Company NameDarren Fletcher Promotions Limited
DirectorDarren Barr Fletcher
Company StatusActive
Company Number05006569
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Darren Barr Fletcher
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2004(same day as company formation)
RoleSportsman
Country of ResidenceEngland
Correspondence AddressC/O Silverfin Limited Stamford House
Northenden Road
Sale
M33 2DH
Secretary NameBridget Mary Fletcher
NationalityIrish
StatusCurrent
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Silverfin Limited Stamford House
Northenden Road
Sale
M33 2DH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Silverfin Limited Stamford House
Northenden Road
Sale
M33 2DH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Shareholders

1 at £1Darren Barr Fletcher
100.00%
Ordinary

Financials

Year2014
Net Worth£1,814,462
Current Liabilities£91,083

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (7 pages)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
25 October 2022Micro company accounts made up to 31 January 2022 (7 pages)
10 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
8 November 2021Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Greater Manchester M3 3EB to C/O Silverfin Limited Stamford House Northenden Road Sale M33 2DH on 8 November 2021 (1 page)
3 November 2021Micro company accounts made up to 31 January 2021 (6 pages)
11 February 2021Micro company accounts made up to 31 January 2020 (6 pages)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
14 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 January 2019 (6 pages)
3 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 January 2018 (6 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
10 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
6 January 2012Secretary's details changed for Bridget Mary Fletcher on 6 January 2011 (1 page)
6 January 2012Secretary's details changed for Bridget Mary Fletcher on 6 January 2011 (1 page)
6 January 2012Secretary's details changed for Bridget Mary Fletcher on 6 January 2011 (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 January 2010Director's details changed for Darren Barr Fletcher on 1 December 2009 (2 pages)
13 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Darren Barr Fletcher on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Darren Barr Fletcher on 1 December 2009 (2 pages)
13 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
9 January 2009Return made up to 06/01/09; full list of members (3 pages)
9 January 2009Return made up to 06/01/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 06/01/08; full list of members (2 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 06/01/08; full list of members (2 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
14 June 2007Registered office changed on 14/06/07 from: c/o grant thornton heron house albert square manchester M60 8GT (1 page)
14 June 2007Registered office changed on 14/06/07 from: c/o grant thornton heron house albert square manchester M60 8GT (1 page)
6 February 2007Return made up to 06/01/07; full list of members (6 pages)
6 February 2007Return made up to 06/01/07; full list of members (6 pages)
22 January 2007Total exemption full accounts made up to 31 January 2006 (7 pages)
22 January 2007Total exemption full accounts made up to 31 January 2006 (7 pages)
20 January 2007Registered office changed on 20/01/07 from: c/o strike management LIMITED the clarendon centre clarendon road eccles manchester M30 9AP (1 page)
20 January 2007Registered office changed on 20/01/07 from: c/o strike management LIMITED the clarendon centre clarendon road eccles manchester M30 9AP (1 page)
20 January 2007Return made up to 06/01/06; full list of members (6 pages)
20 January 2007Return made up to 06/01/06; full list of members (6 pages)
2 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 October 2005Registered office changed on 25/10/05 from: c/o elite sports group LIMITED the claredon centre clarendon road eccles manchester M30 9AP (1 page)
25 October 2005Registered office changed on 25/10/05 from: c/o elite sports group LIMITED the claredon centre clarendon road eccles manchester M30 9AP (1 page)
17 March 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2004Secretary resigned (1 page)
4 February 2004New director appointed (2 pages)
4 February 2004New secretary appointed (2 pages)
4 February 2004Registered office changed on 04/02/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 February 2004New secretary appointed (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004Registered office changed on 04/02/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004Director resigned (1 page)
6 January 2004Incorporation (16 pages)
6 January 2004Incorporation (16 pages)