DIY DIRECT EXPRESS LTD.

Register to unlock more data on OkredoRegister

DIY DIRECT EXPRESS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03863403

Incorporation date

22/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Front Suite, 1st Floor Charles House, 148-149 Gt Charles Street, Birmingham B3 3HTCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1999)
dot icon03/03/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/03/2024
Confirmation statement made on 2024-02-05 with updates
dot icon31/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon16/06/2023
Micro company accounts made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon25/08/2022
Micro company accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-30 with updates
dot icon06/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon04/09/2020
Micro company accounts made up to 2019-12-31
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with updates
dot icon02/05/2019
Micro company accounts made up to 2018-12-31
dot icon25/02/2019
Court order
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with updates
dot icon14/12/2018
Registered office address changed from Avebury House Second Floor 55 Newhall Street Birmingham West Midlands B3 3RB to Front Suite, 1st Floor Charles House 148-149 Gt Charles Street Birmingham B3 3HT on 2018-12-14
dot icon24/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon08/10/2018
Amended micro company accounts made up to 2017-12-31
dot icon08/10/2018
Amended micro company accounts made up to 2016-12-31
dot icon12/04/2018
Micro company accounts made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon09/11/2017
Appointment of Mr Darren Paul Broad as a director on 2017-08-31
dot icon09/11/2017
Termination of appointment of Alexander Maxwell Ball as a director on 2017-08-31
dot icon03/05/2017
Micro company accounts made up to 2016-12-31
dot icon25/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon11/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/05/2015
Termination of appointment of Nancy Bennett as a director on 2015-05-18
dot icon18/05/2015
Appointment of Mr Alexander Maxwell Ball as a director on 2015-05-18
dot icon22/04/2015
Registered office address changed from Winnington House Woodberry Grove London N12 0DR to Avebury House Second Floor 55 Newhall Street Birmingham West Midlands B3 3RB on 2015-04-22
dot icon16/03/2015
Termination of appointment of Willem Marthinus De Beer as a director on 2015-02-20
dot icon16/03/2015
Appointment of Nancy Bennett as a director on 2015-02-20
dot icon28/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon08/11/2013
Appointment of Willem Mathinus De Beer as a director
dot icon08/11/2013
Termination of appointment of Michael Gray as a director
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/09/2011
Registered office address changed from 6-8 Underwood Street London N1 7JQ on 2011-09-01
dot icon02/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon28/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr Michael Andrew Gray on 2009-10-22
dot icon16/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/09/2009
Director appointed mr michael andrew gray
dot icon25/09/2009
Appointment terminated director simon mann
dot icon25/09/2009
Appointment terminated secretary melanie mann
dot icon24/11/2008
Return made up to 22/10/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/11/2007
Return made up to 22/10/07; no change of members
dot icon06/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/11/2006
Return made up to 22/10/06; full list of members
dot icon10/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/11/2005
Return made up to 22/10/05; full list of members
dot icon28/09/2005
Registered office changed on 28/09/05 from: 20-22 bedford row london WC1R 4JS
dot icon15/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon18/01/2005
Secretary resigned
dot icon18/01/2005
New secretary appointed
dot icon31/10/2004
Return made up to 22/10/04; full list of members
dot icon05/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon26/10/2003
Return made up to 22/10/03; full list of members
dot icon25/02/2003
Accounts for a dormant company made up to 2002-12-31
dot icon27/10/2002
Return made up to 22/10/02; full list of members
dot icon04/10/2002
Director's particulars changed
dot icon23/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon25/10/2001
Return made up to 22/10/01; full list of members
dot icon21/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon25/10/2000
Return made up to 22/10/00; full list of members
dot icon13/01/2000
Ad 22/10/99--------- £ si 999@1=999 £ ic 1/1000
dot icon16/12/1999
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon25/10/1999
Secretary resigned
dot icon22/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
65.62K
-
0.00
-
-
2022
1
289.82K
-
0.00
-
-
2022
1
289.82K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

289.82K £Ascended341.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DIY DIRECT EXPRESS LTD.

DIY DIRECT EXPRESS LTD. is an(a) Active company incorporated on 22/10/1999 with the registered office located at Front Suite, 1st Floor Charles House, 148-149 Gt Charles Street, Birmingham B3 3HT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DIY DIRECT EXPRESS LTD.?

toggle

DIY DIRECT EXPRESS LTD. is currently Active. It was registered on 22/10/1999 .

Where is DIY DIRECT EXPRESS LTD. located?

toggle

DIY DIRECT EXPRESS LTD. is registered at Front Suite, 1st Floor Charles House, 148-149 Gt Charles Street, Birmingham B3 3HT.

What does DIY DIRECT EXPRESS LTD. do?

toggle

DIY DIRECT EXPRESS LTD. operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does DIY DIRECT EXPRESS LTD. have?

toggle

DIY DIRECT EXPRESS LTD. had 1 employees in 2022.

What is the latest filing for DIY DIRECT EXPRESS LTD.?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-05 with no updates.