Warning: file_put_contents(c/d71fee7c5bc06421146fed2da0c89753.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Dalerush (air Conditioning And Appliances) Limited, SE1 3TQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DALERUSH (AIR CONDITIONING AND APPLIANCES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dalerush (air Conditioning And Appliances) Limited. The company was founded 34 years ago and was given the registration number 02437606. The firm's registered office is in LONDON. You can find them at 5 Market Yard Mews, 194-204 Bermondsey Street, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:DALERUSH (AIR CONDITIONING AND APPLIANCES) LIMITED
Company Number:02437606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1989
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Corporate Secretary17 June 2009Active
11, Print Village, Chadwick Road, London, United Kingdom, SE15 4PU

Director-Active
67 Elfrida Crescent, London, SE6 3EN

Secretary01 June 2005Active
St Paul's House, Warwick Lane, London, EC4M 7BP

Corporate Nominee Secretary07 September 2007Active
St Paul's House, Warwick Lane, London, EC4M 7BP

Corporate Nominee Secretary-Active
114 Hamlet Court Road, Westcliff On Sea, SS0 7LP

Corporate Secretary31 October 2005Active
61 The Avenue, West Wickham, BR4 0EE

Director01 May 2005Active
67 Elfrida Crescent, London, SE6 3EN

Director01 May 2005Active

People with Significant Control

Mr Gary Parmar
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:Irish
Country of residence:United Kingdom
Address:11, Print Village, London, United Kingdom, SE15 4PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Address

Change registered office address company with date old address new address.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Accounts

Accounts with accounts type total exemption full.

Download
2017-03-11Accounts

Accounts amended with accounts type total exemption full.

Download
2017-01-17Accounts

Accounts with accounts type total exemption full.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-21Address

Change sail address company with old address new address.

Download
2016-08-19Officers

Change corporate secretary company with change date.

Download
2016-05-23Officers

Change person director company with change date.

Download
2016-02-12Accounts

Accounts with accounts type total exemption full.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-13Accounts

Accounts with accounts type total exemption small.

Download
2014-10-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.