UKBizDB.co.uk

DANRLA LTD

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

This company is commonly known as Danrla Ltd. The company was founded 7 years ago and was given the registration number 10717990. The firm's registered office is in COVENTRY. You can find them at 31 Coundon Road, , Coventry, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:DANRLA LTD
Company Number:10717990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2017
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:31 Coundon Road, Coventry, England, CV1 4AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Springfield Avenue, Hereford, England, HR2 7JJ

Director21 September 2021Active
225 Clapham Road, Clapham Road, London, England, SW9 9BE

Secretary01 January 2021Active
225, Clapham Road, London, England, SW9 9BE

Secretary25 January 2021Active
225, Clapham Road, London, England, SW9 9BE

Director14 January 2021Active
225, Clapham Road, London, England, SW9 9BE

Director01 January 2021Active
11, 11 Springfield Avenue, Hereford, England, HR2 7JJ

Director10 April 2017Active

People with Significant Control

Miss Larissa Da Silva
Notified on:21 September 2021
Status:Active
Date of birth:December 1994
Nationality:Brazilian,British
Country of residence:England
Address:11 Springfield Avenue, Springfield Avenue, Hereford, England, HR2 7JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alessandro Almeida Gomes
Notified on:14 January 2021
Status:Active
Date of birth:November 1981
Nationality:Spanish,Brazilian
Country of residence:England
Address:225, Clapham Road, London, England, SW9 9BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Alessandro Almeida Gomes
Notified on:01 January 2021
Status:Active
Date of birth:November 1981
Nationality:Brazilian,Spanish
Country of residence:England
Address:225 Clapham Road, Clapham Road, London, England, SW9 9BE
Nature of control:
  • Voting rights 25 to 50 percent
Miss Larissa Da Silva
Notified on:10 April 2017
Status:Active
Date of birth:December 1994
Nationality:Brazilian
Country of residence:England
Address:11, 11 Springfield Avenue, Hereford, England, HR2 7JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Gazette

Gazette dissolved voluntary.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-25Dissolution

Dissolution application strike off company.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Termination secretary company with name termination date.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Address

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

Download
2021-05-04Address

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

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Persons with significant control

Change to a person with significant control.

Download
2021-02-03Accounts

Accounts with accounts type micro entity.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2021-01-25Officers

Appoint person secretary company with name date.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Resolution

Resolution.

Download
2021-01-13Address

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

Download
2021-01-12Officers

Termination secretary company with name termination date.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.