Company NameEssentials Direct Limited
DirectorGareth Llyr Williams
Company StatusActive
Company Number07188727
CategoryPrivate Limited Company
Incorporation Date15 March 2010(14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Gareth Llyr Williams
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2010(same day as company formation)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address5 Broncoed Court, Broncoed Business Park
Nercwys Road
Mold
CH7 1HP
Wales
Director NameMrs Michelle Jayne Williams
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(same day as company formation)
RoleRecruitment Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 3 Unit 6 Oaktree Business Park Queens Lane
Mold
Flintshire
CH7 1XB
Wales

Contact

Websitewww.wowcufflinks.com/
Email address[email protected]
Telephone07 003496818
Telephone regionMobile

Location

Registered Address5 Broncoed Court, Broncoed Business Park
Nercwys Road
Mold
CH7 1HP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Shareholders

2 at £1Gareth Llyr Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£50,951
Cash£37,111
Current Liabilities£44,879

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

27 March 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
19 March 2024Confirmation statement made on 15 March 2024 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
22 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
9 August 2017Registered office address changed from Unit 6 Jackson Court, Manor Lane Hawarden Deeside Clwyd CH5 3QP to 5 Broncoed Court, Broncoed Business Park, Nercwys Road Mold CH7 1HP on 9 August 2017 (1 page)
9 August 2017Registered office address changed from Unit 6 Jackson Court, Manor Lane Hawarden Deeside Clwyd CH5 3QP to 5 Broncoed Court, Broncoed Business Park, Nercwys Road Mold CH7 1HP on 9 August 2017 (1 page)
21 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
1 March 2017Micro company accounts made up to 30 June 2016 (6 pages)
1 March 2017Micro company accounts made up to 30 June 2016 (6 pages)
23 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
23 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
11 August 2014Registered office address changed from Office 4 Unit 1 Stephen Gray Road Bromfield Industrial Estate Mold Clwyd CH7 1HE to Unit 6 Jackson Court, Manor Lane Hawarden Deeside Clwyd CH5 3QP on 11 August 2014 (1 page)
11 August 2014Registered office address changed from Office 4 Unit 1 Stephen Gray Road Bromfield Industrial Estate Mold Clwyd CH7 1HE to Unit 6 Jackson Court, Manor Lane Hawarden Deeside Clwyd CH5 3QP on 11 August 2014 (1 page)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
5 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 August 2012Registered office address changed from Office 3 Unit 6 Oaktree Business Park Queens Lane Mold Flintshire CH7 1XB on 30 August 2012 (1 page)
30 August 2012Registered office address changed from Office 3 Unit 6 Oaktree Business Park Queens Lane Mold Flintshire CH7 1XB on 30 August 2012 (1 page)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
11 April 2012Termination of appointment of Michelle Williams as a director (1 page)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
11 April 2012Termination of appointment of Michelle Williams as a director (1 page)
29 March 2012Termination of appointment of Michelle Williams as a director (1 page)
29 March 2012Termination of appointment of Michelle Williams as a director (1 page)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 July 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
21 July 2011Director's details changed for Miss Michelle Jayne Boyle on 1 June 2011 (2 pages)
21 July 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
21 July 2011Director's details changed for Miss Michelle Jayne Boyle on 1 June 2011 (2 pages)
21 July 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
21 July 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
21 July 2011Director's details changed for Miss Michelle Jayne Boyle on 1 June 2011 (2 pages)
20 July 2011Director's details changed for Mr Gareth Llyr Williams on 1 June 2011 (2 pages)
20 July 2011Director's details changed for Mr Gareth Llyr Williams on 1 June 2011 (2 pages)
20 July 2011Director's details changed for Mr Gareth Llyr Williams on 1 June 2011 (2 pages)
22 June 2011Registered office address changed from 19 Telford Court Chester Gates Business Park Chester Cheshire CH1 6LT England on 22 June 2011 (1 page)
22 June 2011Registered office address changed from 19 Telford Court Chester Gates Business Park Chester Cheshire CH1 6LT England on 22 June 2011 (1 page)
15 March 2010Incorporation (24 pages)
15 March 2010Incorporation (24 pages)