UKBizDB.co.uk

DERWAS HOLDINGS LIMITED

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

This company is commonly known as Derwas Holdings Limited. The company was founded 10 years ago and was given the registration number 08840488. The firm's registered office is in NEWTOWN. You can find them at Cross Chambers, 9 High Street, Newtown, . This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:DERWAS HOLDINGS LIMITED
Company Number:08840488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:Cross Chambers, 9 High Street, Newtown, SY16 2NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cross Chambers, 9 High Street, Newtown, SY16 2NY

Director10 January 2014Active
Cross Chambers, 9 High Street, Newtown, SY16 2NY

Director10 January 2014Active

People with Significant Control

Mr Edward Keith Derwas
Notified on:06 April 2016
Status:Active
Date of birth:July 1931
Nationality:British
Country of residence:United Kingdom
Address:Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Significant influence or control
Mrs Ceri Ann Corfield
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Significant influence or control
Mr Nicholas Adrian Derwas
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Significant influence or control
Mr Gareth Francis Derwas
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Significant influence or control
Ms Eleanor Kaye Derwas
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:Welsh
Country of residence:United Kingdom
Address:Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Capital

Capital cancellation shares.

Download
2017-02-22Resolution

Resolution.

Download
2017-02-22Capital

Capital return purchase own shares.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Accounts

Change account reference date company previous shortened.

Download
2015-06-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.