

Latest update: 6 February 2024

People with significant control

Executives who control the firm include: Steven T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sheena T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Steven T.
Notified on 31 May 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sheena T.
Notified on 31 May 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st July 2022 (AA)
filed on: 18th, April 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
21
Company Age

Closest Companies - by postcode