Background WavePink WaveYellow Wave

DIRECT CONTAINER REPAIRS LIMITED (06228020)

DIRECT CONTAINER REPAIRS LIMITED (06228020) is an active UK company. incorporated on 26 April 2007. with registered office in Rayleigh. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). DIRECT CONTAINER REPAIRS LIMITED has been registered for 18 years. Current directors include SPRATT, Steven Peter.

Company Number
06228020
Status
active
Type
ltd
Incorporated
26 April 2007
Age
18 years
Address
Beke Lodge, Rayleigh, SS6 9EZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
SPRATT, Steven Peter
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT CONTAINER REPAIRS LIMITED

DIRECT CONTAINER REPAIRS LIMITED is an active company incorporated on 26 April 2007 with the registered office located in Rayleigh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). DIRECT CONTAINER REPAIRS LIMITED was registered 18 years ago.(SIC: 33190)

Status

active

Active since 18 years ago

Company No

06228020

LTD Company

Age

18 Years

Incorporated 26 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Beke Lodge Beke Hall Chase North Rayleigh, SS6 9EZ,

Previous Addresses

181 Furtherwick Road Canvey Island Essex SS8 7BW
From: 16 May 2011To: 1 July 2020
181 Furtherwick Road Canvey Island Essex SS8 7AP
From: 26 April 2007To: 16 May 2011
Timeline

2 key events • 2007 - 2011

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Mar 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SPRATT, Steven Peter

Active
181 Furtherwick Road, Canvey IslandSS8 7BW
Born December 1960
Director
Appointed 26 Apr 2007

FERRIES, Sarah

Resigned
Orchard Row, SohamCB75AZ
Secretary
Appointed 26 Apr 2007
Resigned 26 Apr 2007

HODGSON, Patricia Elaine

Resigned
91b Whitwell Way, CotonCB23 7PW
Secretary
Appointed 26 Apr 2007
Resigned 01 Mar 2011

SPRATT, Jacqueline Ann

Resigned
Furtherwick Road, Canvey IslandSS8 7BW
Secretary
Appointed 01 Mar 2011
Resigned 12 Dec 2016

HODGSON, Patricia Elaine

Resigned
91b Whitwell Way, CotonCB23 7PW
Born March 1958
Director
Appointed 26 Apr 2007
Resigned 01 Mar 2011

Persons with significant control

1

Mr Steven Peter Spratt

Active
Beke Hall Chase North, RayleighSS6 9EZ
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Apr 2017
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
20 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Termination Secretary Company With Name
4 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 February 2009
AAAnnual Accounts
Legacy
24 February 2009
225Change of Accounting Reference Date
Legacy
5 May 2008
88(2)Return of Allotment of Shares
Legacy
5 May 2008
363aAnnual Return
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Incorporation Company
26 April 2007
NEWINCIncorporation