Company NameDirect Line Maintenance Serv's Limited
DirectorPaul Sheppard
Company StatusActive
Company Number08048100
CategoryPrivate Limited Company
Incorporation Date26 April 2012(12 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Sheppard
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(same day as company formation)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHouldsworth Mill Business Centre Houldsworth Stree
Stockport
Cheshire
SK5 6DA
Director NameMr Owen Cattigan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHouldsworth Mill Business Centre Houldsworth Stree
Stockport
Cheshire
SK5 6DA

Contact

Telephone0161 4807720
Telephone regionManchester

Location

Registered AddressHouldsworth Mill Business Centre
Houldsworth Street
Stockport
Cheshire
SK5 6DA
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Owen Cattigan
50.00%
Ordinary
1 at £1Paul Sheppard
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,329
Cash£19,096
Current Liabilities£56,346

Accounts

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

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Filing History

28 June 2023Second filing of Confirmation Statement dated 26 April 2020 (3 pages)
21 May 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
2 May 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
23 March 2021Unaudited abridged accounts made up to 31 March 2020 (13 pages)
10 March 2021Change of details for Mr Paul Sheppard as a person with significant control on 1 April 2020 (2 pages)
10 March 2021Notification of Owen Cattigan as a person with significant control on 6 April 2016 (2 pages)
10 March 2021Notification of Paul Sheppard as a person with significant control on 6 April 2016 (2 pages)
10 March 2021Withdrawal of a person with significant control statement on 10 March 2021 (2 pages)
10 March 2021Cessation of Owen Cattigan as a person with significant control on 1 April 2020 (1 page)
7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
7 May 2020Confirmation statement made on 26 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 28/06/2023.
(4 pages)
1 May 2020Termination of appointment of Owen Cattigan as a director on 1 April 2020 (1 page)
20 June 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
18 June 2019Unaudited abridged accounts made up to 31 March 2019 (13 pages)
10 July 2018Unaudited abridged accounts made up to 31 March 2018 (17 pages)
18 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
11 August 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
11 August 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
2 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 June 2016Director's details changed for Mr Owen Cattigan on 1 June 2016 (2 pages)
27 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
27 June 2016Director's details changed for Mr Owen Cattigan on 1 June 2016 (2 pages)
27 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
11 December 2013Registered office address changed from C/O Owen Cattigan 7 Beechwood Avenue Stockport Cheshire SK5 7QD England on 11 December 2013 (1 page)
11 December 2013Registered office address changed from C/O Owen Cattigan 7 Beechwood Avenue Stockport Cheshire SK5 7QD England on 11 December 2013 (1 page)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
30 April 2013Director's details changed for Mr Paul Sheppard on 26 April 2013 (2 pages)
30 April 2013Register inspection address has been changed (1 page)
30 April 2013Director's details changed for Mr Paul Sheppard on 26 April 2013 (2 pages)
30 April 2013Register inspection address has been changed (1 page)
1 August 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
1 August 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)