Warning: file_put_contents(c/79ff08f08b19c173b9cb0391ac9085f8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Derektwar Limited, LN11 7LH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DEREKTWAR LIMITED

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

This company is commonly known as Derektwar Limited. The company was founded 46 years ago and was given the registration number 01326311. The firm's registered office is in LOUTH. You can find them at The Reapings Jubilee Road, North Somercotes, Louth, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DEREKTWAR LIMITED
Company Number:01326311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1977
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Reapings Jubilee Road, North Somercotes, Louth, England, LN11 7LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Reapings, Jubilee Road, North Somercotes, Louth, England, LN11 7LH

Secretary01 April 2003Active
Orchard House, Besford Bridge, Pershore, England, WR10 2AD

Director23 March 2019Active
The Reapings, Jubilee Road, North Somercotes, Louth, England, LN11 7LH

Director23 March 2019Active
The Reapings, Jubilee Road, North Somercotes, Louth, England, LN11 7LH

Director23 March 2019Active
The Reapings, Jubilee Road, North Somercotes, Louth, England, LN11 7LH

Director-Active
Orchard House, Besford Bridge, Pershore, England, WR10 2AD

Director23 March 2019Active
Orchard House, Besford Bridge, Pershore, WR10 2AD

Director-Active
The Reapings, Jubilee Road, North Somercotes, Louth, England, LN11 7LH

Director23 March 2019Active
The Reapings, Jubilee Road, North Somercotes, Louth, LN11 7LH

Secretary-Active
The Reapings, Jubilee Road, North Somercotes, Louth, LN11 7LH

Director-Active

People with Significant Control

Miss Alana Nicola Joni Libell
Notified on:23 March 2019
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:England
Address:Orchard House, Besford Bridge, Pershore, England, WR10 2AD
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 (7 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
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type micro entity.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Accounts

Accounts with accounts type micro entity.

Download
2020-02-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Capital

Capital allotment shares.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Accounts

Accounts with accounts type micro entity.

Download
2017-04-07Officers

Change person director company with change date.

Download
2017-04-07Officers

Change person secretary company with change date.

Download
2017-02-26Address

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

Download

Copyright © 2024. All rights reserved.