DIRECT TEXTILE DESIGNS LIMITED

Register to unlock more data on OkredoRegister

DIRECT TEXTILE DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04762028

Incorporation date

13/05/2003

Size

Dormant

Contacts

Registered address

Registered address

6 Dominus Way, Meridian Business Park, Leicester LE19 1RPCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2003)
dot icon10/12/2025
Compulsory strike-off action has been discontinued
dot icon09/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon27/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon04/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/05/2024
Director's details changed for Mr Gregory Neil Towne on 2024-01-31
dot icon29/02/2024
Change of details for Direct Trade Bag Company Limited as a person with significant control on 2019-12-17
dot icon29/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon05/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon06/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon06/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon10/02/2021
Director's details changed for Mr Gregory Neil Towne on 2020-01-20
dot icon21/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/04/2020
Cessation of Anna Somerfield as a person with significant control on 2017-06-19
dot icon17/04/2020
Notification of Direct Trade Bag Company Limited as a person with significant control on 2017-06-19
dot icon25/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon17/12/2019
Registered office address changed from Unit 24 Nottingham South & Wilford Industrial Estate Ruddington Lane Nottingham Nottinghamshire NG11 7EP England to 6 Dominus Way Meridian Business Park Leicester LE19 1RP on 2019-12-17
dot icon11/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/03/2019
Previous accounting period shortened from 2019-05-31 to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon20/03/2018
Confirmation statement made on 2018-02-15 with updates
dot icon30/01/2018
Satisfaction of charge 047620280005 in full
dot icon30/01/2018
Satisfaction of charge 047620280004 in full
dot icon06/12/2017
Registration of charge 047620280007, created on 2017-12-01
dot icon24/11/2017
Current accounting period extended from 2017-12-31 to 2018-05-31
dot icon17/11/2017
Current accounting period shortened from 2018-05-31 to 2017-12-31
dot icon26/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon23/10/2017
Satisfaction of charge 1 in full
dot icon23/05/2017
Termination of appointment of Nicholas James Roberts as a director on 2017-05-22
dot icon23/05/2017
Termination of appointment of Tracey Ann Capel as a director on 2017-05-22
dot icon23/05/2017
Termination of appointment of Brian Capel as a secretary on 2017-05-22
dot icon23/05/2017
Termination of appointment of Brian Capel as a director on 2017-05-22
dot icon23/05/2017
Termination of appointment of Kelwin John Heighton as a director on 2017-05-22
dot icon23/05/2017
Appointment of Mr Ian William Ault as a director on 2017-05-22
dot icon23/05/2017
Appointment of Mr Gregory Neil Towne as a director on 2017-05-22
dot icon23/05/2017
Registered office address changed from Unit 8 Westminster Road North Hykeham Lincoln LN6 3QY to Unit 24 Nottingham South & Wilford Industrial Estate Ruddington Lane Nottingham Nottinghamshire NG11 7EP on 2017-05-23
dot icon29/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/08/2016
Satisfaction of charge 047620280003 in full
dot icon26/04/2016
Registration of charge 047620280006, created on 2016-04-13
dot icon06/04/2016
Satisfaction of charge 2 in full
dot icon04/03/2016
Registration of charge 047620280005, created on 2016-03-03
dot icon22/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon15/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon19/01/2016
Registration of charge 047620280004, created on 2016-01-18
dot icon03/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-05-13
dot icon15/07/2015
Appointment of Mr Kelwin John Heighton as a director on 2015-04-03
dot icon15/07/2015
Termination of appointment of Malcolm Whiting as a director on 2015-04-03
dot icon13/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon17/02/2015
Registration of charge 047620280003, created on 2015-01-30
dot icon27/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon01/07/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon07/12/2012
Registered office address changed from , Norbreck House Landmere Lane, Edwalton, Nottingham, NG12 4DG, United Kingdom on 2012-12-07
dot icon06/08/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/07/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon30/06/2011
Registered office address changed from , 37 Abbey Road, West Bridgford, Nottingham, NG2 5NG, United Kingdom on 2011-06-30
dot icon21/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/11/2010
Registered office address changed from , 22 Tudor Square, West Bridgford, Nottingham, Notts, NG2 6BT, United Kingdom on 2010-11-16
dot icon18/06/2010
Appointment of Mr Nicholas James Roberts as a director
dot icon18/06/2010
Appointment of Mr Malcolm Whiting as a director
dot icon18/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon18/05/2010
Director's details changed for Tracey Ann Capel on 2010-05-13
dot icon18/05/2010
Director's details changed for Mark Somerfield on 2010-05-13
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon17/03/2010
Registered office address changed from , Willow Cottage Platt Lane, Keyworth, Nottingham, NG12 5GE on 2010-03-17
dot icon15/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon21/12/2009
Registered office address changed from , Unit B3 Sadler Road, Lincoln, LN6 3RS on 2009-12-21
dot icon26/05/2009
Return made up to 13/05/09; full list of members
dot icon20/04/2009
Appointment terminated director fiona quinn
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon05/08/2008
Return made up to 13/05/08; full list of members
dot icon05/08/2008
Director's change of particulars / tracey capel / 12/05/2008
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon17/07/2007
Return made up to 13/05/07; full list of members
dot icon17/07/2007
Return made up to 13/05/06; full list of members; amend
dot icon28/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon13/09/2006
Return made up to 13/05/06; full list of members
dot icon20/04/2006
Particulars of mortgage/charge
dot icon22/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon28/02/2006
Return made up to 13/05/05; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon14/07/2004
Return made up to 13/05/04; full list of members
dot icon28/08/2003
New director appointed
dot icon28/08/2003
New director appointed
dot icon19/06/2003
Secretary resigned
dot icon19/06/2003
Director resigned
dot icon19/06/2003
Director resigned
dot icon19/06/2003
Secretary resigned
dot icon12/06/2003
New secretary appointed;new director appointed
dot icon12/06/2003
New director appointed
dot icon12/06/2003
Registered office changed on 12/06/03 from: 12 york place, leeds, west yorkshire, LS1 2DS
dot icon13/05/2003
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
15/02/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Towne, Gregory Neil
Director
22/05/2017 - Present
21
Somerfield, Mark
Director
13/05/2003 - Present
10
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
13/05/2003 - 13/05/2003
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
13/05/2003 - 13/05/2003
12820
Heighton, Kelwin John
Director
03/04/2015 - 22/05/2017
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DIRECT TEXTILE DESIGNS LIMITED

DIRECT TEXTILE DESIGNS LIMITED is an(a) Active company incorporated on 13/05/2003 with the registered office located at 6 Dominus Way, Meridian Business Park, Leicester LE19 1RP. There are currently 3 active directors 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 TEXTILE DESIGNS LIMITED?

toggle

DIRECT TEXTILE DESIGNS LIMITED is currently Active. It was registered on 13/05/2003 .

Where is DIRECT TEXTILE DESIGNS LIMITED located?

toggle

DIRECT TEXTILE DESIGNS LIMITED is registered at 6 Dominus Way, Meridian Business Park, Leicester LE19 1RP.

What does DIRECT TEXTILE DESIGNS LIMITED do?

toggle

DIRECT TEXTILE DESIGNS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DIRECT TEXTILE DESIGNS LIMITED?

toggle

The latest filing was on 10/12/2025: Compulsory strike-off action has been discontinued.