Edward Darcy Commodities Limited

General information

Name:

Edward Darcy Commodities Ltd

Office Address:

110 St. James Road NN5 5LF Northampton

Number: 08389957

Incorporation date: 2013-02-05

Dissolution date: 2021-09-10

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Edward Darcy Commodities came into being in 2013 as a company enlisted under no 08389957, located at NN5 5LF Northampton at 110 St. James Road. This company's last known status was dissolved. Edward Darcy Commodities had been in this business field for eight years.

The officers were: Edward D. arranged to perform management duties in 2013 and Angela D. arranged to perform management duties in 2013 in February.

Executives who had significant control over the firm were: Edward D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Angela D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Angela D.

Role: Secretary

Appointed: 05 February 2013

Latest update: 27 February 2024

Edward D.

Role: Director

Appointed: 05 February 2013

Latest update: 27 February 2024

Angela D.

Role: Director

Appointed: 05 February 2013

Latest update: 27 February 2024

People with significant control

Edward D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Angela D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 19 March 2021
Confirmation statement last made up date 05 February 2020
Annual Accounts 5 November 2014
Start Date For Period Covered By Report 05 February 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 5 November 2014
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 21 September 2015
Annual Accounts 11 October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 11 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
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 31 October 2019
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Old Dairy Cottage Heathencote

Post code:

NN12 7LD

City / Town:

Towcester

HQ address,
2015

Address:

Old Dairy Cottage Heathencote

Post code:

NN12 7LD

City / Town:

Towcester

HQ address,
2016

Address:

Old Dairy Cottage Heathencote

Post code:

NN12 7LD

City / Town:

Towcester

Accountant/Auditor,
2015 - 2016

Name:

Ced Accountancy Services Limited

Address:

1 Lucas Bridge Business Park 1 Old Greens Norton Road

Post code:

NN12 8AX

City / Town:

Towcester

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
8
Company Age

Closest Companies - by postcode