DARENTHMJS LIMITED
SHEFFIELD HLW 104 LIMITED

Hellopages » Derbyshire » North East Derbyshire » S21 4HL

Company number 04005843
Status Active
Incorporation Date 1 June 2000
Company Type Private Limited Company
Address ROTHERSIDE ROAD, ECKINGTON, SHEFFIELD, S21 4HL
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 2,001 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of DARENTHMJS LIMITED are www.darenthmjs.co.uk, and www.darenthmjs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Darenthmjs Limited is a Private Limited Company. The company registration number is 04005843. Darenthmjs Limited has been working since 01 June 2000. The present status of the company is Active. The registered address of Darenthmjs Limited is Rotherside Road Eckington Sheffield S21 4hl. . MILNE, Peter Brian is a Secretary of the company. HARDY, Michael is a Director of the company. SIMPSON, Mark Johnathan is a Director of the company. Secretary BADGER, Nicholas has been resigned. Secretary TRANTER, Robert Ian has been resigned. Director ARROWSMITH, Keith James has been resigned. Director BADGER, Nicholas has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
MILNE, Peter Brian
Appointed Date: 03 May 2008

Director
HARDY, Michael
Appointed Date: 26 October 2000
65 years old

Director
SIMPSON, Mark Johnathan
Appointed Date: 22 September 2000
56 years old

Resigned Directors

Secretary
BADGER, Nicholas
Resigned: 02 May 2008
Appointed Date: 22 September 2000

Secretary
TRANTER, Robert Ian
Resigned: 22 September 2000
Appointed Date: 01 June 2000

Director
ARROWSMITH, Keith James
Resigned: 22 September 2000
Appointed Date: 01 June 2000
56 years old

Director
BADGER, Nicholas
Resigned: 02 May 2008
Appointed Date: 22 September 2000
67 years old

DARENTHMJS LIMITED Events

09 Oct 2016
Accounts for a small company made up to 31 December 2015
03 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2,001

23 Sep 2015
Accounts for a small company made up to 31 December 2014
02 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,001

23 Sep 2014
Accounts for a small company made up to 31 December 2013
...
... and 54 more events
03 Oct 2000
New secretary appointed;new director appointed
03 Oct 2000
New director appointed
03 Oct 2000
Secretary resigned
03 Oct 2000
Director resigned
01 Jun 2000
Incorporation

DARENTHMJS LIMITED Charges

31 December 2001
Legal charge
Delivered: 17 January 2002
Status: Satisfied on 17 October 2003
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north east of rotherside road eckington…
13 December 2001
Charge of deposit
Delivered: 19 December 2001
Status: Satisfied on 2 November 2002
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £408,338 credited to account…
22 September 2000
Mortgage debenture
Delivered: 7 October 2000
Status: Satisfied on 17 October 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…