DARO ENGINEERING (STAFFORD) LIMITED

Register to unlock more data on OkredoRegister

DARO ENGINEERING (STAFFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02492614

Incorporation date

17/04/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands WV1 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1990)
dot icon20/03/2026
Statement of affairs
dot icon20/03/2026
Resolutions
dot icon20/03/2026
Appointment of a voluntary liquidator
dot icon20/03/2026
Registered office address changed from 84-90 Market Street Hednesford Cannock WS12 1AG England to 3rd Floor Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG on 2026-03-20
dot icon20/02/2026
Registered office address changed from Unit 7a and 7B Dewick Depot Cannock Road Brocton, Stafford ST17 0SU to 84-90 Market Street Hednesford Cannock WS12 1AG on 2026-02-20
dot icon20/02/2026
Change of details for Mr David William Brown as a person with significant control on 2026-02-20
dot icon20/02/2026
Director's details changed for Mr David William Brown on 2026-02-20
dot icon20/02/2026
Secretary's details changed for Mrs Nita Dawn Bullock on 2026-02-20
dot icon20/05/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon29/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon25/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon26/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon29/04/2021
Confirmation statement made on 2021-04-17 with updates
dot icon15/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon07/05/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon01/05/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon25/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon02/05/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon04/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon02/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/01/2017
Director's details changed for Mr David William Brown on 2017-01-14
dot icon12/01/2017
Termination of appointment of Shirley Louise Brown as a director on 2017-01-12
dot icon12/01/2017
Termination of appointment of Nita Dawn Bullock as a director on 2017-01-12
dot icon03/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon28/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon27/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon03/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon04/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon21/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mr David William Brown on 2009-11-01
dot icon19/04/2010
Director's details changed for Mrs Shirley Louise Brown on 2009-11-01
dot icon19/04/2010
Director's details changed for Mrs Nita Dawn Bullock on 2009-11-01
dot icon21/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/04/2009
Return made up to 17/04/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/04/2008
Return made up to 17/04/08; full list of members
dot icon16/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon09/05/2007
Return made up to 17/04/07; full list of members
dot icon14/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon02/05/2006
Return made up to 17/04/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon18/08/2005
Return made up to 17/04/05; full list of members
dot icon21/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon12/11/2004
Director resigned
dot icon05/07/2004
Total exemption small company accounts made up to 2003-07-31
dot icon14/06/2004
Return made up to 17/04/04; full list of members
dot icon19/06/2003
Accounts for a small company made up to 2002-07-31
dot icon19/05/2003
Return made up to 17/04/03; full list of members
dot icon31/05/2002
Accounts for a small company made up to 2001-07-31
dot icon23/04/2002
Return made up to 17/04/02; full list of members
dot icon01/06/2001
Accounts for a small company made up to 2000-07-31
dot icon15/05/2001
Return made up to 17/04/01; full list of members
dot icon22/05/2000
Return made up to 17/04/00; full list of members
dot icon18/04/2000
Accounts for a small company made up to 1999-07-31
dot icon24/06/1999
Return made up to 17/04/99; no change of members
dot icon17/02/1999
Accounts for a small company made up to 1998-07-31
dot icon02/07/1998
Return made up to 17/04/98; no change of members
dot icon19/11/1997
Accounts for a small company made up to 1997-07-31
dot icon07/08/1997
Director's particulars changed
dot icon23/07/1997
Secretary's particulars changed;director's particulars changed
dot icon23/07/1997
Return made up to 17/04/97; full list of members
dot icon28/01/1997
Full accounts made up to 1996-07-31
dot icon29/04/1996
Return made up to 17/04/96; no change of members
dot icon14/04/1996
Full accounts made up to 1995-07-31
dot icon22/05/1995
Full accounts made up to 1994-07-31
dot icon16/05/1995
Return made up to 17/04/95; no change of members
dot icon20/04/1994
Director resigned
dot icon20/04/1994
Director resigned
dot icon20/04/1994
Director's particulars changed
dot icon20/04/1994
Return made up to 17/04/94; full list of members
dot icon17/12/1993
Full accounts made up to 1993-07-31
dot icon30/04/1993
Return made up to 17/04/93; no change of members
dot icon22/04/1993
Resolutions
dot icon22/04/1993
Accounts for a dormant company made up to 1992-07-31
dot icon22/04/1993
Accounting reference date shortened from 30/06 to 31/07
dot icon29/10/1992
Particulars of mortgage/charge
dot icon13/08/1992
Accounts for a dormant company made up to 1992-06-30
dot icon13/08/1992
Resolutions
dot icon13/08/1992
Return made up to 16/04/92; no change of members
dot icon07/05/1992
Accounts for a dormant company made up to 1991-06-30
dot icon14/04/1992
Resolutions
dot icon02/04/1992
Compulsory strike-off action has been discontinued
dot icon02/04/1992
Return made up to 16/04/91; full list of members
dot icon03/12/1991
First Gazette notice for compulsory strike-off
dot icon06/06/1990
Ad 11/05/90--------- £ si 98@1=98 £ ic 2/100
dot icon06/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/06/1990
Registered office changed on 06/06/90 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon06/06/1990
Accounting reference date notified as 30/06
dot icon17/04/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
353.22K
-
0.00
330.35K
-
2022
7
343.01K
-
0.00
280.80K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DARO ENGINEERING (STAFFORD) LIMITED

DARO ENGINEERING (STAFFORD) LIMITED is an(a) Liquidation company incorporated on 17/04/1990 with the registered office located at 3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands WV1 4EG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DARO ENGINEERING (STAFFORD) LIMITED?

toggle

DARO ENGINEERING (STAFFORD) LIMITED is currently Liquidation. It was registered on 17/04/1990 .

Where is DARO ENGINEERING (STAFFORD) LIMITED located?

toggle

DARO ENGINEERING (STAFFORD) LIMITED is registered at 3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands WV1 4EG.

What does DARO ENGINEERING (STAFFORD) LIMITED do?

toggle

DARO ENGINEERING (STAFFORD) LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for DARO ENGINEERING (STAFFORD) LIMITED?

toggle

The latest filing was on 20/03/2026: Statement of affairs.