Company Information for DARSON LIMITED
SUITE 1 AIRESIDE HOUSE, ROYD INGS AVENUE, KEIGHLEY, WEST YORKSHIRE, BD21 4BZ,
|
Company Registration Number
05780145
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DARSON LIMITED | |
Legal Registered Office | |
SUITE 1 AIRESIDE HOUSE ROYD INGS AVENUE KEIGHLEY WEST YORKSHIRE BD21 4BZ Other companies in BD21 | |
Company Number | 05780145 | |
---|---|---|
Company ID Number | 05780145 | |
Date formed | 2006-04-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 13/04/2016 | |
Return next due | 11/05/2017 | |
Type of accounts |
Last Datalog update: | 2020-07-09 17:37:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DARSON | Georgia | Unknown | ||
DARSON | Georgia | Unknown | ||
DARSON 74 LLC | Georgia | Unknown | ||
Darson Apartments Inc | Maryland | Unknown | ||
DARSON ARABIANS, LLC | 2203 TIMBERLOCH PL STE 215 THE WOODLANDS TX 77380 | Forfeited | Company formed on the 2013-07-17 | |
DARSON ASSETS PTY LTD | Active | Company formed on the 2018-05-30 | ||
DARSON BLACKWELL, LLC | NV | Revoked | Company formed on the 2002-05-23 | |
DARSON BROTHERS ENTERPRISE LLC | 2020 N ACADEMY BLVD, STE 261 #1886 Colorado Springs CO 80909 | Noncompliant | Company formed on the 2022-12-28 | |
DARSON BUILD LTD | CHURCH FARM MAIN ROAD WEST BILNEY KING'S LYNN PE32 1HS | Active | Company formed on the 2017-06-01 | |
DARSON BUILDERS LLC | California | Unknown | ||
DARSON CARPENTRY PTY LTD | NSW 2170 | Active | Company formed on the 2016-03-13 | |
DARSON CARS LIMITED | 6 HIGH BURNSIDE AVENUE COATBRIDGE ML5 1HZ | Active | Company formed on the 2023-09-12 | |
DARSON CONSTRUCTION LTD | 52 RIBBLERS LANE LIVERPOOL L32 7RH | Active - Proposal to Strike off | Company formed on the 2018-01-12 | |
DARSON DEVELOPMENTS LIMITED | ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* | Dissolved | Company formed on the 1982-04-15 | |
DARSON DEVELOPMENT LIMITED | Dissolved | Company formed on the 1988-09-09 | ||
DARSON ENTERPRISE LTD. | 0/1 39 DALMARNOCK DRIVE GLASGOW SCOTLAND G40 4LQ | Dissolved | Company formed on the 2012-07-30 | |
DARSON ENTERPRISES, LLC | 1254 ROBIN DR KELLER TX 76262 | Active | Company formed on the 2014-07-10 | |
DARSON ENTERPRISES LIMITED | Dissolved | Company formed on the 1993-01-14 | ||
DARSON ENTERPRISES GLOBAL LIMITED | 16 Eric Close Eric Close ERIC CLOSE London E7 0AY | Active | Company formed on the 2019-07-11 | |
DARSON EXPRESS LLC | 5949 CANP RD UNIT 507 HAMBURG NY 14075 | Active | Company formed on the 2021-01-15 |
Officer | Role | Date Appointed |
---|---|---|
GANGADAI PATRICIA FLANNIGAN |
||
GANGADAI PATRICIA FLANNIGAN |
||
GEORGE MICHAEL FLANNIGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CREDITREFORM (SECRETARIES) LIMITED |
Company Secretary | ||
CREDITREFORM LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE OLD SAW MILL MANAGEMENT LIMITED | Director | 2015-04-07 | CURRENT | 2002-08-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PSC07 | CESSATION OF GEORGE MICHAEL FLANNIGAN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE MICHAEL FLANNIGAN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
LATEST SOC | 17/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS GANGADAI PATRICIA FLANNIGAN / 02/03/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GANGADAI PATRICIA FLANNIGAN on 2018-03-02 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL FLANNIGAN / 02/03/2018 | |
CH01 | Director's details changed for Mr George Michael Flannigan on 2018-03-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/18 FROM C/O Brosnans 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/16 FROM 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/04/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL FLANNIGAN / 01/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GANGADAI PATRICIA FLANNIGAN / 01/02/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GANGADAI PATRICIA FLANNIGAN on 2014-02-01 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GANGADAI PATRICIA FLANNIGAN on 2013-01-01 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/13 FROM 24 Nab Lane Shipley Yorkshire BD18 4HJ | |
AR01 | 13/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GANGADAI PATRICIA FLANNIGAN / 01/11/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
88(2)R | AD 18/04/06--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86220 - Specialists medical practice activities
Creditors Due Within One Year | 2013-04-30 | £ 51,467 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 36,370 |
Creditors Due Within One Year | 2012-04-30 | £ 36,370 |
Creditors Due Within One Year | 2011-04-30 | £ 37,351 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DARSON LIMITED
Cash Bank In Hand | 2013-04-30 | £ 23,466 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 2,059 |
Cash Bank In Hand | 2012-04-30 | £ 2,059 |
Current Assets | 2013-04-30 | £ 61,230 |
Current Assets | 2012-04-30 | £ 30,096 |
Current Assets | 2012-04-30 | £ 30,096 |
Current Assets | 2011-04-30 | £ 34,530 |
Debtors | 2013-04-30 | £ 37,764 |
Debtors | 2012-04-30 | £ 28,037 |
Debtors | 2012-04-30 | £ 28,037 |
Debtors | 2011-04-30 | £ 33,827 |
Shareholder Funds | 2013-04-30 | £ 14,400 |
Tangible Fixed Assets | 2013-04-30 | £ 5,250 |
Tangible Fixed Assets | 2012-04-30 | £ 7,001 |
Tangible Fixed Assets | 2012-04-30 | £ 7,001 |
Tangible Fixed Assets | 2011-04-30 | £ 3,607 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as DARSON LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |