DARBAR ARTS CULTURE AND HERITAGE TRUST

Register to unlock more data on OkredoRegister

DARBAR ARTS CULTURE AND HERITAGE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06382865

Incorporation date

26/09/2007

Size

Full

Contacts

Registered address

Registered address

Lcb Depot, 31 Rutland Street, Leicester, East Midlands LE1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2007)
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon05/03/2026
Full accounts made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/08/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/10/2023
Registration of charge 063828650001, created on 2023-10-18
dot icon21/06/2023
Compulsory strike-off action has been discontinued
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon19/06/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/04/2022
Termination of appointment of Harpal Singh Manku as a secretary on 2022-04-21
dot icon21/04/2022
Appointment of Mrs Simrat Lall as a secretary on 2022-04-21
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon20/01/2020
Micro company accounts made up to 2019-03-31
dot icon10/09/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-03-31
dot icon10/09/2019
Annual return made up to 2013-09-26
dot icon10/09/2019
Administrative restoration application
dot icon28/05/2019
Final Gazette dissolved via compulsory strike-off
dot icon06/04/2019
Compulsory strike-off action has been suspended
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-03-31
dot icon07/10/2017
Confirmation statement made on 2017-03-31 with no updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon13/06/2016
Termination of appointment of Skinder Hundal as a director on 2016-02-22
dot icon13/06/2016
Termination of appointment of Charu Shahane as a director on 2016-02-22
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2015
Appointment of Mr Nishant Bhaskar as a director on 2014-08-27
dot icon21/10/2015
Annual return made up to 2015-09-26 no member list
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/12/2014
Annual return made up to 2014-09-26 no member list
dot icon22/10/2014
Annual return made up to 2014-03-31 no member list
dot icon22/10/2014
Termination of appointment of Dharambir Singh Dhadyalla as a director on 2014-02-19
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/10/2013
Annual return made up to 2013-06-30 no member list
dot icon24/10/2013
Director's details changed for Mr Sandeep Singh Virdee on 2013-10-24
dot icon01/07/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/03/2013
Previous accounting period shortened from 2012-06-30 to 2012-03-31
dot icon27/11/2012
Annual return made up to 2012-09-26 no member list
dot icon27/11/2012
Register(s) moved to registered inspection location
dot icon27/11/2012
Register inspection address has been changed
dot icon27/11/2012
Director's details changed for Mr Dharambir Singh Dhadyalla on 2012-02-25
dot icon27/11/2012
Appointment of Mr Skinder Hundal as a director
dot icon27/11/2012
Appointment of Ms Charu Shahane as a director
dot icon27/11/2012
Termination of appointment of Ranjeev Bhangoo as a director
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/10/2011
Annual return made up to 2011-09-26 no member list
dot icon05/09/2011
Registered office address changed from , C/O Sandeep Virdee, Lcb Depot 31 Rutland Street, Leicester, East Midlands, LE1 1RE, England on 2011-09-05
dot icon05/09/2011
Termination of appointment of Surjeet Virdee as a director
dot icon04/09/2011
Termination of appointment of Rajen Mistry as a director
dot icon19/08/2011
Registered office address changed from , 264-266 Leicester Road, Leicester, Leicestershire, LE18 1HQ on 2011-08-19
dot icon29/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/06/2011
Appointment of Mr Harpal Singh Manku as a secretary
dot icon31/05/2011
Termination of appointment of Manjit Natt as a director
dot icon14/01/2011
Termination of appointment of Kulbir Natt as a director
dot icon06/01/2011
Termination of appointment of Kulbir Natt as a director
dot icon06/01/2011
Termination of appointment of Kulbir Natt as a secretary
dot icon15/11/2010
Annual return made up to 2010-09-26 no member list
dot icon15/11/2010
Director's details changed for Ranjeev Singh Bhangoo on 2010-09-26
dot icon15/11/2010
Director's details changed for Dharambir Singh Dhadyalla on 2010-09-26
dot icon15/11/2010
Director's details changed for Rajen Mistry on 2010-09-26
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/03/2010
Annual return made up to 2009-09-26 no member list
dot icon27/10/2009
Previous accounting period shortened from 2009-12-31 to 2009-06-30
dot icon25/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/02/2009
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon04/02/2009
Annual return made up to 26/09/08
dot icon27/06/2008
Registered office changed on 27/06/2008 from, 93 belgrave road, leicester, LE4 6AS
dot icon29/02/2008
Memorandum and Articles of Association
dot icon29/02/2008
Resolutions
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Director resigned
dot icon07/11/2007
Director resigned
dot icon07/11/2007
Director resigned
dot icon07/11/2007
Director resigned
dot icon26/09/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

3
2023
change arrow icon+151.25 % *

* during past year

Cash in Bank

£304,658.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
180.52K
-
0.00
192.26K
-
2022
5
204.17K
-
0.00
121.26K
-
2023
3
282.48K
-
0.00
304.66K
-
2023
3
282.48K
-
0.00
304.66K
-

Employees

2023

Employees

3 Descended-40 % *

Net Assets(GBP)

282.48K £Ascended38.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

304.66K £Ascended151.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhaskar, Nishant
Director
27/08/2014 - Present
7
Virdee, Sandeep Singh
Director
26/09/2007 - Present
4

Persons with Significant Control

1
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 DARBAR ARTS CULTURE AND HERITAGE TRUST

DARBAR ARTS CULTURE AND HERITAGE TRUST is an(a) Active company incorporated on 26/09/2007 with the registered office located at Lcb Depot, 31 Rutland Street, Leicester, East Midlands LE1 1RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DARBAR ARTS CULTURE AND HERITAGE TRUST?

toggle

DARBAR ARTS CULTURE AND HERITAGE TRUST is currently Active. It was registered on 26/09/2007 .

Where is DARBAR ARTS CULTURE AND HERITAGE TRUST located?

toggle

DARBAR ARTS CULTURE AND HERITAGE TRUST is registered at Lcb Depot, 31 Rutland Street, Leicester, East Midlands LE1 1RE.

What does DARBAR ARTS CULTURE AND HERITAGE TRUST do?

toggle

DARBAR ARTS CULTURE AND HERITAGE TRUST operates in the Performing arts (90.01 - SIC 2007) sector.

How many employees does DARBAR ARTS CULTURE AND HERITAGE TRUST have?

toggle

DARBAR ARTS CULTURE AND HERITAGE TRUST had 3 employees in 2023.

What is the latest filing for DARBAR ARTS CULTURE AND HERITAGE TRUST?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-31 with no updates.