Durnwell Strategies Ltd (reg no 09546062) is a private limited company founded on 2015-04-16 in England. This business is registered at Unit 11 Mahal Business Centre, 270 St Saviours Road, Leicester LE5 4HF. Durnwell Strategies Ltd is operating under Standard Industrial Classification code: 82990 that means "other business support service activities not elsewhere classified".

Company details

Name Durnwell Strategies Ltd
Number 09546062
Date of Incorporation: Thu, 16th Apr 2015
End of financial year: 30 April
Address: Unit 11 Mahal Business Centre, 270 St Saviours Road, Leicester, LE5 4HF
SIC code: 82990 - Other business support service activities not elsewhere classified

As for the 1 managing director that can be found in the above-mentioned enterprise, we can name: Muhammad K. (appointed on 01 September 2021). The Companies House indexes 13 persons of significant control, namely: Muhammad K. has over 3/4 of shares, Muhammad A. has over 3/4 of shares, 3/4 to full of voting rights, Mohammed A. has over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2016-04-30 2017-04-30 2018-04-30 2019-04-30 2021-04-30 2022-04-30
Current Assets 189 1 94 1 1 1
Total Assets Less Current Liabilities 1 1 1 1 1 1
Shareholder Funds 1 - - - - -

People with significant control

Muhammad K.
1 September 2021
Nature of control: 75,01-100% shares
Muhammad A.
12 February 2021 - 1 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Mohammed A.
2 January 2021 - 12 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Steven W.
13 October 2020 - 2 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Marc L.
31 July 2020 - 13 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Alexandru C.
14 April 2020 - 31 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
David W.
18 November 2019 - 14 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Kiefer T.
3 June 2019 - 18 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Christopher B.
26 November 2018 - 3 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Gary M.
28 June 2018 - 26 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terry D.
5 April 2018 - 28 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Janette C.
29 November 2017 - 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Craig S.
11 November 2016 - 5 April 2017
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
(AD01) Registered office address changed from Unit 11 Mahal Business Centre 270 st Saviours Road Leicester LE5 4HF England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on January 8, 2024
filed on: 8th, January 2024 | address
Free Download (2 pages)