Durnwell Strategies Ltd

General information

Name:

Durnwell Strategies Limited

Office Address:

Unit 11 Mahal Business Centre 270 St Saviours Road LE5 4HF Leicester

Number: 09546062

Incorporation date: 2015-04-16

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm operates under the name of Durnwell Strategies Ltd. It first started 9 years ago and was registered under 09546062 as its registration number. The registered office of the firm is based in Leicester. You may visit it at Unit 11 Mahal Business Centre, 270 St Saviours Road. The enterprise's declared SIC number is 82990: Other business support service activities not elsewhere classified. The latest accounts cover the period up to Saturday 30th April 2022 and the most recent confirmation statement was filed on Sunday 12th February 2023.

The company has one director at the moment overseeing this particular limited company, specifically Muhammad K. who's been doing the director's obligations since 2015-04-16. The following limited company had been guided by Muhammad A. up until September 2021. In addition another director, namely Mohammed A. resigned in February 2021.

Muhammad K. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Muhammad K.

Role: Director

Appointed: 01 September 2021

Latest update: 20 March 2024

People with significant control

Muhammad K.
Notified on 1 September 2021
Nature of control:
over 3/4 of shares
Muhammad A.
Notified on 12 February 2021
Ceased on 1 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mohammed A.
Notified on 2 January 2021
Ceased on 12 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Steven W.
Notified on 13 October 2020
Ceased on 2 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Marc L.
Notified on 31 July 2020
Ceased on 13 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alexandru C.
Notified on 14 April 2020
Ceased on 31 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David W.
Notified on 18 November 2019
Ceased on 14 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kiefer T.
Notified on 3 June 2019
Ceased on 18 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher B.
Notified on 26 November 2018
Ceased on 3 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gary M.
Notified on 28 June 2018
Ceased on 26 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terry D.
Notified on 5 April 2018
Ceased on 28 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Janette C.
Notified on 29 November 2017
Ceased on 5 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Craig S.
Notified on 11 November 2016
Ceased on 5 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 26 February 2024
Confirmation statement last made up date 12 February 2023
Annual Accounts 09 December 2016
Start Date For Period Covered By Report 16 April 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 09 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from Unit 11 Mahal Business Centre 270 st Saviours Road Leicester LE5 4HF England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on January 8, 2024 (AD01)
filed on: 8th, January 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
9
Company Age

Closest Companies - by postcode