Company NameDARO Uv Systems Limited
DirectorMervyn David Douglas
Company StatusActive
Company Number06070435
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Secretary NameSarah Pennock
NationalityBritish
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Head Lane
Great Cornard
Sudbury
Suffolk
CO10 0JS
Director NameMr Mervyn David Douglas
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchfield Road Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YA
Director NameMr Damon Edward Goodyear
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressEyston Borley Green
Sudbury
Suffolk
CO10 7AH

Contact

Websitedarouv.co.uk
Email address[email protected]
Telephone01787 370187
Telephone regionSudbury

Location

Registered AddressChurchfield Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishChilton
WardWaldingfield
Built Up AreaSudbury
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Daro Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£556,859
Cash£187,838
Current Liabilities£264,020

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

21 October 2008Delivered on: 24 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
13 February 2023Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page)
13 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
10 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 February 2023Memorandum and Articles of Association (12 pages)
6 February 2023Appointment of Claes Ian Lindahl as a director on 3 February 2023 (2 pages)
6 February 2023Termination of appointment of Sarah Pennock as a secretary on 3 February 2023 (1 page)
20 January 2023Change of details for Daro Group Limited as a person with significant control on 6 April 2016 (2 pages)
15 November 2022Satisfaction of charge 1 in full (1 page)
9 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
22 March 2022Register(s) moved to registered office address Churchfield Road Chilton Industrial Estate Sudbury Suffolk CO10 2YA (1 page)
22 March 2022Register inspection address has been changed from 82C East Hill Colchester Essex CO1 2QW United Kingdom to Daro Group Church Field Road Sudbury CO10 2YA (1 page)
21 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
21 March 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
18 March 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
27 January 2020Confirmation statement made on 26 January 2020 with updates (5 pages)
24 July 2019Cessation of Damon Edward Goodyear as a person with significant control on 19 July 2019 (1 page)
24 July 2019Termination of appointment of Damon Edward Goodyear as a director on 19 July 2019 (1 page)
24 July 2019Appointment of Mr Mervyn David Douglas as a director on 19 July 2019 (2 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
6 February 2019Confirmation statement made on 26 January 2019 with updates (5 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
5 February 2018Confirmation statement made on 26 January 2018 with updates (5 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 January 2013Register inspection address has been changed (1 page)
28 January 2013Register(s) moved to registered inspection location (1 page)
28 January 2013Director's details changed for Mr Damon Edward Goodyear on 26 January 2013 (2 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
28 January 2013Director's details changed for Mr Damon Edward Goodyear on 26 January 2013 (2 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
28 January 2013Register inspection address has been changed (1 page)
28 January 2013Register(s) moved to registered inspection location (1 page)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 February 2012Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 6 February 2012 (2 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Damon Edward Goodyear on 26 January 2010 (2 pages)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Damon Edward Goodyear on 26 January 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 February 2009Return made up to 26/01/09; full list of members (3 pages)
6 February 2009Return made up to 26/01/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 February 2008Return made up to 26/01/08; full list of members (6 pages)
4 February 2008Return made up to 26/01/08; full list of members (6 pages)
7 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 April 2007Accounting reference date shortened from 31/01/08 to 30/06/07 (1 page)
2 April 2007Accounting reference date shortened from 31/01/08 to 30/06/07 (1 page)
26 January 2007Incorporation (14 pages)
26 January 2007Incorporation (14 pages)