DATCHINA MURTHI & SONS (COMMERCIAL) LIMITED

Register to unlock more data on OkredoRegister

DATCHINA MURTHI & SONS (COMMERCIAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03845182

Incorporation date

21/09/1999

Size

Dormant

Contacts

Registered address

Registered address

The Lodge Chester Road, Castle Bromwich, Birmingham B36 9DECopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1999)
dot icon30/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon02/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon30/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon08/08/2024
Change of details for Datchina Limited as a person with significant control on 2024-08-08
dot icon08/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/05/2024
Director's details changed for Mr Darin Andre Nayager on 2024-05-14
dot icon02/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon21/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon16/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon09/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon22/10/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon11/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon09/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon23/10/2019
Registered office address changed from C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England to The Lodge Chester Road Castle Bromwich Birmingham B36 9DE on 2019-10-23
dot icon14/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon24/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon14/08/2018
Secretary's details changed for Mr Andrew Nayager on 2018-08-14
dot icon14/08/2018
Director's details changed for Mr Darin Andre Nayager on 2018-08-14
dot icon14/08/2018
Director's details changed for Mr Andrew Nayager on 2018-08-14
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/11/2017
Registered office address changed from 29 Chester Road Castle Bromwich Birmingham West Midlands B36 9DA to C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR on 2017-11-03
dot icon12/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon23/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon14/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon22/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon25/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon22/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon04/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon23/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon13/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon22/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon21/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon13/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon30/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon29/09/2009
Return made up to 21/09/09; full list of members
dot icon03/11/2008
Return made up to 21/09/08; full list of members
dot icon18/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/09/2007
Return made up to 21/09/07; full list of members
dot icon06/12/2006
Accounts for a small company made up to 2006-03-31
dot icon25/09/2006
Return made up to 21/09/06; full list of members
dot icon21/09/2005
Return made up to 21/09/05; full list of members
dot icon05/09/2005
Accounts for a small company made up to 2005-03-31
dot icon22/10/2004
Return made up to 21/09/04; full list of members
dot icon22/10/2004
Accounts for a small company made up to 2004-03-31
dot icon24/09/2003
Return made up to 21/09/03; full list of members
dot icon16/08/2003
Secretary resigned
dot icon19/06/2003
New secretary appointed;new director appointed
dot icon17/05/2003
Return made up to 21/09/02; full list of members
dot icon17/05/2003
Accounts for a small company made up to 2003-03-31
dot icon22/10/2002
Accounts for a small company made up to 2002-03-31
dot icon06/03/2002
Accounts for a small company made up to 2001-03-31
dot icon29/10/2001
Return made up to 21/09/01; full list of members
dot icon28/09/2001
Secretary resigned
dot icon30/08/2001
New secretary appointed
dot icon26/06/2001
Compulsory strike-off action has been discontinued
dot icon21/06/2001
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon21/06/2001
Accounts for a small company made up to 2000-09-30
dot icon13/03/2001
First Gazette notice for compulsory strike-off
dot icon08/10/1999
Director resigned
dot icon08/10/1999
Secretary resigned
dot icon08/10/1999
New director appointed
dot icon08/10/1999
New secretary appointed
dot icon08/10/1999
Registered office changed on 08/10/99 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN
dot icon21/09/1999
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
31/03/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nayager, Andrew
Director
17/06/2002 - Present
10
Nayager, Darin Andre
Director
21/09/1999 - Present
18

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATCHINA MURTHI & SONS (COMMERCIAL) LIMITED

DATCHINA MURTHI & SONS (COMMERCIAL) LIMITED is an(a) Active company incorporated on 21/09/1999 with the registered office located at The Lodge Chester Road, Castle Bromwich, Birmingham B36 9DE. There are currently 2 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 DATCHINA MURTHI & SONS (COMMERCIAL) LIMITED?

toggle

DATCHINA MURTHI & SONS (COMMERCIAL) LIMITED is currently Active. It was registered on 21/09/1999 .

Where is DATCHINA MURTHI & SONS (COMMERCIAL) LIMITED located?

toggle

DATCHINA MURTHI & SONS (COMMERCIAL) LIMITED is registered at The Lodge Chester Road, Castle Bromwich, Birmingham B36 9DE.

What does DATCHINA MURTHI & SONS (COMMERCIAL) LIMITED do?

toggle

DATCHINA MURTHI & SONS (COMMERCIAL) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DATCHINA MURTHI & SONS (COMMERCIAL) LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-21 with no updates.