Darenthmjs Limited SHEFFIELD


Darenthmjs started in year 2000 as Private Limited Company with registration number 04005843. The Darenthmjs company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Sheffield at Rotherside Road. Postal code: S21 4HL. Since Fri, 21st Dec 2001 Darenthmjs Limited is no longer carrying the name Hlw 104.

At present there are 2 directors in the the firm, namely Michael H. and Mark S.. In addition one secretary - Peter M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Darenthmjs Limited Address / Contact

Office Address Rotherside Road
Office Address2 Eckington
Town Sheffield
Post code S21 4HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04005843
Date of Incorporation Thu, 1st Jun 2000
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Peter M.

Position: Secretary

Appointed: 03 May 2008

Michael H.

Position: Director

Appointed: 26 October 2000

Mark S.

Position: Director

Appointed: 22 September 2000

Nicholas B.

Position: Secretary

Appointed: 22 September 2000

Resigned: 02 May 2008

Nicholas B.

Position: Director

Appointed: 22 September 2000

Resigned: 02 May 2008

Keith A.

Position: Director

Appointed: 01 June 2000

Resigned: 22 September 2000

Robert T.

Position: Secretary

Appointed: 01 June 2000

Resigned: 22 September 2000

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is Mark S. This PSC and has 75,01-100% shares.

Mark S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hlw 104 December 21, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand817 887930 799843 340
Current Assets1 382 7981 305 6401 224 865
Debtors171 75482 667114 564
Net Assets Liabilities1 684 2241 691 2751 612 723
Other Debtors98 68230 20857 708
Property Plant Equipment739 875711 281680 248
Total Inventories393 157292 174266 961
Other
Accumulated Amortisation Impairment Intangible Assets 453 072453 072
Accumulated Depreciation Impairment Property Plant Equipment1 512 7431 546 2771 552 371
Additions Other Than Through Business Combinations Property Plant Equipment 4 9401 472
Amortisation Rate Used For Intangible Assets 2020
Average Number Employees During Period222121
Bank Borrowings Overdrafts5 3623 5704 626
Corporation Tax Payable 3 4704 549
Creditors362 263252 354221 979
Depreciation Rate Used For Property Plant Equipment 2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  24 427
Disposals Property Plant Equipment  26 411
Increase From Depreciation Charge For Year Property Plant Equipment 33 53430 521
Intangible Assets Gross Cost 453 072453 072
Net Current Assets Liabilities1 020 5351 053 2861 002 886
Other Creditors273 708162 403104 933
Other Taxation Social Security Payable30 07310 48821 456
Property Plant Equipment Gross Cost2 252 6182 257 5582 232 619
Total Assets Less Current Liabilities1 760 4101 764 5671 683 134
Trade Creditors Trade Payables53 12072 42386 415
Trade Debtors Trade Receivables73 07252 45956 856

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, September 2023
Free Download (14 pages)

Company search

Advertisements