Company NameDirect Promotions (North West) Limited
Company StatusActive
Company Number06161055
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Dominic Michael Manser
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMrs Jane Alys Manser
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Secretary NameMrs Jane Alys Manser
NationalityBritish
StatusCurrent
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr Daniel Manser
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(12 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr Daniel Manser
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2017(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 10 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD

Contact

Websitedpnw.co.uk
Telephone0161 9808774
Telephone regionManchester

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Dominic Michael Manser
60.00%
Ordinary
40 at £1Jane Alys Manser
40.00%
Ordinary

Financials

Year2014
Net Worth£72,746
Cash£135,562
Current Liabilities£89,324

Accounts

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

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Filing History

16 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
15 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
5 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
16 April 2019Appointment of Mr Daniel Manser as a director on 10 April 2019 (2 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 September 2018Termination of appointment of Daniel Manser as a director on 10 September 2018 (1 page)
27 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
18 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
21 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
17 August 2017Appointment of Mr Daniel Manser as a director on 17 August 2017 (2 pages)
17 August 2017Appointment of Mr Daniel Manser as a director on 17 August 2017 (2 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
8 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
9 November 2015Change of share class name or designation (2 pages)
9 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 November 2015Change of share class name or designation (2 pages)
9 November 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 100
(4 pages)
9 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 November 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 100
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
11 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Director's details changed for Jane Alys Manser on 1 January 2010 (2 pages)
16 March 2010Secretary's details changed for Jane Alys Manser on 1 January 2010 (1 page)
16 March 2010Director's details changed for Dominic Michael Manser on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Dominic Michael Manser on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Dominic Michael Manser on 1 January 2010 (2 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Jane Alys Manser on 1 January 2010 (2 pages)
16 March 2010Secretary's details changed for Jane Alys Manser on 1 January 2010 (1 page)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
16 March 2010Secretary's details changed for Jane Alys Manser on 1 January 2010 (1 page)
16 March 2010Director's details changed for Jane Alys Manser on 1 January 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Location of debenture register (1 page)
17 March 2009Registered office changed on 17/03/2009 from holland house, 1-5 oakfield sale cheshire M33 6TT (1 page)
17 March 2009Location of register of members (1 page)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
17 March 2009Location of register of members (1 page)
17 March 2009Location of debenture register (1 page)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
17 March 2009Registered office changed on 17/03/2009 from holland house, 1-5 oakfield sale cheshire M33 6TT (1 page)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 14/03/08; full list of members (4 pages)
19 March 2008Return made up to 14/03/08; full list of members (4 pages)
14 March 2007Incorporation (11 pages)
14 March 2007Incorporation (11 pages)