Dariyai Products Limited LEICESTER


Dariyai Products started in year 2015 as Private Limited Company with registration number 09576197. The Dariyai Products company has been functioning successfully for 9 years now and its status is active - proposal to strike off. The firm's office is based in Leicester at 19-23 19-23 Elizabeth Street. Postal code: LE5 4FL.

Dariyai Products Limited Address / Contact

Office Address 19-23 19-23 Elizabeth Street
Town Leicester
Post code LE5 4FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09576197
Date of Incorporation Wed, 6th May 2015
Industry Manufacture of other women's outerwear
End of financial Year 31st May
Company age 9 years old
Account next due date Mon, 31st May 2021 (1060 days after)
Account last made up date Fri, 31st May 2019
Next confirmation statement due date Thu, 3rd Jun 2021 (2021-06-03)
Last confirmation statement dated Wed, 20th May 2020

Company staff

Peter F.

Position: Director

Appointed: 15 November 2021

Azahir H.

Position: Director

Appointed: 01 October 2020

Resigned: 10 November 2021

Mohmed B.

Position: Director

Appointed: 01 September 2018

Resigned: 15 February 2021

Mohmedsaeed K.

Position: Director

Appointed: 01 June 2017

Resigned: 15 August 2018

Salim P.

Position: Director

Appointed: 01 April 2017

Resigned: 20 May 2019

Mahomed P.

Position: Director

Appointed: 06 May 2015

Resigned: 01 April 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Azahir H. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mohmed B. This PSC owns 50,01-75% shares. Moving on, there is Mahomed P., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Azahir H.

Notified on 1 October 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohmed B.

Notified on 16 July 2020
Ceased on 10 February 2021
Nature of control: 50,01-75% shares
right to appoint and remove directors

Mahomed P.

Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-31
Net Worth11  
Balance Sheet
Cash Bank On Hand 115 42310 425
Current Assets 1221 449227 196
Debtors  56 02681 771
Net Assets Liabilities 1-52 257-94 916
Total Inventories  150 000135 000
Cash Bank In Hand11  
Net Assets Liabilities Including Pension Asset Liability11  
Reserves/Capital
Shareholder Funds11  
Other
Average Number Employees During Period  58 
Creditors  231 617280 023
Net Current Assets Liabilities 1-10 168-52 827
Total Assets Less Current Liabilities 1-10 168-52 827
Number Shares Allotted11  
Par Value Share11  
Share Capital Allotted Called Up Paid11  

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: 24th November 2021. New Address: 19-23 19-23 Elizabeth Street Leicester LE5 4FL. Previous address: Unit 5 Benson Street Leicester LE5 4HB England
filed on: 24th, November 2021
Free Download (1 page)

Company search