Darren Chamberlain Ltd LYTHAM ST ANNES


Darren Chamberlain started in year 2003 as Private Limited Company with registration number 04956169. The Darren Chamberlain company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Lytham St Annes at Jubilee House. Postal code: FY8 5FT.

There is a single director in the company at the moment - Darren C., appointed on 6 November 2003. In addition, a secretary was appointed - Julie C., appointed on 1 September 2016. As of 14 May 2024, there were 2 ex secretaries - Jack C., Karen C. and others listed below. There were no ex directors.

Darren Chamberlain Ltd Address / Contact

Office Address Jubilee House
Office Address2 East Beach
Town Lytham St Annes
Post code FY8 5FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04956169
Date of Incorporation Thu, 6th Nov 2003
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Julie C.

Position: Secretary

Appointed: 01 September 2016

Darren C.

Position: Director

Appointed: 06 November 2003

Jack C.

Position: Secretary

Appointed: 09 November 2012

Resigned: 10 November 2016

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 2003

Resigned: 06 November 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 06 November 2003

Resigned: 06 November 2003

Karen C.

Position: Secretary

Appointed: 06 November 2003

Resigned: 09 November 2012

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Julie C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Darren C. This PSC owns 25-50% shares and has 25-50% voting rights.

Julie C.

Notified on 1 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Darren C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth26 8418 49016 073      
Balance Sheet
Cash Bank In Hand9 0825 32517 677      
Current Assets25 41419 11534 14626 51731 89527 95520 47332 52639 862
Debtors332574652      
Intangible Fixed Assets67 50063 00058 500      
Net Assets Liabilities  16 07326 69758 04751 86036 227  
Net Assets Liabilities Including Pension Asset Liability26 8418 49016 073      
Stocks Inventory16 00013 21615 817      
Tangible Fixed Assets1 4791 59410 774      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve26 8408 48916 072      
Shareholder Funds26 8418 49016 073      
Other
Amount Specific Advance Or Credit Directors      3 254  
Amount Specific Advance Or Credit Made In Period Directors      3 254  
Average Number Employees During Period   333322
Creditors  70 43844 7107 83675921 76428 05823 256
Creditors Due After One Year42 48663 74070 438      
Creditors Due Within One Year25 06611 47916 909      
Fixed Assets68 97964 59469 27462 21855 78649 82644 21838 87933 741
Intangible Fixed Assets Aggregate Amortisation Impairment22 50027 00031 500      
Intangible Fixed Assets Amortisation Charged In Period 4 5004 500      
Intangible Fixed Assets Cost Or Valuation90 00090 000       
Net Current Assets Liabilities3487 63617 2379 18910 0972 793-1 2914 46816 606
Number Shares Allotted 11      
Par Value Share 11      
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Additions 3899 950      
Tangible Fixed Assets Cost Or Valuation3 8784 26712 556      
Tangible Fixed Assets Depreciation2 3992 6731 782      
Tangible Fixed Assets Depreciation Charged In Period 274474      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 365      
Tangible Fixed Assets Disposals  1 661      
Total Assets Less Current Liabilities69 32772 23086 51171 40765 88352 61936 22743 34750 347

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements