Company NameE - Direct Limited
DirectorStephen John Cox
Company StatusActive
Company Number03661932
CategoryPrivate Limited Company
Incorporation Date5 November 1998(25 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen John Cox
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8/10 Broomfield Lane
Hale
Altrincham
Cheshire
WA15 9AQ
Secretary NameMrs Carol Mitchell Cox
StatusCurrent
Appointed17 October 2019(20 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address8 - 10 Broomfield Lane
Hale
Altrincham
Cheshire
WA15 9AQ
Secretary NameMr David John Frangleton
NationalityBritish
StatusResigned
Appointed05 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitee-direct.co.uk

Location

Registered AddressMitchell Charlesworth
3rd Floor, 44 Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Stephen J. Cox
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,785
Cash£93
Current Liabilities£1,878

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

23 October 2023Director's details changed for Mr Stephen John Cox on 23 October 2023 (2 pages)
23 October 2023Confirmation statement made on 18 October 2023 with updates (5 pages)
23 October 2023Change of details for Mr Stephen John Cox as a person with significant control on 23 October 2023 (2 pages)
25 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
27 October 2022Confirmation statement made on 18 October 2022 with updates (5 pages)
6 October 2022Change of details for Mr Stephen John Cox as a person with significant control on 6 October 2022 (2 pages)
6 October 2022Director's details changed for Mr Stephen John Cox on 6 October 2022 (2 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (4 pages)
27 June 2022Registered office address changed from Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP on 27 June 2022 (1 page)
15 November 2021Confirmation statement made on 18 October 2021 with updates (5 pages)
26 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
1 December 2020Confirmation statement made on 18 October 2020 with updates (5 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (4 pages)
26 November 2020Registered office address changed from Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP on 26 November 2020 (1 page)
20 November 2020Change of details for Mr Stephen John Cox as a person with significant control on 20 November 2020 (2 pages)
28 September 2020Registered office address changed from PO Box WA15 9AQ 8/10 Broomfield Lane Hale Altrincham Cheshire WA15 9AQ England to Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 28 September 2020 (1 page)
25 October 2019Micro company accounts made up to 30 November 2018 (4 pages)
25 October 2019Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to PO Box WA15 9AQ 8/10 Broomfield Lane Hale Altrincham Cheshire WA15 9AQ on 25 October 2019 (1 page)
21 October 2019Confirmation statement made on 18 October 2019 with updates (5 pages)
18 October 2019Appointment of Mrs Carol Mitchell Cox as a secretary on 17 October 2019 (2 pages)
18 October 2019Termination of appointment of David John Frangleton as a secretary on 17 October 2019 (1 page)
3 October 2019Secretary's details changed for Mr David John Frangleton on 3 October 2019 (1 page)
22 October 2018Director's details changed for Mr Stephen John Cox on 5 October 2018 (2 pages)
15 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
26 March 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
23 October 2017Director's details changed for Mr Stephen John Cox on 23 October 2017 (2 pages)
23 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
23 October 2017Director's details changed for Mr Stephen John Cox on 23 October 2017 (2 pages)
23 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
22 March 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
22 March 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
11 September 2015Registered office address changed from C/O Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page)
11 September 2015Registered office address changed from C/O Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
22 December 2009Registered office address changed from 6Th Floor Brazennose House West Brazennose Street Manchester M2 5FE on 22 December 2009 (1 page)
22 December 2009Registered office address changed from 6Th Floor Brazennose House West Brazennose Street Manchester M2 5FE on 22 December 2009 (1 page)
13 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Stephen John Cox on 12 October 2009 (2 pages)
12 October 2009Registered office address changed from Sixth Floor Brazennose House Wes Mancester Lancashire M2 5FE on 12 October 2009 (1 page)
12 October 2009Director's details changed for Stephen John Cox on 12 October 2009 (2 pages)
12 October 2009Registered office address changed from Sixth Floor Brazennose House Wes Mancester Lancashire M2 5FE on 12 October 2009 (1 page)
21 January 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
7 October 2008Return made up to 05/10/08; full list of members (3 pages)
7 October 2008Return made up to 05/10/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
5 October 2007Return made up to 05/10/07; full list of members (2 pages)
5 October 2007Return made up to 05/10/07; full list of members (2 pages)
24 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
24 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
10 October 2006Return made up to 05/10/06; full list of members (2 pages)
10 October 2006Return made up to 05/10/06; full list of members (2 pages)
12 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
12 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
7 October 2005Return made up to 05/10/05; full list of members (2 pages)
7 October 2005Return made up to 05/10/05; full list of members (2 pages)
20 April 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
20 April 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
12 October 2004Return made up to 05/10/04; full list of members (6 pages)
12 October 2004Return made up to 05/10/04; full list of members (6 pages)
23 August 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
23 August 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
28 October 2003Return made up to 24/10/03; full list of members (6 pages)
28 October 2003Return made up to 24/10/03; full list of members (6 pages)
8 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
8 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
27 October 2002Return made up to 05/11/02; full list of members (6 pages)
27 October 2002Return made up to 05/11/02; full list of members (6 pages)
17 September 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
17 September 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
22 November 2001Return made up to 05/11/01; full list of members (6 pages)
22 November 2001Return made up to 05/11/01; full list of members (6 pages)
17 October 2001Return made up to 05/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2001Return made up to 05/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
17 September 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
12 September 2001Director's particulars changed (1 page)
12 September 2001Director's particulars changed (1 page)
30 August 2000Accounts for a small company made up to 30 November 1999 (4 pages)
30 August 2000Accounts for a small company made up to 30 November 1999 (4 pages)
28 June 2000Registered office changed on 28/06/00 from: fountain court 68 fountain street manchester M2 2FB (1 page)
28 June 2000Registered office changed on 28/06/00 from: fountain court 68 fountain street manchester M2 2FB (1 page)
13 March 2000Return made up to 05/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
13 March 2000Return made up to 05/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
12 November 1998New director appointed (2 pages)
12 November 1998Secretary resigned (2 pages)
12 November 1998New secretary appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998Secretary resigned (2 pages)
12 November 1998Registered office changed on 12/11/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
12 November 1998New secretary appointed (2 pages)
12 November 1998Secretary resigned (2 pages)
12 November 1998Registered office changed on 12/11/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
12 November 1998Secretary resigned (2 pages)
5 November 1998Incorporation (8 pages)
5 November 1998Incorporation (8 pages)