Company NameDirect Construction And Tunnelling Supplies Limited
Company StatusActive
Company Number02729129
CategoryPrivate Limited Company
Incorporation Date6 July 1992(31 years, 9 months ago)
Previous NamesDirect Welding Supplies Ltd. and Direct Welding & Site Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr David Philip Victor Thompson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1992(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameKerry Thompson
NationalityBritish
StatusCurrent
Appointed06 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
Director NameKerry Thompson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2005(12 years, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMs Danielle Outen
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(27 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Bradley Thompson
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(27 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 July 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedirectwelding.com
Telephone01268 564600
Telephone regionBasildon

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1David Philip Victor Thompson
50.00%
Ordinary
50 at £1Kerry Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£194,841
Current Liabilities£724,126

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

13 March 2018Delivered on: 13 March 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
10 January 2011Delivered on: 12 January 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 April 2010Delivered on: 1 May 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 40 hornsby square southfields industrial estate basildon essex.
Outstanding
10 February 2010Delivered on: 27 February 2010
Satisfied on: 8 May 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 thomasin road basildon essex.
Fully Satisfied
6 August 1993Delivered on: 20 August 1993
Satisfied on: 26 February 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied

Filing History

18 December 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
22 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 July 2019 (11 pages)
18 October 2019Appointment of Ms Danielle Outen as a director on 1 October 2019 (2 pages)
18 October 2019Appointment of Mr Bradley Thompson as a director on 1 October 2019 (2 pages)
18 October 2019Cessation of Kerry Thompson as a person with significant control on 1 October 2019 (1 page)
12 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
8 November 2018Satisfaction of charge 3 in full (4 pages)
15 August 2018Change of name notice (2 pages)
15 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-25
(2 pages)
20 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
31 March 2018Satisfaction of charge 4 in full (4 pages)
13 March 2018Registration of charge 027291290005, created on 13 March 2018 (27 pages)
12 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
12 July 2017Notification of David Philip Victor Thompson as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of David Philip Victor Thompson as a person with significant control on 6 April 2016 (2 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (13 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (13 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
26 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
8 May 2013Satisfaction of charge 2 in full (4 pages)
8 May 2013Satisfaction of charge 2 in full (4 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
3 July 2012Company name changed direct welding supplies LTD.\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-06-28
(2 pages)
3 July 2012Change of name notice (2 pages)
3 July 2012Company name changed direct welding supplies LTD.\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-06-28
(2 pages)
3 July 2012Change of name notice (2 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 July 2011Secretary's details changed for Kerry Thompson on 6 July 2010 (1 page)
29 July 2011Director's details changed for Kerry Thompson on 6 July 2011 (2 pages)
29 July 2011Director's details changed for Kerry Thompson on 6 July 2011 (2 pages)
29 July 2011Director's details changed for Mr David Philip Victor Thompson on 6 July 2011 (2 pages)
29 July 2011Director's details changed for Mr David Philip Victor Thompson on 6 July 2011 (2 pages)
29 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
29 July 2011Secretary's details changed for Kerry Thompson on 6 July 2010 (1 page)
29 July 2011Secretary's details changed for Kerry Thompson on 6 July 2010 (1 page)
29 July 2011Director's details changed for Mr David Philip Victor Thompson on 6 July 2011 (2 pages)
29 July 2011Director's details changed for Kerry Thompson on 6 July 2011 (2 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 September 2010Director's details changed for Kerry Thompson on 28 October 2009 (2 pages)
1 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Kerry Thompson on 28 October 2009 (2 pages)
1 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
18 August 2009Return made up to 06/07/09; full list of members (4 pages)
18 August 2009Return made up to 06/07/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 July 2008Return made up to 06/07/08; full list of members (4 pages)
18 July 2008Return made up to 06/07/08; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 August 2007Return made up to 06/07/07; full list of members (2 pages)
13 August 2007Return made up to 06/07/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 July 2006Return made up to 06/07/06; full list of members (2 pages)
20 July 2006Return made up to 06/07/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
28 July 2005Return made up to 06/07/05; full list of members (2 pages)
28 July 2005Return made up to 06/07/05; full list of members (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
9 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 August 2004Return made up to 06/07/04; full list of members (6 pages)
12 August 2004Return made up to 06/07/04; full list of members (6 pages)
20 April 2004Accounts for a small company made up to 31 July 2003 (5 pages)
20 April 2004Accounts for a small company made up to 31 July 2003 (5 pages)
4 August 2003Return made up to 06/07/03; full list of members (6 pages)
4 August 2003Return made up to 06/07/03; full list of members (6 pages)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
19 July 2002Return made up to 06/07/02; full list of members (6 pages)
19 July 2002Return made up to 06/07/02; full list of members (6 pages)
30 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
30 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
29 July 2001Return made up to 06/07/01; full list of members (6 pages)
29 July 2001Return made up to 06/07/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
24 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
10 August 2000Return made up to 06/07/00; full list of members (6 pages)
10 August 2000Return made up to 06/07/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
29 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
28 July 1999Return made up to 06/07/99; full list of members (6 pages)
28 July 1999Return made up to 06/07/99; full list of members (6 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
10 July 1998Return made up to 06/07/98; no change of members (4 pages)
10 July 1998Return made up to 06/07/98; no change of members (4 pages)
16 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
16 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
9 January 1998Director's particulars changed (1 page)
9 January 1998Director's particulars changed (1 page)
9 January 1998Secretary's particulars changed (1 page)
9 January 1998Secretary's particulars changed (1 page)
21 July 1997Return made up to 06/07/97; no change of members (4 pages)
21 July 1997Return made up to 06/07/97; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
27 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
9 July 1996Return made up to 06/07/96; full list of members (6 pages)
9 July 1996Return made up to 06/07/96; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 July 1995 (5 pages)
31 October 1995Accounts for a small company made up to 31 July 1995 (5 pages)