DIRECT DESIGN LIMITED

Register to unlock more data on OkredoRegister

DIRECT DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02294982

Incorporation date

12/09/1988

Size

Dormant

Contacts

Registered address

Registered address

3 Bailey Court, Green Street, Macclesfield SK10 1JQCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1988)
dot icon15/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon08/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon07/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon14/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon03/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon07/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon22/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon23/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon13/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/03/2018
Registered office address changed from 4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ to 3 Bailey Court Green Street Macclesfield SK10 1JQ on 2018-03-09
dot icon15/02/2018
Termination of appointment of Ian Michael Bickerstaffe as a director on 2017-12-31
dot icon06/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon14/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon03/02/2016
Director's details changed for Mr Stephen James Cann on 2016-02-02
dot icon03/02/2016
Secretary's details changed for Mr Stephen James Cann on 2016-02-02
dot icon17/12/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon21/07/2015
Appointment of Mr Ian Michael Bickerstaffe as a director on 2015-07-07
dot icon16/07/2015
Termination of appointment of Beverly John Berryman as a director on 2015-07-07
dot icon08/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon26/06/2014
Accounts for a small company made up to 2013-12-31
dot icon30/04/2014
Auditor's resignation
dot icon19/02/2014
Registration of charge 022949820007
dot icon30/01/2014
Previous accounting period extended from 2013-06-30 to 2013-12-31
dot icon12/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon19/03/2013
Full accounts made up to 2012-06-30
dot icon06/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon13/01/2012
Full accounts made up to 2011-06-30
dot icon05/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon15/03/2011
Full accounts made up to 2010-06-30
dot icon07/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon05/03/2010
Full accounts made up to 2009-06-30
dot icon08/09/2009
Return made up to 03/09/09; full list of members
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 6
dot icon02/04/2009
Full accounts made up to 2008-06-30
dot icon03/09/2008
Return made up to 03/09/08; full list of members
dot icon03/09/2008
Registered office changed on 03/09/2008 from 163 parker drive leicester LE4 0JP
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon01/12/2007
Accounting reference date extended from 30/04/07 to 30/06/07
dot icon25/09/2007
Return made up to 03/09/07; full list of members
dot icon26/05/2007
Particulars of mortgage/charge
dot icon06/03/2007
Full accounts made up to 2006-04-30
dot icon19/09/2006
Return made up to 03/09/06; full list of members
dot icon16/03/2006
Director resigned
dot icon02/03/2006
Full accounts made up to 2005-04-30
dot icon06/09/2005
Return made up to 03/09/05; full list of members
dot icon21/01/2005
Full accounts made up to 2004-04-30
dot icon09/09/2004
Return made up to 03/09/04; full list of members
dot icon20/08/2004
Particulars of mortgage/charge
dot icon16/02/2004
Accounts for a small company made up to 2003-04-30
dot icon31/10/2003
Particulars of mortgage/charge
dot icon10/09/2003
Return made up to 03/09/03; full list of members
dot icon22/03/2003
Resolutions
dot icon22/03/2003
Auditor's resignation
dot icon15/01/2003
Full accounts made up to 2002-04-30
dot icon17/09/2002
Declaration of satisfaction of mortgage/charge
dot icon04/09/2002
Return made up to 03/09/02; full list of members
dot icon01/02/2002
Full accounts made up to 2001-04-30
dot icon07/09/2001
Return made up to 03/09/01; full list of members
dot icon23/08/2001
Particulars of mortgage/charge
dot icon16/02/2001
Full accounts made up to 2000-04-30
dot icon26/09/2000
New director appointed
dot icon26/09/2000
Return made up to 12/09/00; full list of members
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon22/09/1999
Registered office changed on 22/09/99 from: churton house audnam stourbridge west midlands DY8 4AJ
dot icon08/09/1999
Return made up to 12/09/99; full list of members
dot icon16/02/1999
Full accounts made up to 1998-04-30
dot icon30/11/1998
Auditor's resignation
dot icon11/09/1998
Return made up to 12/09/98; no change of members
dot icon28/05/1998
Director resigned
dot icon03/03/1998
Full accounts made up to 1997-04-30
dot icon18/09/1997
Return made up to 12/09/97; no change of members
dot icon11/04/1997
Full accounts made up to 1996-04-30
dot icon21/01/1997
Return made up to 12/09/96; full list of members
dot icon18/03/1996
Accounts for a dormant company made up to 1995-04-30
dot icon18/03/1996
Resolutions
dot icon05/03/1996
Resolutions
dot icon05/03/1996
Resolutions
dot icon05/03/1996
Resolutions
dot icon27/11/1995
Registered office changed on 27/11/95 from: 163 parker drive leicester LE4 0JP
dot icon06/10/1995
Return made up to 12/09/95; full list of members
dot icon27/06/1995
Secretary resigned;director resigned
dot icon21/03/1995
New director appointed
dot icon16/03/1995
New director appointed
dot icon16/03/1995
New secretary appointed;new director appointed
dot icon01/03/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/10/1994
Return made up to 12/09/94; no change of members
dot icon05/07/1994
Return made up to 12/09/93; full list of members
dot icon08/03/1994
Full accounts made up to 1993-04-30
dot icon29/06/1993
Full accounts made up to 1992-08-31
dot icon25/03/1993
Accounting reference date shortened from 31/08 to 30/04
dot icon21/01/1993
Return made up to 12/09/92; no change of members
dot icon20/08/1992
Auditor's resignation
dot icon12/06/1992
Full accounts made up to 1991-03-31
dot icon31/03/1992
Accounting reference date extended from 31/03 to 31/08
dot icon22/11/1991
Return made up to 12/09/91; full list of members
dot icon05/11/1991
Compulsory strike-off action has been discontinued
dot icon05/11/1991
Full accounts made up to 1990-03-31
dot icon09/10/1991
Registered office changed on 09/10/91 from: griffin house 18/19 ludgate hill birmingham B3 1DW
dot icon17/09/1991
First Gazette notice for compulsory strike-off
dot icon04/07/1990
Full accounts made up to 1989-03-31
dot icon03/03/1989
Particulars of mortgage/charge
dot icon15/11/1988
Memorandum and Articles of Association
dot icon03/11/1988
Certificate of change of name
dot icon03/11/1988
Director resigned;new director appointed
dot icon03/11/1988
Secretary resigned;new secretary appointed
dot icon03/11/1988
Registered office changed on 03/11/88 from: 2 baches street london N21 6UB
dot icon28/10/1988
Resolutions
dot icon12/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cann, Stephen James
Director
14/03/1995 - Present
30

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIRECT DESIGN LIMITED

DIRECT DESIGN LIMITED is an(a) Active company incorporated on 12/09/1988 with the registered office located at 3 Bailey Court, Green Street, Macclesfield SK10 1JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIRECT DESIGN LIMITED?

toggle

DIRECT DESIGN LIMITED is currently Active. It was registered on 12/09/1988 .

Where is DIRECT DESIGN LIMITED located?

toggle

DIRECT DESIGN LIMITED is registered at 3 Bailey Court, Green Street, Macclesfield SK10 1JQ.

What does DIRECT DESIGN LIMITED do?

toggle

DIRECT DESIGN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DIRECT DESIGN LIMITED?

toggle

The latest filing was on 15/03/2026: Accounts for a dormant company made up to 2025-12-31.