Founded in 2015, Durnwell Strategies, classified under reg no. 09546062 is an active company. Currently registered at Unit 11 Mahal Business Centre LE5 4HF, Leicester the company has been in the business for 9 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.
The company has one director. Muhammad K., appointed on 1 September 2021. There are currently no secretaries appointed. As of 19 April 2024, there were 16 ex directors - Muhammad A., Mohammed A. and others listed below. There were no ex secretaries.
Office Address | Unit 11 Mahal Business Centre |
Office Address2 | 270 St Saviours Road |
Town | Leicester |
Post code | LE5 4HF |
Country of origin | United Kingdom |
Registration Number | 09546062 |
Date of Incorporation | Thu, 16th Apr 2015 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 30th April |
Company age | 9 years old |
Account next due date | Wed, 31st Jan 2024 (79 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Mon, 26th Feb 2024 (2024-02-26) |
Last confirmation statement dated | Sun, 12th Feb 2023 |
The list of persons with significant control that own or control the company includes 13 names. As BizStats found, there is Muhammad K. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Muhammad A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Mohammed A., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Muhammad K.
Notified on | 1 September 2021 |
Nature of control: |
75,01-100% shares |
Muhammad A.
Notified on | 12 February 2021 |
Ceased on | 1 September 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Mohammed A.
Notified on | 2 January 2021 |
Ceased on | 12 February 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Steven W.
Notified on | 13 October 2020 |
Ceased on | 2 January 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Marc L.
Notified on | 31 July 2020 |
Ceased on | 13 October 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Alexandru C.
Notified on | 14 April 2020 |
Ceased on | 31 July 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
David W.
Notified on | 18 November 2019 |
Ceased on | 14 April 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Kiefer T.
Notified on | 3 June 2019 |
Ceased on | 18 November 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Christopher B.
Notified on | 26 November 2018 |
Ceased on | 3 June 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Gary M.
Notified on | 28 June 2018 |
Ceased on | 26 November 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terry D.
Notified on | 5 April 2018 |
Ceased on | 28 June 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Janette C.
Notified on | 29 November 2017 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Craig S.
Notified on | 11 November 2016 |
Ceased on | 5 April 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2016-04-30 | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2021-04-30 | 2022-04-30 |
Net Worth | 1 | |||||
Balance Sheet | ||||||
Current Assets | 189 | 1 | 94 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||
Reserves/Capital | ||||||
Called Up Share Capital | 1 | |||||
Shareholder Funds | 1 | |||||
Other | ||||||
Creditors | 188 | 93 | ||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 |
Average Number Employees During Period | 1 | 1 | ||||
Creditors Due Within One Year | 188 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Registered office address changed from Unit 11 Mahal Business Centre 270 st Saviours Road Leicester LE5 4HF England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on January 8, 2024 filed on: 8th, January 2024 |
address | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy