Dearg Limited BURY ST EDMUNDS


Dearg started in year 2003 as Private Limited Company with registration number 04661724. The Dearg company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bury St Edmunds at Westgate Brewery. Postal code: IP33 1QT. Since Sunday 13th April 2003 Dearg Limited is no longer carrying the name Fancypeople.

There is a single director in the company at the moment - Richard S., appointed on 31 January 2018. In addition, a secretary was appointed - Lindsay K., appointed on 25 April 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dearg Limited Address / Contact

Office Address Westgate Brewery
Town Bury St Edmunds
Post code IP33 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04661724
Date of Incorporation Tue, 11th Feb 2003
Industry Non-trading company
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Richard S.

Position: Director

Appointed: 31 January 2018

Lindsay K.

Position: Secretary

Appointed: 25 April 2016

Kirk D.

Position: Director

Appointed: 21 December 2015

Resigned: 31 January 2018

Claire S.

Position: Secretary

Appointed: 03 September 2013

Resigned: 25 April 2016

Henry J.

Position: Secretary

Appointed: 14 August 2013

Resigned: 04 December 2015

Jonathan L.

Position: Director

Appointed: 01 February 2013

Resigned: 26 January 2016

Daryl K.

Position: Director

Appointed: 01 February 2013

Resigned: 26 January 2016

Susan R.

Position: Secretary

Appointed: 28 September 2012

Resigned: 14 August 2013

Robert G.

Position: Director

Appointed: 25 June 2012

Resigned: 01 February 2013

Lucy B.

Position: Director

Appointed: 22 November 2011

Resigned: 26 January 2016

Patrick G.

Position: Director

Appointed: 22 November 2011

Resigned: 23 June 2015

Stephen S.

Position: Director

Appointed: 04 July 2011

Resigned: 30 April 2012

Russell M.

Position: Director

Appointed: 04 July 2011

Resigned: 22 November 2011

Stephen D.

Position: Director

Appointed: 18 June 2010

Resigned: 04 July 2011

Claire S.

Position: Secretary

Appointed: 16 April 2009

Resigned: 28 September 2012

Edward B.

Position: Director

Appointed: 01 July 2008

Resigned: 04 July 2011

Philip D.

Position: Director

Appointed: 17 October 2007

Resigned: 31 January 2011

Timothy K.

Position: Secretary

Appointed: 30 November 2006

Resigned: 16 April 2009

Susan R.

Position: Secretary

Appointed: 31 March 2006

Resigned: 30 November 2006

Robert M.

Position: Director

Appointed: 05 January 2006

Resigned: 17 October 2007

Giles T.

Position: Director

Appointed: 05 January 2006

Resigned: 01 July 2008

Neil P.

Position: Director

Appointed: 05 January 2006

Resigned: 18 June 2010

Derek W.

Position: Director

Appointed: 26 April 2005

Resigned: 05 January 2006

Derek W.

Position: Secretary

Appointed: 03 November 2003

Resigned: 31 March 2006

Cornel R.

Position: Director

Appointed: 03 November 2003

Resigned: 10 January 2005

Karen J.

Position: Director

Appointed: 03 November 2003

Resigned: 05 January 2006

Benedict S.

Position: Director

Appointed: 03 November 2003

Resigned: 05 January 2006

Johanna C.

Position: Director

Appointed: 03 November 2003

Resigned: 02 December 2003

Andrew K.

Position: Director

Appointed: 03 November 2003

Resigned: 02 December 2003

Paul S.

Position: Director

Appointed: 03 November 2003

Resigned: 02 December 2003

Joyce W.

Position: Director

Appointed: 03 November 2003

Resigned: 02 December 2003

Mark S.

Position: Secretary

Appointed: 06 March 2003

Resigned: 03 November 2003

Roger C.

Position: Director

Appointed: 06 March 2003

Resigned: 03 November 2003

Christopher R.

Position: Director

Appointed: 06 March 2003

Resigned: 03 November 2003

John L.

Position: Director

Appointed: 06 March 2003

Resigned: 03 November 2003

John L.

Position: Director

Appointed: 06 March 2003

Resigned: 03 November 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 February 2003

Resigned: 06 March 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2003

Resigned: 06 March 2003

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Narnain from Bury St Edmunds, England. This PSC is classified as "a private unlimited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Cleveland Place Holdings Limited that put Bury St Edmunds, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Narnain

Westgate Brewery Westgate Brewery, Bury St Edmunds, Suffolk, IP33 1QT, England

Legal authority Companies Act 2006
Legal form Private Unlimited Company
Country registered England
Place registered Companies House
Registration number 04700766
Notified on 29 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Cleveland Place Holdings Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 57987
Notified on 6 April 2016
Ceased on 29 November 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Fancypeople April 13, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Sunday 1st January 2023
filed on: 16th, September 2023
Free Download (16 pages)

Company search

Advertisements