Company NameSub-Prime Direct Ltd
DirectorNigel Yaffe
Company StatusActive
Company Number04401990
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Nigel Yaffe
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address205 Worsley Street
Manchester
M15 4LD
Secretary NameMrs Julie Millington
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Demesne Drive
Stalybridge
Cheshire
SK15 2NY
Secretary NameDaniel Ben Javaheri
NationalityBritish
StatusResigned
Appointed23 July 2002(4 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 October 2002)
RoleSales Person
Correspondence Address33 Barcheston Road
Cheadle
Cheshire
SK8 1LJ
Secretary NameMrs Julie Millington
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2005)
RoleCompany Director
Correspondence Address12 Demesne Drive
Stalybridge
Cheshire
SK15 2NY
Secretary NameJustin Gerard Cotton
NationalityBritish
StatusResigned
Appointed01 June 2005(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 2007)
RoleActor
Correspondence Address1 Ty Mawr
Holyhead
Gwynedd
LL65 4NY
Wales

Location

Registered AddressUnit 27 Froxmer Street Industrial Estate
Fromer Street
Manchester
M18 8EF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£362
Cash£1,564
Current Liabilities£2,842

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

24 May 2023Micro company accounts made up to 31 March 2023 (4 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
15 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
29 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
2 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
17 December 2018Registered office address changed from Raymill Clarence Street Stalybridge Cheshire SK15 1QF to Unit 27 Froxmer Street Industrial Estate Fromer Street Manchester M18 8EF on 17 December 2018 (1 page)
15 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011Compulsory strike-off action has been discontinued (1 page)
15 August 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
12 August 2011Registered office address changed from C/O Levell & Co Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 12 August 2011 (1 page)
12 August 2011Registered office address changed from C/O Levell & Co Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 12 August 2011 (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 April 2010Director's details changed for Mr Nigel Yaffe on 1 March 2010 (2 pages)
30 April 2010Director's details changed for Mr Nigel Yaffe on 1 March 2010 (2 pages)
30 April 2010Director's details changed for Mr Nigel Yaffe on 1 March 2010 (2 pages)
30 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 March 2009Return made up to 22/03/09; full list of members (3 pages)
27 March 2009Return made up to 22/03/09; full list of members (3 pages)
14 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
14 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 March 2008Return made up to 22/03/08; full list of members (3 pages)
28 March 2008Return made up to 22/03/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
19 December 2007Return made up to 22/03/07; full list of members (2 pages)
19 December 2007Return made up to 22/03/07; full list of members (2 pages)
6 December 2007Return made up to 22/03/06; full list of members (2 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
6 December 2007Return made up to 22/03/06; full list of members (2 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
30 November 2007Return made up to 22/03/05; full list of members (2 pages)
30 November 2007Return made up to 22/03/05; full list of members (2 pages)
9 May 2007Registered office changed on 09/05/07 from: the vaults, 22 broadstone road reddish stockport cheshire SK5 7AE (1 page)
9 May 2007Registered office changed on 09/05/07 from: the vaults, 22 broadstone road reddish stockport cheshire SK5 7AE (1 page)
19 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
19 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
9 March 2007Secretary resigned (1 page)
9 March 2007Secretary resigned (1 page)
3 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
3 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
18 June 2004Return made up to 22/03/04; full list of members (6 pages)
18 June 2004Return made up to 22/03/04; full list of members (6 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
7 June 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2003New secretary appointed (2 pages)
7 June 2003New secretary appointed (2 pages)
7 June 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Secretary resigned (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002Secretary resigned (1 page)
22 March 2002Incorporation (16 pages)
22 March 2002Incorporation (16 pages)