D R WORKWEAR LIMITED

Register to unlock more data on OkredoRegister

D R WORKWEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07569618

Incorporation date

18/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

24a Oxhill Road, Handsworth, Birmingham B21 9RECopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2011)
dot icon27/08/2025
Micro company accounts made up to 2025-02-28
dot icon07/08/2025
Notification of Anu Kumari Lagah as a person with significant control on 2025-07-01
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon11/04/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon05/11/2024
Micro company accounts made up to 2024-02-29
dot icon16/04/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon24/11/2023
Micro company accounts made up to 2023-02-28
dot icon24/04/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon15/11/2022
Micro company accounts made up to 2022-02-28
dot icon21/04/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon25/11/2021
Micro company accounts made up to 2021-02-28
dot icon10/04/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon18/11/2020
Micro company accounts made up to 2020-02-29
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon11/03/2020
Termination of appointment of Mahash Komel Lagah as a director on 2020-03-01
dot icon21/11/2019
Micro company accounts made up to 2019-02-28
dot icon09/05/2019
Director's details changed for Mr Mahash Komel Lagah on 2019-05-07
dot icon08/05/2019
Director's details changed for Mr Mahash Komel Lagah on 2019-05-08
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon19/03/2019
Notification of Kamla Lagah as a person with significant control on 2019-03-19
dot icon19/03/2019
Notification of Dev Raj Lagah as a person with significant control on 2019-03-19
dot icon19/03/2019
Withdrawal of a person with significant control statement on 2019-03-19
dot icon23/12/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon20/11/2018
Micro company accounts made up to 2018-02-28
dot icon03/02/2018
Compulsory strike-off action has been discontinued
dot icon02/02/2018
Confirmation statement made on 2017-11-08 with no updates
dot icon30/01/2018
First Gazette notice for compulsory strike-off
dot icon24/11/2017
Micro company accounts made up to 2017-02-28
dot icon26/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon28/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon02/06/2016
Appointment of Miss Anu Kumari Lagah as a director on 2016-05-01
dot icon27/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon21/12/2015
Certificate of change of name
dot icon21/12/2015
Change of name notice
dot icon03/12/2015
Resolutions
dot icon14/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/05/2015
Appointment of Mr Mahash Komel Lagah as a director on 2015-05-01
dot icon20/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon22/11/2012
Previous accounting period shortened from 2012-03-31 to 2012-02-29
dot icon19/06/2012
Director's details changed for Kamla Lagah on 2011-03-18
dot icon23/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon01/04/2011
Statement of capital following an allotment of shares on 2011-03-18
dot icon01/04/2011
Appointment of Kamla Lagah as a director
dot icon01/04/2011
Appointment of Dev Raj Lagah as a director
dot icon22/03/2011
Termination of appointment of Barbara Kahan as a director
dot icon22/03/2011
Registered office address changed from 24a Oakhill Road Handsworth Birmingham B21 9RE United Kingdom on 2011-03-22
dot icon18/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
70.65K
-
0.00
-
-
2022
9
81.44K
-
0.00
-
-
2023
10
81.08K
-
0.00
-
-
2023
10
81.08K
-
0.00
-
-

Employees

2023

Employees

10 Ascended11 % *

Net Assets(GBP)

81.08K £Descended-0.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lagah, Kamla
Director
18/03/2011 - Present
-
Lagah, Dev Raj
Director
18/03/2011 - Present
2
Lagah, Anu Kumari
Director
01/05/2016 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About D R WORKWEAR LIMITED

D R WORKWEAR LIMITED is an(a) Active company incorporated on 18/03/2011 with the registered office located at 24a Oxhill Road, Handsworth, Birmingham B21 9RE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of D R WORKWEAR LIMITED?

toggle

D R WORKWEAR LIMITED is currently Active. It was registered on 18/03/2011 .

Where is D R WORKWEAR LIMITED located?

toggle

D R WORKWEAR LIMITED is registered at 24a Oxhill Road, Handsworth, Birmingham B21 9RE.

What does D R WORKWEAR LIMITED do?

toggle

D R WORKWEAR LIMITED operates in the Manufacture of workwear (14.12 - SIC 2007) sector.

How many employees does D R WORKWEAR LIMITED have?

toggle

D R WORKWEAR LIMITED had 10 employees in 2023.

What is the latest filing for D R WORKWEAR LIMITED?

toggle

The latest filing was on 27/08/2025: Micro company accounts made up to 2025-02-28.