DARAY LIMITED - SWADLINCOTE
Company Profile | Company Filings |
Overview
DARAY LIMITED is a Private Limited Company from SWADLINCOTE ENGLAND and has the status: Active.
DARAY LIMITED was incorporated 19 years ago on 03/11/2004 and has the registered number: 05276678. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
DARAY LIMITED was incorporated 19 years ago on 03/11/2004 and has the registered number: 05276678. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
DARAY LIMITED - SWADLINCOTE
This company is listed in the following categories:
46690 - Wholesale of other machinery and equipment
46690 - Wholesale of other machinery and equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
EDISON HOUSE
SWADLINCOTE
DERBYSHIRE
DE11 9DH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CPOD LIMITED (until 08/03/2005)
CPOD LIMITED (until 08/03/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/11/2023 | 27/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILLIP DAMIAN WRIGHT | Aug 1969 | British | Director | 2005-03-03 | CURRENT |
MRS LOUISE HELEN TAYLOR | Sep 1980 | British | Director | 2014-03-30 | CURRENT |
MR NICHOLAS EMANUEL JOELS | Jan 1958 | British | Director | 2013-12-04 | CURRENT |
MR GORDON BARRY BODEN | Sep 1940 | British | Director | 2005-11-08 | CURRENT |
MRS LOUISE HELEN TAYLOR | Sep 1980 | British | Director | 2010-11-10 UNTIL 2012-09-26 | RESIGNED |
MRS LOUISE HELEN TAYLOR | Sep 1980 | British | Director | 2011-06-01 UNTIL 2012-01-17 | RESIGNED |
MR RUSSELL GLYN MALLEN | British | Director | 2005-03-03 UNTIL 2005-11-08 | RESIGNED | |
MRS NICHOLA KELLY HOWARD | Jun 1976 | British | Director | 2007-11-05 UNTIL 2013-11-14 | RESIGNED |
MR NEIL GOLDNEY | Mar 1970 | British | Director | 2014-02-01 UNTIL 2019-09-24 | RESIGNED |
MR JEREMY EDWARD BASS | Aug 1967 | British | Director | 2020-11-11 UNTIL 2021-06-28 | RESIGNED |
MR GARRY WILLIAM BARNARD BAKER | May 1946 | British | Director | 2007-10-15 UNTIL 2008-10-15 | RESIGNED |
JACQUELINE SCOTT | Apr 1951 | British | Nominee Director | 2004-11-03 UNTIL 2004-11-03 | RESIGNED |
STEPHEN JOHN SCOTT | Nominee Secretary | 2004-11-03 UNTIL 2004-11-03 | RESIGNED | ||
MR RUSSELL GLYN MALLEN | British | Secretary | 2005-03-03 UNTIL 2010-09-21 | RESIGNED | |
MRS HELEN LOUISE TAYLOR | Secretary | 2010-11-10 UNTIL 2011-10-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nick Emanuel Joels | 2016-04-06 | 1/1958 | Swadlincote Derbyshire | Ownership of shares 25 to 50 percent |
Mrs Hilary Phyllis Boden | 2016-04-06 | 6/1949 | Swadlincote Derbyshire | Ownership of shares 25 to 50 percent |
Mr Phillip Damian Wright | 2016-04-06 | 8/1969 | Swadlincote Derbyshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DARAY_LIMITED - Accounts | 2023-12-19 | 31-03-2023 | £368,442 Cash £553,624 equity |
DARAY_LIMITED - Accounts | 2022-12-22 | 31-03-2022 | £407,407 Cash £536,418 equity |
Daray Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-23 | 31-03-2021 | £387,918 Cash £434,523 equity |
Daray Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-26 | 31-03-2020 | £33,215 Cash £339,795 equity |
Daray Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-20 | 31-03-2019 | £49,647 Cash £398,902 equity |
Daray Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-22 | 31-03-2018 | £10,751 Cash £374,166 equity |
Daray Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-21 | 31-03-2017 | £132,326 Cash £408,216 equity |
Daray Limited - Accounts to registrar - small 16.3d | 2016-12-21 | 31-03-2016 | £49,184 Cash £364,437 equity |
Daray Limited - Limited company - abbreviated - 11.6 | 2014-12-19 | 31-03-2014 | £106,939 Cash £313,160 equity |