Company NameDarryl Design & Installations Limited
DirectorDarryl Freer
Company StatusActive
Company Number04065505
CategoryPrivate Limited Company
Incorporation Date5 September 2000(23 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDarryl Freer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2000(1 week, 2 days after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
Secretary NameSimone Manuel
NationalityBritish
StatusResigned
Appointed14 September 2000(1 week, 2 days after company formation)
Appointment Duration12 years, 8 months (resigned 15 May 2013)
RoleCompany Director
Correspondence Address83 Celeborn Street
South Woodham Ferrers
Chelmsford
Essex
CM3 7AF
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Telephone01245 320138
Telephone regionChelmsford

Location

Registered Address11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 90 other UK companies use this postal address

Shareholders

60 at £1Darryl Freer
60.00%
Ordinary
20 at £1Ellie Manuel-freer
20.00%
Ordinary
20 at £1Stephanie Manuel-freer
20.00%
Ordinary

Financials

Year2014
Net Worth-£12,976
Cash£4,441
Current Liabilities£35,593

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Filing History

11 September 2023Confirmation statement made on 5 September 2023 with updates (5 pages)
13 February 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
5 September 2022Confirmation statement made on 5 September 2022 with updates (5 pages)
8 December 2021Unaudited abridged accounts made up to 30 September 2021 (9 pages)
30 November 2021Change of details for Darryl Freer as a person with significant control on 10 July 2019 (2 pages)
8 September 2021Confirmation statement made on 5 September 2021 with updates (5 pages)
6 January 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
14 October 2020Confirmation statement made on 5 September 2020 with updates (5 pages)
10 March 2020Unaudited abridged accounts made up to 30 September 2019 (6 pages)
12 September 2019Confirmation statement made on 5 September 2019 with updates (5 pages)
7 January 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
18 September 2018Confirmation statement made on 5 September 2018 with updates (5 pages)
20 December 2017Unaudited abridged accounts made up to 30 September 2017 (10 pages)
26 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
23 March 2016Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 23 March 2016 (1 page)
23 March 2016Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 23 March 2016 (1 page)
23 March 2016Director's details changed for Darryl Freer on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Darryl Freer on 23 March 2016 (2 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
21 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
23 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 May 2013Termination of appointment of Simone Manuel as a secretary (1 page)
15 May 2013Termination of appointment of Simone Manuel as a secretary (1 page)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
24 June 2010Registered office address changed from 46-54 High Street Ingatestone Essex CH4 9DW on 24 June 2010 (1 page)
24 June 2010Registered office address changed from 46-54 High Street Ingatestone Essex CH4 9DW on 24 June 2010 (1 page)
4 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
24 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 September 2008Return made up to 05/09/08; full list of members (5 pages)
19 September 2008Return made up to 05/09/08; full list of members (5 pages)
2 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 October 2007Return made up to 05/09/07; full list of members (2 pages)
8 October 2007Return made up to 05/09/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 September 2006Return made up to 05/09/06; full list of members (2 pages)
14 September 2006Return made up to 05/09/06; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 October 2005Location of register of members (1 page)
13 October 2005Location of register of members (1 page)
13 October 2005Return made up to 05/09/05; full list of members (2 pages)
13 October 2005Return made up to 05/09/05; full list of members (2 pages)
9 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 September 2004Return made up to 05/09/04; full list of members (6 pages)
17 September 2004Return made up to 05/09/04; full list of members (6 pages)
12 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
12 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
10 December 2003Return made up to 05/09/03; full list of members (6 pages)
10 December 2003Return made up to 05/09/03; full list of members (6 pages)
15 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
15 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
9 October 2002Return made up to 05/09/02; full list of members (6 pages)
9 October 2002Return made up to 05/09/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
29 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
11 October 2001Return made up to 05/09/01; full list of members (6 pages)
11 October 2001Return made up to 05/09/01; full list of members (6 pages)
20 November 2000Ad 14/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 2000Ad 14/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000Registered office changed on 20/11/00 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000Registered office changed on 20/11/00 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
20 November 2000New director appointed (2 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Secretary resigned (1 page)
5 September 2000Incorporation (14 pages)
5 September 2000Incorporation (14 pages)