UKBizDB.co.uk

DARCOURTS LTD

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

This company is commonly known as Darcourts Ltd. The company was founded 12 years ago and was given the registration number 07960848. The firm's registered office is in GLOUCESTER. You can find them at 45 Park Road, , Gloucester, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:DARCOURTS LTD
Company Number:07960848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
  • 47520 - Retail sale of hardware, paints and glass in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:45 Park Road, Gloucester, England, GL1 1LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA

Director22 February 2012Active
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA

Director08 December 2023Active
Beaufort House, 2 Beaufort Road, Clifton, Bristol, United Kingdom, BS8 2AE

Secretary22 February 2012Active
45, Park Road, Gloucester, England, GL1 1LP

Director28 November 2015Active
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA

Director22 February 2012Active

People with Significant Control

Mr Philip Booth Allinson-James
Notified on:10 January 2018
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:45, Park Road, Gloucester, England, GL1 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Booth Allison-James
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:45, Park Road, Gloucester, England, GL1 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Courtenay Francis Thomas Merchant
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Chargrove House, Main Road, Cheltenham, England, GL51 4GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Address

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

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-14Persons with significant control

Change to a person with significant control.

Download
2019-05-21Gazette

Gazette filings brought up to date.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Capital

Capital allotment shares.

Download
2019-05-14Gazette

Gazette notice compulsory.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-09-26Persons with significant control

Cessation of a person with significant control.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.