Company NameDarnall Refreshments (Yorkshire) Ltd
Company StatusActive
Company Number09543672
CategoryPrivate Limited Company
Incorporation Date15 April 2015(9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Nizamuddin Umerji Patel
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2015(3 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrathdene Park Road
Savile Town
Dewsbury
West Yorkshire
WF12 9LW
Director NameMr Shafiq Vali
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressRiverside Service Station Kirkstall Road
Leeds
LS4 2QD
Director NameNowell Limited (Corporation)
StatusCurrent
Appointed15 April 2015(same day as company formation)
Correspondence AddressRiverside Service Station Kirkstall Road
Leeds
LS4 2QD
Director NameMr Aravind Reddy Venkana
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed15 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Tudor Close
Sheffield
S9 5AS

Location

Registered AddressRiverside Service Station
Kirkstall Road
Leeds
LS4 2QD
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Aravind Reddy Venkana
50.00%
Ordinary
25 at £1Nizamuddin Patel
25.00%
Ordinary
25 at £1Nowell LTD
25.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 July 2023 (9 months, 3 weeks ago)
Next Return Due14 August 2024 (2 months, 4 weeks from now)

Filing History

28 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
22 October 2020Cessation of Arvind Reddy Venkana as a person with significant control on 1 September 2019 (1 page)
22 October 2020Notification of Shafiq Vali as a person with significant control on 1 September 2020 (2 pages)
22 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
28 April 2020Appointment of Mr Shafiq Vali as a director on 1 September 2019 (2 pages)
28 April 2020Termination of appointment of Aravind Reddy Venkana as a director on 1 September 2019 (1 page)
25 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
19 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
13 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
3 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 March 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 January 2017Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page)
11 January 2017Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page)
8 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
31 July 2015Appointment of Mr Nizamuddin Umerji Patel as a director on 30 July 2015 (2 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Appointment of Mr Nizamuddin Umerji Patel as a director on 30 July 2015 (2 pages)
27 July 2015Director's details changed for Nowell Limited on 24 July 2015 (1 page)
27 July 2015Director's details changed for Mr Aravind Reddy Venkana on 24 July 2015 (2 pages)
27 July 2015Director's details changed for Nowell Limited on 24 July 2015 (1 page)
27 July 2015Director's details changed for Mr Aravind Reddy Venkana on 24 July 2015 (2 pages)
15 April 2015Incorporation
Statement of capital on 2015-04-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 April 2015Incorporation
Statement of capital on 2015-04-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)