Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIRECTDISPLAYS LIMITED
Company Information for

DIRECTDISPLAYS LIMITED

56 THE CHASE, NEWHALL, HARLOW, CM17 9JA,
Company Registration Number
04222163
Private Limited Company
Active

Company Overview

About Directdisplays Ltd
DIRECTDISPLAYS LIMITED was founded on 2001-05-23 and has its registered office in Harlow. The organisation's status is listed as "Active". Directdisplays Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DIRECTDISPLAYS LIMITED
 
Legal Registered Office
56 THE CHASE
NEWHALL
HARLOW
CM17 9JA
Other companies in CM17
 
Filing Information
Company Number 04222163
Company ID Number 04222163
Date formed 2001-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 05/01/2025
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-08 21:20:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECTDISPLAYS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIRECTDISPLAYS LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE BISSELL
Company Secretary 2001-06-07
CLAIRE BISSELL
Director 2001-06-07
MARK BISSELL
Director 2001-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2001-05-23 2001-06-07
DOUGLAS NOMINEES LIMITED
Nominated Director 2001-05-23 2001-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE BISSELL MAYCROFT ESTATES LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
MARK BISSELL MAYCROFT ESTATES LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13Unaudited abridged accounts made up to 2023-03-31
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-12-20Unaudited abridged accounts made up to 2022-03-31
2022-06-21CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2021-12-23Unaudited abridged accounts made up to 2021-03-31
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-06-21PSC05Change of details for Maycroft Estates Ltd as a person with significant control on 2021-06-16
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-06-29CH01Director's details changed for Mrs Claire Bissell on 2020-06-20
2020-06-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE BISSELL on 2020-06-20
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2017-06-26PSC02Notification of Maycroft Estates Ltd as a person with significant control on 2016-06-30
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 500
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 500
2016-06-23AR0116/06/16 ANNUAL RETURN FULL LIST
2016-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE BISSELL / 23/06/2016
2016-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BISSELL / 23/06/2016
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 500
2015-06-19AR0116/06/15 ANNUAL RETURN FULL LIST
2015-06-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE BISSELL on 2015-06-18
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/14 FROM 9-12 Yew House Downhall Road Matching Green Essex CM17 0RA
2014-07-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 500
2014-07-01AR0116/06/14 ANNUAL RETURN FULL LIST
2013-11-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-29AR0116/06/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-02AR0116/06/12 ANNUAL RETURN FULL LIST
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BISSELL / 16/06/2012
2012-08-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE BISSELL on 2012-06-16
2012-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/12 FROM 9-12 Yew House Down Hall Road Matching Green Harlow Essex CM17 0RB United Kingdom
2012-08-02AD02Register inspection address changed from 9-12 Yew House Down Hall Road Matching Green Harlow Essex CM17 0RB United Kingdom
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE BISSELL / 16/06/2012
2012-07-09MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-17AR0116/06/11 FULL LIST
2010-12-14AA31/03/10 TOTAL EXEMPTION FULL
2010-09-11AD02SAIL ADDRESS CREATED
2010-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2010 FROM UNIT 24,KINGSTON FARM INDUSTRIAL PARK, DOWNHALL ROAD, MATCHING GREEN HARLOW ESSEX CM17 0RB
2010-06-17AR0116/06/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BISSELL / 16/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BISSELL / 16/06/2010
2010-01-09AA31/03/09 TOTAL EXEMPTION FULL
2009-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-19363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-06-19287REGISTERED OFFICE CHANGED ON 19/06/2009 FROM UNIT 3 KINGSTON FARM INDUSTRIAL ESTATE DOWNHALL ROAD, MATCHING GREEN ESSEX CM17 ORB
2009-01-26AA31/03/08 TOTAL EXEMPTION FULL
2008-06-26363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / MARK BISSELL / 25/06/2008
2008-06-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLAIRE BISSELL / 26/06/2008
2008-03-12AA31/03/07 TOTAL EXEMPTION FULL
2007-06-26363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-02-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-22287REGISTERED OFFICE CHANGED ON 22/02/07 FROM: 32 THE CHASE NEWHALL HARLOW ESSEX CM17 9JA
2007-02-22288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-21363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-04363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2004-06-30363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-03363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-01-2288(2)RAD 31/10/02--------- £ SI 498@1=498 £ IC 2/500
2003-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-17363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-05-27287REGISTERED OFFICE CHANGED ON 27/05/02 FROM: 38 TRINITY LANE WALTHAM CROSS HERTFORDSHIRE EN8 7EL
2002-03-18225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 05/04/02
2001-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-19288aNEW DIRECTOR APPOINTED
2001-06-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-06-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-12288bSECRETARY RESIGNED
2001-06-12288bDIRECTOR RESIGNED
2001-06-12287REGISTERED OFFICE CHANGED ON 12/06/01 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
2001-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to DIRECTDISPLAYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIRECTDISPLAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 33,071
Creditors Due After One Year 2012-03-31 £ 20,387
Creditors Due Within One Year 2013-03-31 £ 338,616
Creditors Due Within One Year 2012-03-31 £ 181,638

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIRECTDISPLAYS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 362,600
Cash Bank In Hand 2012-03-31 £ 30,039
Current Assets 2013-03-31 £ 697,323
Current Assets 2012-03-31 £ 323,295
Debtors 2013-03-31 £ 334,723
Debtors 2012-03-31 £ 293,256
Shareholder Funds 2013-03-31 £ 362,671
Shareholder Funds 2012-03-31 £ 140,965
Tangible Fixed Assets 2013-03-31 £ 37,035
Tangible Fixed Assets 2012-03-31 £ 19,695

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIRECTDISPLAYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIRECTDISPLAYS LIMITED
Trademarks
We have not found any records of DIRECTDISPLAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECTDISPLAYS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as DIRECTDISPLAYS LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where DIRECTDISPLAYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIRECTDISPLAYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIRECTDISPLAYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.