Company Information for UK OFFICE DIRECT LIMITED
UNIT 4, PERRYWOOD BUSINESS PARK, HONEYCROCK LANE, REDHILL, RH1 5DZ,
|
Company Registration Number
04490044
Private Limited Company
Active |
Company Name | |
---|---|
UK OFFICE DIRECT LIMITED | |
Legal Registered Office | |
UNIT 4, PERRYWOOD BUSINESS PARK HONEYCROCK LANE REDHILL RH1 5DZ Other companies in E1 | |
Company Number | 04490044 | |
---|---|---|
Company ID Number | 04490044 | |
Date formed | 2002-07-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/07/2015 | |
Return next due | 16/08/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 15:00:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS PETER WILSON |
||
SIMON SCOTT DRAKEFORD |
||
NICHOLAS PETER WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL RUSSELL TINEGATE |
Director | ||
SIMON SCOTT DRAKEFORD |
Company Secretary | ||
AILEEN GRIFFIN |
Company Secretary | ||
AILEEN GRIFFIN |
Director | ||
MICHAEL JOHN GRIFFIN |
Director | ||
IAN WILLIAM JEWITT |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROSTAT U.K. (OFFICE SUPPLIES) LIMITED | Director | 2018-02-07 | CURRENT | 1991-07-24 | Active - Proposal to Strike off | |
THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED | Director | 2015-06-02 | CURRENT | 2002-12-02 | Active | |
15GIFTS LTD | Director | 2013-12-18 | CURRENT | 2009-10-13 | Active | |
IDOS ONLINE LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Active | |
OFFICE POWER LIMITED | Director | 2012-06-18 | CURRENT | 2012-05-15 | Active | |
EO GROUP LTD | Director | 2010-10-28 | CURRENT | 2010-08-09 | Active | |
EUROFFICE HOLDCO 1 LIMITED | Director | 2010-10-28 | CURRENT | 2010-08-27 | Active | |
EUROFFICE HOLDCO 2 LIMITED | Director | 2010-10-28 | CURRENT | 2010-04-29 | Active | |
EUROFFICE LIMITED | Director | 2007-07-25 | CURRENT | 1999-11-15 | Active | |
IDOS ONLINE LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Active | |
OFFICE POWER LIMITED | Director | 2012-06-18 | CURRENT | 2012-05-15 | Active | |
EO GROUP LTD | Director | 2012-02-21 | CURRENT | 2010-08-09 | Active | |
EUROFFICE HOLDCO 1 LIMITED | Director | 2012-02-21 | CURRENT | 2010-08-27 | Active | |
EUROFFICE LIMITED | Director | 2012-02-21 | CURRENT | 1999-11-15 | Active | |
EUROFFICE HOLDCO 2 LIMITED | Director | 2012-02-21 | CURRENT | 2010-04-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR RICHARD GRANT SINCLAIR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/20 FROM Dome House 48 Artillery Lane Spitalfields London E1 7LS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL RUSSELL TINEGATE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044900440003 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044900440002 | |
AP01 | DIRECTOR APPOINTED MR NEIL RUSSELL TINEGATE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
AR01 | 19/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 19/07/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/06/12 TO 31/03/12 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PETER WILSON | |
AP03 | Appointment of Mr Nicholas Peter Wilson as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON DRAKEFORD | |
AA01 | PREVSHO FROM 31/08/2011 TO 30/06/2011 | |
AR01 | 19/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2011 FROM UNIT 5 BLACKWORTH COURT BLACKWORTH INDUSTRIAL ESTATE HIGHWORTH SWINDON SN6 7NS | |
AP03 | SECRETARY APPOINTED SIMON SCOTT DRAKEFORD | |
AP01 | DIRECTOR APPOINTED MR SIMON SCOTT DRAKEFORD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AILEEN GRIFFIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AILEEN GRIFFIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JEWITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFIN | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM JEWITT / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GRIFFIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AILEEN GRIFFIN / 01/10/2009 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR IAN JEWITT | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRIFFIN / 30/11/2007 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AILEEN GRIFFIN / 30/11/2007 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/03/05 FROM: UNIT 25 BLACKWORTH INDUSTRIAL ESTATE HIGHWORTH SWINDON WILTSHIRE SN6 7NA | |
363s | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03 | |
363s | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 08/08/02 FROM: BLACKWORTH INDUSTRIAL ESTATE HIGHWORTH SWINDON SN6 7NA | |
88(2)R | AD 20/07/02--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | ALL of the property or undertaking has been released from charge | HSBC BANK PLC |
|
|
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 UK OFFICE DIRECT LIMITED
UK OFFICE DIRECT LIMITED owns 3 domain names.
ukoffice-workwear.co.uk ukofficedirect.co.uk buybusinessgifts.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Design Fees - External |
North Tyneside Council | |
|
23.STATIONERY |
Gateshead Council | |
|
Furn, Equip & Mats |
Birmingham City Council | |
|
|
Shropshire Council | |
|
Supplies And Services -Schools Equipt. & Materials |
Wolverhampton City Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Printing & Stationery |
Shropshire Council | |
|
Supplies And Services-Schools Equipt. & Materials |
Hull City Council | |
|
CYPS - Localities & Safeguarding |
Southend-on-Sea Borough Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Schools Equipt. & Materials |
Shropshire Council | |
|
Supplies And Services-Schools Equipt. & Materials |
Hull City Council | |
|
Procurement, ICT & Facilities |
Shropshire Council | |
|
Supplies And Servicesauthorityschools Equipt. & Materials |
Plymouth City Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Schools Equipt. & Materials |
Shropshire Council | |
|
Premises Related-Cleaning Costs |
Shropshire Council | |
|
Supplies And Services-Printing & Stationery |
Devon County Council | |
|
|
Worcestershire County Council | |
|
Educational Equip |
Basingstoke and Deane Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |