Company NameBusiness Interiors Direct Limited
Company StatusActive
Company Number05182975
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Paul Rowbotham
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2005(6 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Dore House Business Park
19 Orgreave Place
Sheffield
S13 9LU
Director NameMr Paul Andrew Wragg
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2005(6 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Dore House Business Park
19 Orgreave Place
Sheffield
S13 9LU
Director NameMr Aron Gordon Wragg
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2005(6 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Dore House Business Park
19 Orgreave Place
Sheffield
S13 9LU
Secretary NameMr Aron Gordon Wragg
NationalityBritish
StatusCurrent
Appointed10 February 2005(6 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Dore House Business Park
19 Orgreave Place
Sheffield
S13 9LU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebs-direct.co.uk
Email address[email protected]
Telephone0845 2609880
Telephone regionUnknown

Location

Registered AddressUnit 4 Dore House Business Park
19 Orgreave Place
Sheffield
S13 9LU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Business Supplies Direct (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,163
Current Liabilities£3,163

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

7 October 2005Delivered on: 11 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 July 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
18 April 2023Accounts for a dormant company made up to 31 August 2022 (7 pages)
26 July 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
25 May 2022Accounts for a dormant company made up to 31 August 2021 (7 pages)
19 July 2021Confirmation statement made on 19 July 2021 with updates (4 pages)
28 May 2021Accounts for a dormant company made up to 31 August 2020 (7 pages)
24 August 2020Accounts for a dormant company made up to 31 August 2019 (7 pages)
13 August 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
24 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
30 May 2019Accounts for a dormant company made up to 31 August 2018 (7 pages)
3 September 2018Director's details changed for Mr Aron Gordon Wragg on 3 September 2018 (2 pages)
3 September 2018Director's details changed for Mr Paul Andrew Wragg on 3 September 2018 (2 pages)
3 September 2018Secretary's details changed for Mr Aron Gordon Wragg on 3 September 2018 (1 page)
3 September 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
3 September 2018Director's details changed for Mr David Paul Rowbotham on 3 September 2018 (2 pages)
8 March 2018Accounts for a dormant company made up to 31 August 2017 (7 pages)
24 July 2017Cessation of Aron Gordon Wragg as a person with significant control on 24 July 2017 (1 page)
24 July 2017Notification of Business Supplies Direct (Holdings) Limited as a person with significant control on 24 July 2017 (1 page)
24 July 2017Notification of Business Supplies Direct (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
24 July 2017Cessation of Aron Gordon Wragg as a person with significant control on 24 July 2017 (1 page)
24 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 July 2017Cessation of Paul Andrew Wragg as a person with significant control on 24 July 2017 (1 page)
24 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 July 2017Cessation of David Paul Rowbotham as a person with significant control on 24 July 2017 (1 page)
24 July 2017Cessation of Paul Andrew Wragg as a person with significant control on 24 July 2017 (1 page)
24 July 2017Cessation of David Paul Rowbotham as a person with significant control on 24 July 2017 (1 page)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (8 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (8 pages)
1 August 2016Register inspection address has been changed from 183 Fraser Road Sheffield South Yorkshire S8 0JP England to Unit 4 Dore House Business Park 19 Orgreave Place Sheffield S13 9LU (1 page)
1 August 2016Register inspection address has been changed from 183 Fraser Road Sheffield South Yorkshire S8 0JP England to Unit 4 Dore House Business Park 19 Orgreave Place Sheffield S13 9LU (1 page)
29 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
29 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 July 2014Register(s) moved to registered office address Unit 4 Dore House Business Park 19 Orgreave Place Sheffield S13 9LU (1 page)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(7 pages)
21 July 2014Register(s) moved to registered office address Unit 4 Dore House Business Park 19 Orgreave Place Sheffield S13 9LU (1 page)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(7 pages)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 July 2011Register inspection address has been changed (1 page)
19 July 2011Register(s) moved to registered inspection location (1 page)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
19 July 2011Register inspection address has been changed (1 page)
19 July 2011Register(s) moved to registered inspection location (1 page)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 July 2009Return made up to 19/07/09; full list of members (4 pages)
20 July 2009Return made up to 19/07/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 October 2008Return made up to 19/07/08; full list of members (4 pages)
24 October 2008Return made up to 19/07/08; full list of members (4 pages)
18 July 2008Registered office changed on 18/07/2008 from unit C19 the alison business centre 39-40 alison crescent sheffield south yorkshire S2 1AS (1 page)
18 July 2008Registered office changed on 18/07/2008 from unit C19 the alison business centre 39-40 alison crescent sheffield south yorkshire S2 1AS (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
25 October 2007Return made up to 19/07/07; full list of members (3 pages)
25 October 2007Return made up to 19/07/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 January 2007Return made up to 19/07/06; full list of members (3 pages)
18 January 2007Return made up to 19/07/06; full list of members (3 pages)
10 May 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
10 May 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
14 October 2005Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
14 October 2005Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
14 October 2005Return made up to 19/07/05; full list of members (3 pages)
14 October 2005Return made up to 19/07/05; full list of members (3 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
1 March 2005Ad 15/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2005Ad 15/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005Registered office changed on 24/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 February 2005New secretary appointed;new director appointed (2 pages)
24 February 2005Registered office changed on 24/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005New secretary appointed;new director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
19 July 2004Incorporation (16 pages)
19 July 2004Incorporation (16 pages)