About

Registered Number: 05660446
Date of Incorporation: 21/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 22 Bower Road, Harrogate, North Yorkshire, HG1 5BW

 

Darley Facilities Ltd was founded on 21 December 2005 with its registered office in Harrogate, it has a status of "Active". We don't currently know the number of employees at this business. There are 4 directors listed as Aldore, Michael, Aldore, Collette, Nixon, Julie, Walker, Darren Kenneth for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDORE, Michael 01 March 2007 - 1
WALKER, Darren Kenneth 21 December 2005 01 December 2010 1
Secretary Name Appointed Resigned Total Appointments
ALDORE, Collette 28 August 2007 06 January 2011 1
NIXON, Julie 21 December 2005 28 August 2007 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 16 November 2018
AA01 - Change of accounting reference date 28 September 2018
DISS40 - Notice of striking-off action discontinued 05 May 2018
CS01 - N/A 02 May 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 27 September 2016
AD01 - Change of registered office address 18 July 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 20 January 2015
CH01 - Change of particulars for director 20 January 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 28 April 2014
AD01 - Change of registered office address 11 April 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 17 January 2012
AD01 - Change of registered office address 15 November 2011
AA - Annual Accounts 21 July 2011
TM02 - Termination of appointment of secretary 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 03 April 2009
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
AA - Annual Accounts 28 July 2008
395 - Particulars of a mortgage or charge 17 April 2008
287 - Change in situation or address of Registered Office 25 March 2008
363s - Annual Return 18 March 2008
AA - Annual Accounts 17 August 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
CERTNM - Change of name certificate 12 March 2007
363s - Annual Return 21 February 2007
NEWINC - New incorporation documents 21 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.