General information

Name:

Directneed Ltd

Office Address:

C/o Bailams & Co Ty Antur CF45 4SN Abercynon

Number: 05404715

Incorporation date: 2005-03-29

Dissolution date: 2022-08-26

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 05404715 nineteen years ago, Directneed Limited had been a private limited company until 2022-08-26 - the date it was dissolved. The firm's last known office address was C/o Bailams & Co, Ty Antur Abercynon.

Elizabeth P. and William P. were listed as firm's directors and were running the firm from 2005 to 2022.

Executives who had significant control over the firm were: William P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Elizabeth P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Elizabeth P.

Role: Director

Appointed: 20 April 2005

Latest update: 30 November 2023

Elizabeth P.

Role: Secretary

Appointed: 20 April 2005

Latest update: 30 November 2023

William P.

Role: Director

Appointed: 20 April 2005

Latest update: 30 November 2023

People with significant control

William P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elizabeth P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 10 May 2021
Confirmation statement last made up date 29 March 2020
Annual Accounts 17 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 17 April 2014
Annual Accounts 3 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 3 April 2015
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 16 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Free Download
Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA to Ty Antur Navigation Park Abercynon Rhondda Cynon Taff CF45 4SN on August 24, 2020 (AD01)
filed on: 24th, August 2020
address
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Bpu Limited

Address:

Search other companies

Services (by SIC Code)

  • 94910 : Activities of religious organizations
17
Company Age

Closest Companies - by postcode