UKBizDB.co.uk

DARNELL TRADE PRICES LIMITED

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

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.

Company Information

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:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Phoenix House High Street, Newburn, Newcastle Upon Tyne, NE15 8LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Phoenix House, High Street, Newburn, Newcastle Upon Tyne, NE15 8LN

Secretary22 November 2014Active
15 Bankside, The Watermark, Gateshead, United Kingdom, NE11 9SY

Director17 January 2012Active
15 Bankside, The Watermark, Gateshead, Great Britain, NE11 9SY

Secretary17 January 2012Active
15 Bankside, The Watermark, Gateshead, Great Britain, NE11 9SY

Director17 January 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director17 January 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Change account reference date company previous shortened.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Officers

Appoint person secretary company with name date.

Download
2014-12-11Officers

Termination director company with name termination date.

Download
2014-12-11Officers

Termination secretary company with name termination date.

Download
2014-06-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.