Epsom
KT19 9QN
Director Name | Mr Stephen Mark Pilcher |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2018(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 5 First Quarter, Blenheim Road Epsom KT19 9QN |
Director Name | Mr Graham Ian Watts |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 First Quarter, Blenheim Road Epsom KT19 9QN |
Director Name | John Durrant |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackendale Cottage Blundel Lane Stoke Dabernon Surrey KT11 2SP |
Director Name | Mr Roger Malcolm Smith |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Thatch Thorn Common Toat Pulborough West Sussex RH20 1BY |
Director Name | Mr Kevin James Vince |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 First Quarter, Blenheim Road Epsom KT19 9QN |
Secretary Name | Mr Roger Malcolm Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Thatch Thorn Common Toat Pulborough West Sussex RH20 1BY |
Secretary Name | Leigh Deborah Bithell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 February 1995) |
Role | Company Director |
Correspondence Address | 54 Elder Road Bisley Woking Surrey GU24 9SA |
Secretary Name | Mr Kevin James Vince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(3 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 First Quarter, Blenheim Road Epsom KT19 9QN |
Director Name | Mr Robert John Frost |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(3 years, 11 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 First Quarter, Blenheim Road Epsom KT19 9QN |
Director Name | Mr Gary Boustead |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(3 years, 11 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 19 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 First Quarter, Blenheim Road Epsom KT19 9QN |
Secretary Name | Mr Robert John Frost |
---|---|
Status | Resigned |
Appointed | 28 September 2018(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 2019) |
Role | Company Director |
Correspondence Address | Unit 5 First Quarter, Blenheim Road Epsom KT19 9QN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | directionfire.co.uk |
---|---|
Telephone | 01372 744499 |
Telephone region | Esher |
Registered Address | Unit 5 First Quarter, Blenheim Road Epsom KT19 9QN |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Court |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Gary Boustead 8.33% Ordinary A |
---|---|
1000 at £1 | Robert John Frost 8.33% Ordinary A |
4k at £1 | Kevin James Vince 33.33% Ordinary A |
2.7k at £1 | Kevin James Vince 22.50% Ordinary B |
2.1k at £1 | Gary Boustead 17.50% Ordinary B |
1.2k at £1 | Robert John Frost 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,967,982 |
Gross Profit | £1,929,380 |
Net Worth | £951,687 |
Cash | £300,625 |
Current Liabilities | £922,983 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 19 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 September 2024 (4 months from now) |
16 October 2020 | Delivered on: 19 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
8 September 2011 | Delivered on: 9 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: direction fire limited and numbered 23788568 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
