Direct-tech Solutions Limited

General information

Name:

Direct-tech Solutions Ltd

Office Address:

Unit 2 Rougham Business Centre Woodlands Road IP30 9ND Rougham

Number: 07919226

Incorporation date: 2012-01-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@direct-techsolutions.co.uk

Website

www.direct-techsolutions.co.uk

Description

Data updated on:

Direct-tech Solutions Limited may be contacted at Unit 2 Rougham Business Centre, Woodlands Road in Rougham. The company's postal code is IP30 9ND. Direct-tech Solutions has been actively competing on the British market for the last twelve years. The company's reg. no. is 07919226. This firm's classified under the NACE and SIC code 36000, that means Water collection, treatment and supply. The firm's latest accounts describe the period up to 2022-03-31 and the most recent confirmation statement was released on 2022-12-22.

There is a team of two directors running this specific company right now, namely Shaun T. and Brian C. who have been performing the directors obligations since 1st August 2018.

Executives who have control over the firm are as follows: Shaun T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Brian C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Shaun T.

Role: Director

Appointed: 01 August 2018

Latest update: 23 March 2024

Brian C.

Role: Director

Appointed: 03 September 2012

Latest update: 23 March 2024

People with significant control

Shaun T.
Notified on 1 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Brian C.
Notified on 1 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sally C.
Notified on 1 October 2016
Ceased on 25 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 January 2024
Confirmation statement last made up date 22 December 2022
Annual Accounts 12 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 June 2014
Annual Accounts 1 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 June 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 2 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/12/22 (CS01)
filed on: 12th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

13 Bells Lane Glemsford

Post code:

CO10 7QA

City / Town:

Sudbury

HQ address,
2014

Address:

13 Bells Lane Glemsford

Post code:

CO10 7QA

City / Town:

Sudbury

HQ address,
2015

Address:

13 Bells Lane Glemsford

Post code:

CO10 7QA

City / Town:

Sudbury

HQ address,
2016

Address:

13 Bells Lane Glemsford

Post code:

CO10 7QA

City / Town:

Sudbury

Search other companies

Services (by SIC Code)

  • 36000 : Water collection, treatment and supply
12
Company Age

Similar companies nearby

Closest companies