UKBizDB.co.uk

DARKWORTH LIMITED

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

This company is commonly known as Darkworth Limited. The company was founded 50 years ago and was given the registration number 01117233. The firm's registered office is in BIRMINGHAM. You can find them at 696 Yardley Wood Road, Yardley Wood Road, Birmingham, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:DARKWORTH LIMITED
Company Number:01117233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:696 Yardley Wood Road, Yardley Wood Road, Birmingham, B13 0HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Wolvey Road, Bulkington, CV12 9JU

Secretary01 April 2006Active
14 Wolvey Road, Bulkington, CV12 9JU

Director01 April 2006Active
Breach Oak Farm Breach Oak Lane, Corley, Coventry, CV7 8AU

Secretary-Active
14 Wolvey Road, Bulkington, Nuneaton, CV12 9JU

Director01 April 2001Active
656 Allesley Old Road, Coventry, West Midlands, CV5 8GB

Director01 June 2014Active
Breach Oak Farm Breach Oak Lane, Corley, Coventry, CV7 8AU

Director-Active
Breach Oak Farm Breach Oak Lane, Corley, Coventry, CV7 8AU

Director-Active

People with Significant Control

Mr Christopher Evans
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:14, Wolvey Road, Bulkington, United Kingdom, CV12 9JU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Janice Mary Evans
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:14, Wolvey Road, Bulkington, United Kingdom, CV12 9JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Accounts

Accounts with accounts type micro entity.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Accounts

Accounts with accounts type micro entity.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-19Address

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

Download
2016-01-19Address

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

Download
2015-10-29Officers

Termination director company with name termination date.

Download
2015-08-13Accounts

Accounts with accounts type total exemption small.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-15Accounts

Accounts with accounts type total exemption small.

Download
2014-06-02Officers

Appoint person director company with name.

Download
2014-01-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.