UKBizDB.co.uk

DAREX UK LIMITED

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

This company is commonly known as Darex Uk Limited. The company was founded 26 years ago and was given the registration number 03445732. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Darex Uk Limited, Wood Lane End, Hemel Hempstead, Hertfordshire. This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.

Company Information

Name:DAREX UK LIMITED
Company Number:03445732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1997
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

Office Address & Contact

Registered Address:Darex Uk Limited, Wood Lane End, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4RQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Henkel Ltd, Wood Lane End, Hemel Hempstead, England, HP2 4RQ

Director03 July 2017Active
Henkel Ltd, Wood Lane End, Hemel Hempstead, England, HP2 4RQ

Director03 July 2017Active
20 Prince Of Wales Terrace, London, W8 5PQ

Secretary17 December 1997Active
5 Argyle Close, Ealing, London, W13 0BE

Secretary07 July 1998Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary17 October 1997Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary07 October 1997Active
39 West Street, Comberton, Cambridge, CB3 7DS

Director17 December 1997Active
Henkel Ltd, Wood Lane End, Hemel Hempstead, England, HP2 4RQ

Director03 July 2017Active
33 Schone Aussicht, Wiesbaden, Germany,

Director19 July 2005Active
12 Mandeville Close, Broxbourne, EN10 7PN

Director22 December 1997Active
580/581, Ipswich Road, Slough, SL1 4EQ

Director23 March 2016Active
83 Leonard Street, London, EC2A 4QS

Nominee Director07 October 1997Active
580/581, Ipswich Road, Slough, SL1 4EQ

Director23 March 2016Active
13 Claytons Way, Huntingdon, PE18 7UT

Director10 August 1999Active
5 Argyle Close, Ealing, London, W13 0BE

Director10 August 1999Active
97 Mill Hill Road, London, W3 8JF

Director02 November 1998Active
14, Schone Aussicht, Westhofen, Germany,

Director28 March 2014Active
Nivaapark 66, Dk-2990 Nivaa, Denmark,

Director17 December 1997Active
3 Charnocks Close, Gamlingay, Sandy, SG19 3JX

Director19 July 2005Active
580/581, Ipswich Road, Slough, SL1 4EQ

Director09 June 2016Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director17 October 1997Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director17 October 1997Active

People with Significant Control

Henkel Limited
Notified on:14 September 2017
Status:Active
Country of residence:United Kingdom
Address:Henkel Limited, Wood Lane End, Hemel Hempstead, United Kingdom, HP2 4RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gcp Applied Technologies Holdings (Uk) Limited
Notified on:22 June 2017
Status:Active
Country of residence:United Kingdom
Address:100, New Bridge Street, London, United Kingdom, EC4V 6JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gcp (Uk) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:100, New Bridge Street, London, United Kingdom, EC4V 6JA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-01Dissolution

Dissolution application strike off company.

Download
2021-09-14Capital

Legacy.

Download
2021-09-14Capital

Capital statement capital company with date currency figure.

Download
2021-09-14Insolvency

Legacy.

Download
2021-09-14Resolution

Resolution.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-01-31Accounts

Accounts with accounts type full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Persons with significant control

Cessation of a person with significant control.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Persons with significant control

Cessation of a person with significant control.

Download
2017-10-06Address

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

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-07-06Officers

Appoint person director company with name date.

Download
2017-07-06Officers

Appoint person director company with name date.

Download
2017-07-06Officers

Appoint person director company with name date.

Download
2017-07-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.