8 September 2023 | Confirmation statement made on 19 August 2023 with updates (4 pages) |
---|---|
18 April 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
13 October 2022 | Confirmation statement made on 19 August 2022 with updates (5 pages) |
23 February 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
25 January 2022 | Purchase of own shares.
|
25 January 2022 | Purchase of own shares.
|
25 January 2022 | Purchase of own shares.
|
28 October 2021 | Cancellation of shares. Statement of capital on 31 August 2021
|
28 October 2021 | Cancellation of shares. Statement of capital on 30 June 2021
|
28 October 2021 | Cancellation of shares. Statement of capital on 31 July 2021
|
29 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
20 August 2021 | Confirmation statement made on 19 August 2021 with updates (5 pages) |
4 June 2021 | Termination of appointment of Gary Boustead as a director on 19 May 2021 (1 page) |
15 February 2021 | Purchase of own shares.
|
15 February 2021 | Cancellation of shares. Statement of capital on 22 July 2020
|
15 February 2021 | Cancellation of shares. Statement of capital on 25 September 2020
|
15 February 2021 | Cancellation of shares. Statement of capital on 25 September 2020
|
15 February 2021 | Purchase of own shares.
|
15 February 2021 | Purchase of own shares.
|
15 February 2021 | Cancellation of shares. Statement of capital on 22 July 2020
|
15 February 2021 | Purchase of own shares.
|
15 February 2021 | Cancellation of shares. Statement of capital on 25 August 2020
|
15 February 2021 | Purchase of own shares.
|
15 February 2021 | Cancellation of shares. Statement of capital on 25 August 2020
|
15 February 2021 | Purchase of own shares.
|
19 October 2020 | Registration of charge 026389170002, created on 16 October 2020 (41 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with updates (6 pages) |
16 June 2020 | Memorandum and Articles of Association (15 pages) |
16 June 2020 | Resolutions
|
14 May 2020 | Cancellation of shares. Statement of capital on 9 April 2020
|
14 May 2020 | Purchase of own shares. (3 pages) |
27 February 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
1 February 2020 | Cessation of Robert John Frost as a person with significant control on 13 December 2019 (1 page) |
15 January 2020 | Cancellation of shares. Statement of capital on 13 December 2019
|
14 January 2020 | Purchase of own shares. (3 pages) |
8 January 2020 | Termination of appointment of a director (1 page) |
7 January 2020 | Termination of appointment of Robert John Frost as a director on 29 November 2019 (1 page) |
23 December 2019 | Termination of appointment of Robert John Frost as a secretary on 10 December 2019 (1 page) |
9 October 2019 | Change of details for Mr Robert John Frost as a person with significant control on 20 August 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 19 August 2019 with updates (6 pages) |
17 April 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
23 January 2019 | Notification of Stephen Mark Pilcher as a person with significant control on 28 September 2018 (2 pages) |
23 January 2019 | Statement of capital following an allotment of shares on 28 September 2018
|
23 January 2019 | Cessation of Kevin James Vince as a person with significant control on 28 September 2018 (1 page) |
5 December 2018 | Change of details for Mr Gary Boustead as a person with significant control on 1 December 2018 (2 pages) |
14 November 2018 | Particulars of variation of rights attached to shares (2 pages) |
12 November 2018 | Appointment of Mr Graham Ian Watts as a director on 1 November 2018 (2 pages) |
15 October 2018 | Appointment of Mr John Cook Edwards as a director on 5 October 2018 (2 pages) |
15 October 2018 | Appointment of Mr Stephen Mark Pilcher as a director on 5 October 2018 (2 pages) |
10 October 2018 | Appointment of Mr Robert John Frost as a secretary on 28 September 2018 (2 pages) |
10 October 2018 | Termination of appointment of Kevin James Vince as a secretary on 28 September 2018 (1 page) |
10 October 2018 | Termination of appointment of Kevin James Vince as a director on 28 September 2018 (1 page) |
23 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 30 November 2017 (14 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (14 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (14 pages) |
24 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
26 August 2016 | Director's details changed for Mr Robert John Frost on 26 August 2016 (2 pages) |
26 August 2016 | Director's details changed for Mr Gary Boustead on 26 August 2016 (2 pages) |
26 August 2016 | Director's details changed for Mr Gary Boustead on 26 August 2016 (2 pages) |
26 August 2016 | Director's details changed for Mr Kevin James Vince on 26 August 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
26 August 2016 | Secretary's details changed for Mr Kevin James Vince on 26 August 2016 (1 page) |
26 August 2016 | Secretary's details changed for Mr Kevin James Vince on 26 August 2016 (1 page) |
26 August 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
26 August 2016 | Director's details changed for Mr Robert John Frost on 26 August 2016 (2 pages) |
26 August 2016 | Director's details changed for Mr Kevin James Vince on 26 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Robert John Frost on 5 May 2016 (2 pages) |
24 August 2016 | Director's details changed for Robert John Frost on 5 May 2016 (2 pages) |
22 August 2016 | Registered office address changed from 4&5 First Quarter Blenheim Road Epsom Surrey KT19 9QN to Unit 5 First Quarter, Blenheim Road Epsom KT19 9QN on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 4&5 First Quarter Blenheim Road Epsom Surrey KT19 9QN to Unit 5 First Quarter, Blenheim Road Epsom KT19 9QN on 22 August 2016 (1 page) |
26 July 2016 | Total exemption full accounts made up to 30 November 2015 (14 pages) |
26 July 2016 | Total exemption full accounts made up to 30 November 2015 (14 pages) |
8 September 2015 | Total exemption full accounts made up to 30 November 2014 (14 pages) |
8 September 2015 | Total exemption full accounts made up to 30 November 2014 (14 pages) |
8 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
9 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
3 September 2014 | Total exemption full accounts made up to 30 November 2013 (14 pages) |
3 September 2014 | Total exemption full accounts made up to 30 November 2013 (14 pages) |
