UKBizDB.co.uk

DARTON INVESTMENTS LTD

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

This company is commonly known as Darton Investments Ltd. The company was founded 5 years ago and was given the registration number 11925399. The firm's registered office is in JARROW. You can find them at Clervaux Exchange, Clervaux Terrace, Jarrow, . This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:DARTON INVESTMENTS LTD
Company Number:11925399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2019
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Clervaux Exchange, Clervaux Terrace, Jarrow, England, NE32 5UP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clervaux Exchange, Clervaux Terrace, Jarrow, England, NE32 5UP

Secretary04 April 2019Active
Clervaux Exchange, Clervaux Terrace, Jarrow, England, NE32 5UP

Director04 April 2019Active
Clervaux Exchange, Clervaux Terrace, Jarrow, England, NE32 5UP

Director07 October 2021Active
Clervaux Exchange, Clervaux Terrace, Jarrow, England, NE32 5UP

Director04 April 2019Active
Clervaux Exchange, Clervaux Terrace, Jarrow, United Kingdom, NE32 5UP

Corporate Director01 October 2021Active

People with Significant Control

Hamilton Capital Group Ltd
Notified on:30 January 2020
Status:Active
Country of residence:England
Address:Clervaux Exchange, Clervaux Terrace, Jarrow, England, NE32 5UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren James
Notified on:04 April 2019
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:9, Pickersgill Court, Sunderland, United Kingdom, SR5 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Mcmenamin
Notified on:04 April 2019
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:9, Pickersgill Court, Sunderland, United Kingdom, SR5 2AQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Officers

Appoint corporate director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Termination secretary company with name termination date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-21Accounts

Accounts with accounts type dormant.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Accounts

Change account reference date company previous shortened.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-02-10Officers

Change person secretary company with change date.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Address

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

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.