UKBizDB.co.uk

DARNELLS LIMITED

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

This company is commonly known as Darnells Limited. The company was founded 32 years ago and was given the registration number 02633775. The firm's registered office is in KIDLINGTON. You can find them at 30 Bankside Court, Stationfields, Kidlington, Oxford. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:DARNELLS LIMITED
Company Number:02633775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:30 Bankside Court, Stationfields, Kidlington, Oxford, OX5 1JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Bankside Court, Stationfields, Kidlington, United Kingdom, OX25 1JE

Secretary20 August 1993Active
30 Bankside Court, Stationfields, Kidlington, United Kingdom, OX25 1JE

Director20 August 1993Active
30 Bankside Court, Stationfields, Kidlington, United Kingdom, OX5 1JE

Director04 January 1994Active
30, Bankside Court, Stationfields, Kidlington, England, OX5 1JE

Director06 April 2017Active
30, Bankside Court, Stationfields, Kidlington, England, OX5 1JE

Director06 April 2017Active
1 Lowells Place, Witney, OX8 7DX

Secretary31 July 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 July 1991Active
1 Lowells Place, Witney, OX8 7DX

Director31 July 1991Active
34 Witney Road, Eynsham, Witney, OX29 4PQ

Director20 August 1993Active

People with Significant Control

Darnells Holdings Limited
Notified on:31 January 2023
Status:Active
Country of residence:England
Address:Oakfield Industrial Estate, Oakfield Industrial Estate, Witney, England, OX29 4TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Austen Darnell
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:30 Bankside Court, Stationfields, Kidlington, United Kingdom, OX25 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Messenger
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:30 Bankside Court, Stationfields, Kidlington, United Kingdom, OX5 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Austen Christopher Darnell
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:30, Bankside Court, Kidlington, United Kingdom, OX25 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Messenger
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:30, Bankside Court, Kidlington, United Kingdom, OX5 1JE
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-28Officers

Change person director company with change date.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Mortgage

Mortgage satisfy charge full.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Persons with significant control

Change to a person with significant control.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Officers

Change person secretary company with change date.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Accounts

Accounts amended with accounts type total exemption full.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.