3 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
28 August 2013 | Total exemption full accounts made up to 30 November 2012 (14 pages) |
28 August 2013 | Total exemption full accounts made up to 30 November 2012 (14 pages) |
28 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Total exemption full accounts made up to 30 November 2011 (15 pages) |
8 August 2012 | Total exemption full accounts made up to 30 November 2011 (15 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Total exemption full accounts made up to 30 November 2010 (15 pages) |
21 July 2011 | Total exemption full accounts made up to 30 November 2010 (15 pages) |
11 October 2010 | Purchase of own shares. (3 pages) |
11 October 2010 | Purchase of own shares. (3 pages) |
22 September 2010 | Director's details changed for Robert John Frost on 19 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Director's details changed for Gary Boustead on 19 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Robert John Frost on 19 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Gary Boustead on 19 August 2010 (2 pages) |
6 August 2010 | Total exemption full accounts made up to 30 November 2009 (16 pages) |
6 August 2010 | Total exemption full accounts made up to 30 November 2009 (16 pages) |
30 March 2010 | Termination of appointment of John Durrant as a director (1 page) |
30 March 2010 | Termination of appointment of John Durrant as a director (1 page) |
26 March 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
26 March 2010 | Memorandum and Articles of Association (19 pages) |
26 March 2010 | Particulars of variation of rights attached to shares (2 pages) |
26 March 2010 | Memorandum and Articles of Association (19 pages) |
26 March 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
26 March 2010 | Particulars of variation of rights attached to shares (2 pages) |
27 September 2009 | Total exemption full accounts made up to 30 November 2008 (14 pages) |
27 September 2009 | Total exemption full accounts made up to 30 November 2008 (14 pages) |
24 August 2009 | Return made up to 19/08/09; full list of members (5 pages) |
24 August 2009 | Return made up to 19/08/09; full list of members (5 pages) |
12 September 2008 | Return made up to 19/08/08; full list of members (5 pages) |
12 September 2008 | Director and secretary's change of particulars / kevin vince / 11/06/2008 (2 pages) |
12 September 2008 | Director and secretary's change of particulars / kevin vince / 11/06/2008 (2 pages) |
12 September 2008 | Return made up to 19/08/08; full list of members (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
7 September 2007 | Return made up to 19/08/07; no change of members (8 pages) |
7 September 2007 | Return made up to 19/08/07; no change of members (8 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
29 August 2006 | Return made up to 19/08/06; full list of members
|
29 August 2006 | Return made up to 19/08/06; full list of members
|
11 October 2005 | Return made up to 19/08/05; full list of members (9 pages) |
11 October 2005 | Return made up to 19/08/05; full list of members (9 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
13 October 2004 | Return made up to 19/08/04; full list of members
|
13 October 2004 | Return made up to 19/08/04; full list of members
|
30 September 2004 | Full accounts made up to 30 November 2003 (15 pages) |
30 September 2004 | Full accounts made up to 30 November 2003 (15 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
19 September 2003 | Return made up to 19/08/03; full list of members
|
19 September 2003 | Return made up to 19/08/03; full list of members
|
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
1 October 2002 | Return made up to 19/08/02; full list of members
|
1 October 2002 | Return made up to 19/08/02; full list of members
|
26 September 2001 | Total exemption small company accounts made up to 30 November 2000 (9 pages) |
26 September 2001 | Total exemption small company accounts made up to 30 November 2000 (9 pages) |
3 September 2001 | Return made up to 19/08/01; full list of members
|
3 September 2001 | Return made up to 19/08/01; full list of members
|
2 October 2000 | Accounts for a small company made up to 30 November 1999 (9 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (9 pages) |
18 September 2000 | Return made up to 19/08/00; full list of members
|
18 September 2000 | Return made up to 19/08/00; full list of members
|
29 September 1999 | Accounts for a small company made up to 30 November 1998 (9 pages) |
29 September 1999 | Accounts for a small company made up to 30 November 1998 (9 pages) |
24 September 1999 | Return made up to 19/08/99; full list of members (6 pages) |
24 September 1999 | Return made up to 19/08/99; full list of members (6 pages) |
20 November 1998 | Return made up to 19/08/98; full list of members (6 pages) |
20 November 1998 | Return made up to 19/08/98; full list of members (6 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (9 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (9 pages) |
30 September 1998 | Ad 30/11/97--------- £ si 9100@1=9100 £ ic 900/10000 (2 pages) |
30 September 1998 | Ad 30/11/97--------- £ si 9100@1=9100 £ ic 900/10000 (2 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
5 September 1997 | Return made up to 19/08/97; full list of members
|
5 September 1997 | Return made up to 19/08/97; full list of members
|
22 October 1996 | Return made up to 19/08/96; full list of members (6 pages) |
22 October 1996 | Return made up to 19/08/96; full list of members (6 pages) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
10 July 1996 | Accounts for a small company made up to 30 November 1994 (4 pages) |
10 July 1996 | Accounts for a small company made up to 30 November 1994 (4 pages) |
16 November 1995 | Secretary resigned (2 pages) |
16 November 1995 | Return made up to 19/08/95; no change of members (6 pages) |
16 November 1995 | Secretary resigned (2 pages) |
16 November 1995 | Return made up to 19/08/95; no change of members (6 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: 4 riverside business centre walnut tree close guildford surrey GU1 4UG (1 page) |
10 April 1995 | Registered office changed on 10/04/95 from: 4 riverside business centre walnut tree close guildford surrey GU1 4UG (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |