Direct Glove Supplies Ltd is an entity registered with the Companies House, Department for Business, Energy & Industrial Strategy, United Kingdom. The company number is #13661594. The business office address is 13661594 - Companies House Default Address, Cardiff, CF14 8LH.
Company Number | 13661594 |
Company Name | DIRECT GLOVE SUPPLIES LTD |
PO Box | 4385 |
Address | 13661594 - Companies House Default Address Cardiff CF14 8LH |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2021-10-05 |
Account Category | MICRO ENTITY |
Account Reference Date | Month: 9, Day: 30 |
Last accounts made up to | 2023-02-28 |
Next accounts due by | 2024-06-30 |
Next returns due by | 2022-11-02 |
Last confirmation statement made up to | 2023-10-04 |
Next confirmation statement due by | 2024-10-18 |
SIC Code | Industry |
---|---|
96090 | Other service activities n.e.c. |
Officer Name | Role | Status | Appointed | Correspondence Address |
---|---|---|---|---|
COOPER, Laura | Director | Active | 5 October 2021 | Gf Ro, 2nd Floor, High Street, Westbury-On-Trym, Bristol, England, BS9 3BY |
KEENAN, Lee | Director | Active | 5 October 2021 | Gf Ro, 2nd Floor, High Street, Westbury-On-Trym, Bristol, England, BS9 3BY |
Shareholder Name Address | Shareholder Kind Nature of Control | Dates |
---|---|---|
Miss Laura Cooper The Bristol Office, 2nd Floor 5 High Street Westbury On Trym, Bristol BS9 3BY England | individual person with significant control Nature of control: ownership of shares 50 to 75 percent, right to appoint and remove directors | Notified on: 2021-10-05 |
Mr Lee Keenan Gf Ro 2nd Floor, High Street Westbury-On-Trym, Bristol BS9 3BY England | individual person with significant control Nature of control: ownership of shares 50 to 75 percent, right to appoint and remove directors | Notified on: 2021-10-05 |
Officer Name | Role | Status | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|---|
COOPER, Laura | Director | Active | 5 October 2021 | Director | Gf Ro, 2nd Floor, High Street, Westbury-On-Trym, Bristol, England, BS9 3BY |
KEENAN, Lee | Director | Active | 5 October 2021 | Director | Gf Ro, 2nd Floor, High Street, Westbury-On-Trym, Bristol, England, BS9 3BY |
Company Name | Address | Incorporation Date |
---|---|---|
Keepers Holdings Ltd | 21 Common Lane, Hucknall, Nottingham, NG15 6PL | 2022-05-23 |
Brandsome Digital & Design Limited | 202 Bradford Road, Tingley, Wakefield, WF3 1RX | 2021-07-05 |
Direct Healthcare Supplies Ltd | Gf Ro 2nd Floor, High Street, Westbury-On-Trym, Bristol, BS9 3BY | 2021-08-06 |
Rowanvale Trained Dogs Ltd | 21 Common Lane, Hucknall, Nottingham, NG15 6PL | 2020-09-30 |
Thecoopermarket Ltd | C/O Copia Wealth & Tax Limited, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, WV9 5HD | 2023-05-08 |
Crakemarsh Property Company Ltd | 2 Crakemarsh Hall, Crakemarsh, Uttoxeter, ST14 5AR | 2021-09-24 |
Mw Transform Limited | 8 Springwell Court, Tingley, Wakefield, WF3 1BZ | 2021-03-03 |
Gloworms Limited | Flat 2 Roman Apartments, 1 Silesia Buildings, London, E8 3PX | 2021-09-16 |
Braver Property Management Limited | Blyth Workspace Commissioners Quay, Quay Road, Blyth, NE24 3AF | 2021-11-08 |
Pcl Lettings Ltd | 79 Castle Lea, Caldicot, NP26 4PJ | 2022-09-16 |
Find all companies with the same officer (COOPER, Laura) |
Company Name | Address | Incorporation Date |
---|---|---|
Direct Healthcare Supplies Ltd | Gf Ro 2nd Floor, High Street, Westbury-On-Trym, Bristol, BS9 3BY | 2021-08-06 |
Barwick Property Rentals Ltd | 8 Stoney Haggs Rise, Scarborough, YO12 4LN | 2021-02-02 |
Street Address |
13661594 - COMPANIES HOUSE DEFAULT ADDRESS |
Post Town | CARDIFF |
Post Code | CF14 8LH |
Company Name | Address | Incorporation Date |
---|---|---|
Zelora Goods Limited | 16137256 - Companies House Default Address, Cardiff, CF14 8LH | 2024-12-16 |
Fansfei Ltd | 16139429 - Companies House Default Address, Cardiff, CF14 8LH | 2024-12-17 |
Ioan Construction Borzos Ltd | 16142844 - Companies House Default Address, Cardiff, CF14 8LH | 2024-12-18 |
Skimsee Ltd | 16139764 - Companies House Default Address, Cardiff, CF14 8LH | 2024-12-17 |
N.A Electrical Installation Ltd | 16144314 - Companies House Default Address, Cardiff, CF14 8LH | 2024-12-19 |
Hamdani 786 Limited | 16144193 - Companies House Default Address, Cardiff, CF14 8LH | 2024-12-19 |
Amy Taylor General Ltd | 16142684 - Companies House Default Address, Cardiff, CF14 8LH | 2024-12-18 |
Morning Toros Limited | 16142027 - Companies House Default Address, Cardiff, CF14 8LH | 2024-12-18 |
Marev Development Ltd | 16145930 - Companies House Default Address, Cardiff, CF14 8LH | 2024-12-20 |
Broxley Limited | 16141189 - Companies House Default Address, Cardiff, CF14 8LH | 2024-12-17 |
Find all companies in the same post code |
Company Name | Address | Incorporation Date |
---|---|---|
Parc Estate Management Ltd | 117 Pantmawr Road, Rhiwbina, Cardiff, CF14 7TE | 2024-12-10 |
Bodi Studios Limited | 44 St. Edwen Gardens, Cardiff, CF14 4LA | 2024-12-17 |
J.O'Brien Roofing Ltd | 3 Lon-Y-Nant, Cardiff, CF14 4ST | 2024-12-09 |
Jana Properties Limited | 22 Cwm Nofydd, Cardiff, CF14 6JX | 2024-12-10 |
Britannia Europe Property Holdings Ltd | 65 Beech House, Holybush Estate, Whitchurch, CF14 7EE | 2024-12-11 |
Spend2vend Ltd | 27 Felin Fach, Cardiff, CF14 1NY | 2024-12-14 |
Velocity Tinting Ltd | 37 Coed Y Wenallt, Rhiwbina, Cardiff, CF14 6TN | 2024-12-21 |
Azrin Optics Ltd | 174 Western Avenue North, Cardiff, CF14 2SD | 2024-12-21 |
Dome Services Ltd | 101 Heol Y Coed, Rhiwbina, Cardiff, CF14 6HS | 2024-12-18 |
Whitchurch Medical Aesthetics Ltd | 57, Whitchurch Medical Aesthetics 1st Floor, Merthyr Road, Caerdydd, CF14 1DD | 2024-12-18 |
Find all companies in the same post code |
Company Name | Address | Incorporation Date |
---|---|---|
Catering Supplies Direct Ltd | 159-163 London Road, Derby, DE1 2SU | 2024-04-17 |
Direct Supplies and More Ltd | 171 Fifth Avenue, Wolverhampton, WV10 9SU | 2022-10-26 |
Beauty Supplies Direct Ltd | 10 Nutgrove Road, St. Helens, WA9 5PL | 2021-07-02 |
Etebar Direct Supplies Ltd | 86-90 Paul Street, London, EC2A 4NE | 2024-01-15 |
My Pet Supplies Direct Ltd | 10 Nanny Marr Crescent, Darfield, Barnsley, S73 9DF | 2023-07-05 |
Neo Direct Supplies Ltd | 55 Darwen St, Blackburn, BB2 2BW | 2021-01-06 |
Your Direct Supplies Ltd | Lady Smith House, 9a Easy Road, Leeds, LS9 8LH | 2023-09-22 |
Ar Direct Supplies Limited | 18 Blyth Road, London, E17 8HR | 2023-05-11 |
Cj Direct Supplies Ltd | Essell, 29 Howard Street, Tyne and Wear, North Shields, NE30 1AR | 2022-08-09 |
Ppe Uk Direct Supplies Ltd | Apartment 245 Southside, St. John's Walk, Birmingham, B5 4TL | 2020-05-13 |
Do you have more infomration about Direct Glove Supplies Ltd? Please fill in the following form.
This dataset includes about seven million companies registered with Companies House, under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the United Kingdom Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. Each company is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.
Subject | Business and Economy |
Jurisdiction | United Kingdom |
Data Provider | UK Companies House |
Source | data.gov.uk |
Attribution | Contains public sector information licensed under the Open Government Licence v3.0. |
Companies House is the United Kingdom's registrar of companies and is an executive agency of His Majesty's Government, falling under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. All registered limited companies, including subsidiary, small and inactive companies, must file annual financial statements in addition to annual company returns, and all these are public records. The company dataset includes all statutory company information captured by Companies House: basic company data (company name, registered office address, company status, incorporation date, country of origin, company type, nature of business, accounting reference date, date of last accounts/annual return filed, date of next accounts/annual return due, previous names, share allocation) and all statutory filings by companies contained in the Register. For each company, basic information includes company type and registered office address, the nature of business or standard industrial classification (SIC), company status such as live or dissolved, date of last accounts or confirmation statement filed, date of next accounts or confirmation statement due, previous company names. Since 2010 the Open Data Portal has been helping people to find and use open government data, and supporting government publishers to maintain data. Better data can help inform better policy-making and continuous improvement of services. Departments can combat fraud and reduce waste. By taking ethical, open, innovative and transparent approaches to data we can build greater levels of trust with citizens, whilst delivering more cost-effective and better targeted and tailored services to their needs. Data is at the heart of digital transformation and a part of the Government Transformation Strategy. |