Darwen Street 1 Limited BOLTON


Darwen Street 1 started in year 1980 as Private Limited Company with registration number 01506767. The Darwen Street 1 company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Bolton at Parkside House. Postal code: BL1 4RA. Since Tuesday 29th April 1997 Darwen Street 1 Limited is no longer carrying the name Metro Office Supplies Group.

Currently there are 2 directors in the the company, namely Janet M. and Kenneth M.. In addition one secretary - Kenneth M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Hugh W. who worked with the the company until 29 August 1991.

Darwen Street 1 Limited Address / Contact

Office Address Parkside House
Office Address2 167 Chorley New Road
Town Bolton
Post code BL1 4RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01506767
Date of Incorporation Wed, 9th Jul 1980
Industry Non-trading company
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Janet M.

Position: Director

Appointed: 17 April 1997

Kenneth M.

Position: Secretary

Appointed: 29 August 1991

Kenneth M.

Position: Director

Appointed: 29 August 1991

John M.

Position: Director

Appointed: 10 September 1991

Resigned: 17 April 1997

John W.

Position: Director

Appointed: 03 September 1991

Resigned: 17 April 1997

Peter M.

Position: Director

Appointed: 29 August 1991

Resigned: 17 April 1997

Albert L.

Position: Director

Appointed: 21 June 1991

Resigned: 29 August 1991

Peter C.

Position: Director

Appointed: 21 June 1991

Resigned: 29 August 1991

Hugh W.

Position: Secretary

Appointed: 21 June 1991

Resigned: 29 August 1991

Robert T.

Position: Director

Appointed: 21 June 1991

Resigned: 29 August 1991

George J.

Position: Director

Appointed: 21 June 1991

Resigned: 29 August 1991

Alan L.

Position: Director

Appointed: 21 June 1991

Resigned: 30 June 1995

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we found, there is Dukefield Limited from Bolton, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dukefield Limited

Parkside House 167 Chorley New Road, Bolton, BL1 4RA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House , Cardiff
Registration number 1294799
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Metro Office Supplies Group April 29, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  136 122136 122136 122136 122    
Debtors     136 122136 122136 122136 122136 122
Net Assets Liabilities  708 947708 947708 947708 947708 947708 947708 947708 947
Cash Bank In Hand136 122136 122136 122       
Net Assets Liabilities Including Pension Asset Liability708 947708 947708 947       
Reserves/Capital
Called Up Share Capital810 000810 000810 000       
Profit Loss Account Reserve-101 053-101 053-101 053       
Other
Investments Fixed Assets572 825572 825572 825  572 825572 825572 825572 825572 825
Capital Employed708 947708 947708 947       
Par Value Share 11       
Share Capital Allotted Called Up Paid750 000750 000750 000       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 14th, September 2023
Free Download (2 pages)

Company search

Advertisements