This company is commonly known as Darnell Trade Prices Limited. The company was founded 12 years ago and was given the registration number 07913032. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Phoenix House High Street, Newburn, Newcastle Upon Tyne, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | DARNELL TRADE PRICES LIMITED |
---|---|---|
Company Number | : | 07913032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Phoenix House High Street, Newburn, Newcastle Upon Tyne, NE15 8LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Phoenix House, High Street, Newburn, Newcastle Upon Tyne, NE15 8LN | Secretary | 22 November 2014 | Active |
15 Bankside, The Watermark, Gateshead, United Kingdom, NE11 9SY | Director | 17 January 2012 | Active |
15 Bankside, The Watermark, Gateshead, Great Britain, NE11 9SY | Secretary | 17 January 2012 | Active |
15 Bankside, The Watermark, Gateshead, Great Britain, NE11 9SY | Director | 17 January 2012 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 17 January 2012 | Active |
Mrs Rachel Darnell | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Address | : | Phoenix House, High Street, Newcastle Upon Tyne, NE15 8LN |
Nature of control | : |
|
Mrs Julie Darnell | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Address | : | Phoenix House, High Street, Newcastle Upon Tyne, NE15 8LN |
Nature of control | : |
|
Mr Colin Darnell | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | Phoenix House, High Street, Newcastle Upon Tyne, NE15 8LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-02-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-11 | Officers | Appoint person secretary company with name date. | Download |
2014-12-11 | Officers | Termination director company with name termination date. | Download |
2014-12-11 | Officers | Termination secretary company with name termination date. | Download |
2014-06-23 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.