DARFIELDS LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 0NZ
Company number 03092723
Status Active
Incorporation Date 18 August 1995
Company Type Private Limited Company
Address ADELPHI CHAMBERS, 30 HOGHTON STREET, SOUTHPORT, MERSEYSIDE, PR9 0NZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of DARFIELDS LIMITED are www.darfields.co.uk, and www.darfields.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and six months. Darfields Limited is a Private Limited Company. The company registration number is 03092723. Darfields Limited has been working since 18 August 1995. The present status of the company is Active. The registered address of Darfields Limited is Adelphi Chambers 30 Hoghton Street Southport Merseyside Pr9 0nz. The company`s financial liabilities are £330.95k. It is £-470.43k against last year. The cash in hand is £44.82k. It is £-151.32k against last year. And the total assets are £556.09k, which is £-428.56k against last year. HITCHEN, Pamela is a Secretary of the company. CAUSEY, Raymond is a Director of the company. Secretary HUGHES, Julie has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


darfields Key Finiance

LIABILITIES £330.95k
-59%
CASH £44.82k
-78%
TOTAL ASSETS £556.09k
-44%
All Financial Figures

Current Directors

Secretary
HITCHEN, Pamela
Appointed Date: 26 November 1996

Director
CAUSEY, Raymond
Appointed Date: 31 August 1995
68 years old

Resigned Directors

Secretary
HUGHES, Julie
Resigned: 23 September 1996
Appointed Date: 31 August 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 31 August 1995
Appointed Date: 18 August 1995

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 31 August 1995
Appointed Date: 18 August 1995

Persons With Significant Control

Mr Raymond Causey
Notified on: 18 May 2016
68 years old
Nature of control: Ownership of shares – 75% or more

DARFIELDS LIMITED Events

31 May 2017
Total exemption small company accounts made up to 31 August 2016
This document is being processed and will be available in 5 days.

18 Aug 2016
Confirmation statement made on 18 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
19 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 45 more events
11 Sep 1995
Registered office changed on 11/09/95 from: chettleburgh's LIMITED temple house 20 holywell row london EC2A 4JB
11 Sep 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Sep 1995
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

11 Sep 1995
£ nc 100/100000 31/08/95
18 Aug 1995
Incorporation