Company NameDirect Bedrooms Limited
DirectorsPaul Stephens and Derek Charles Johnston
Company StatusActive
Company Number06713558
CategoryPrivate Limited Company
Incorporation Date2 October 2008(15 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Paul Stephens
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Morton Close
Old Hall
Warrington
WA5 8QH
Director NameMr Derek Charles Johnston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(5 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGilbert Wakefield House, 67 Bewsey Street
Warrington
WA2 7JQ
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place
York Business Park
York
North Yorkshire
YO26 6RW

Contact

Telephone07 939273701
Telephone regionMobile

Location

Registered AddressGilbert Wakefield House, 67
Bewsey Street
Warrington
WA2 7JQ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

1 at £1Paul Stephens
100.00%
Ordinary

Financials

Year2014
Net Worth-£79,780
Cash£1,339
Current Liabilities£18,583

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 3 weeks from now)

Filing History

30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
15 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
3 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
28 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2017Register inspection address has been changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW England to Gilbert Wakefield House Bewsey Street Warrington WA2 7JQ (1 page)
4 October 2017Register inspection address has been changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW England to Gilbert Wakefield House Bewsey Street Warrington WA2 7JQ (1 page)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
29 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
29 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
29 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 July 2014Appointment of Mr Derek Charles Johnston as a director (2 pages)
2 July 2014Appointment of Mr Derek Charles Johnston as a director (2 pages)
28 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
1 March 2013Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
1 March 2013Director's details changed for Mr Paul Stephens on 31 March 2012 (2 pages)
1 March 2013Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
1 March 2013Director's details changed for Mr Paul Stephens on 31 March 2012 (2 pages)
26 February 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
9 March 2012Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
30 June 2010Registered office address changed from Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW Uk on 30 June 2010 (1 page)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 June 2010Termination of appointment of Turner Little Company Secretaries Limited as a secretary (1 page)
30 June 2010Registered office address changed from Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW Uk on 30 June 2010 (1 page)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 June 2010Termination of appointment of Turner Little Company Secretaries Limited as a secretary (1 page)
17 November 2009Director's details changed for Mr Paul Stephens on 2 October 2009 (2 pages)
17 November 2009Secretary's details changed for Turner Little Company Secretaries Limited on 2 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Paul Stephens on 2 October 2009 (2 pages)
17 November 2009Secretary's details changed for Turner Little Company Secretaries Limited on 2 October 2009 (2 pages)
17 November 2009Secretary's details changed for Turner Little Company Secretaries Limited on 2 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Paul Stephens on 2 October 2009 (2 pages)
18 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
18 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
18 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Secretary's details changed for Turner Little Company Secretaries Limited on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Turner Little Company Secretaries Limited on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Paul Stephens on 16 October 2009 (2 pages)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Director's details changed for Mr Paul Stephens on 16 October 2009 (2 pages)
16 October 2009Register inspection address has been changed (1 page)
2 October 2008Incorporation (13 pages)
2 October 2008Appointment terminated director turner little company nominees LIMITED (1 page)
2 October 2008Incorporation (13 pages)
2 October 2008Appointment terminated director turner little company nominees LIMITED (1 page)