Company NameDanuttarau Limited
DirectorDanut-Adrian Tarau
Company StatusActive - Proposal to Strike off
Company Number10680927
CategoryPrivate Limited Company
Incorporation Date21 March 2017(7 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDanut-Adrian Tarau
Date of BirthMarch 1993 (Born 31 years ago)
NationalityRomanian
StatusCurrent
Appointed21 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Warren Terrace
Arterial Road
Grays
RM16 6UT
Director NameMr Marius-Nicolae Bontea
Date of BirthDecember 1985 (Born 38 years ago)
NationalityRomanian
StatusResigned
Appointed27 March 2018(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 42 The Maltings
South Street
Romford
RM1 2AW

Location

Registered Address24 Warren Terrace
Arterial Road
Grays
RM16 6UT
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 June 2021 (2 years, 11 months ago)
Next Return Due22 June 2022 (overdue)

Filing History

18 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
11 December 2020Registered office address changed from Flat 42 the Maltings South Street Romford RM1 2AW England to 24 Warren Terrace Arterial Road Grays RM16 6UT on 11 December 2020 (1 page)
8 June 2020Confirmation statement made on 8 June 2020 with updates (3 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
29 April 2019Termination of appointment of Marius-Nicolae Bontea as a director on 29 April 2019 (1 page)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
21 March 2019Director's details changed for Mr Marius Nicolae Bontea on 21 March 2019 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 June 2018Registered office address changed from 31 Griffiths Road Purfleet RM19 1AR England to Flat 42 the Maltings South Street Romford RM1 2AW on 6 June 2018 (1 page)
27 March 2018Appointment of Mr Marius Nicolae Bontea as a director on 27 March 2018 (2 pages)
27 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
2 November 2017Registered office address changed from 6 Merten Road Romford RM6 6EH United Kingdom to 31 Griffiths Road Purfleet RM19 1AR on 2 November 2017 (1 page)
2 November 2017Registered office address changed from 6 Merten Road Romford RM6 6EH United Kingdom to 31 Griffiths Road Purfleet RM19 1AR on 2 November 2017 (1 page)
21 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-21
  • GBP 100
(25 pages)
21 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-21
  • GBP 100
(25 pages)