General information

Name:

Dirige Ltd

Office Address:

1110 Elliott Court Coventry Business Park Herald Avenue CV5 6UB Coventry

Number: 02589524

Incorporation date: 1991-03-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dirige began its operations in 1991 as a Private Limited Company under the ID 02589524. The business has been active for thirty three years and the present status is active. This firm's headquarters is based in Coventry at 1110 Elliott Court Coventry Business Park. Anyone could also locate the firm by the zip code : CV5 6UB. This enterprise's SIC and NACE codes are 64999 and their NACE code stands for Financial intermediation not elsewhere classified. 2022-03-31 is the last time when account status updates were reported.

Sheila A., Antony A., Antony A. and 2 other members of the Management Board who might be found within the Company Staff section of this page are the firm's directors and have been doing everything they can to help the company since March 1992.

Executives who have control over this firm are as follows: Anthony A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sheila A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jason A. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Sheila A.

Role: Secretary

Latest update: 28 December 2023

Sheila A.

Role: Director

Appointed: 07 March 1992

Latest update: 28 December 2023

Antony A.

Role: Director

Appointed: 07 March 1992

Latest update: 28 December 2023

Antony A.

Role: Director

Appointed: 01 May 1991

Latest update: 28 December 2023

Jason A.

Role: Director

Appointed: 01 May 1991

Latest update: 28 December 2023

Mark A.

Role: Director

Appointed: 01 May 1991

Latest update: 28 December 2023

People with significant control

Anthony A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sheila A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jason A.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Mark A.
Notified on 6 April 2017
Nature of control:
substantial control or influence
Antony A.
Notified on 28 January 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 March 2024
Confirmation statement last made up date 24 February 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 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 12 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 12 December 2012
Annual Accounts 12 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2013

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2014

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2015

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
33
Company Age

Similar companies nearby

Closest companies