Difuria Training & Plant Limited

DataGardener
in liquidation
Micro

Difuria Training & Plant Limited

08741888Private Limited With Share Capital

Unit 6, 12 O'Clock Court, 21 Attercliffe Road, Sheffield, S47WW
Incorporated

21/10/2013

Company Age

12 years

Directors

1

Employees

2

SIC Code

77320

Risk

not scored

Company Overview

Registration, classification & business activity

Difuria Training & Plant Limited (08741888) is a private limited with share capital incorporated on 21/10/2013 (12 years old) and registered in sheffield, S47WW. The company operates under SIC code 77320 - renting and leasing of construction and civil engineering machinery and equipment.

Private Limited With Share Capital
SIC: 77320
Micro
Incorporated 21/10/2013
S47WW
2 employees

Financial Overview

Total Assets

£13.3K

Liabilities

£167.6K

Net Assets

£-154.3K

Est. Turnover

£379.7K

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

38
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-11-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-11-2023
Resolution
Category:Resolution
Date:16-11-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:04-10-2023
Gazette Notice Compulsory
Category:Gazette
Date:26-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-07-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:30-06-2014
Incorporation Company
Category:Incorporation
Date:21-10-2013

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/03/2023
Filing Date23/12/2021
Latest Accounts31/03/2021

Trading Addresses

Franli Lodge Wood Lane, Beckingham, Doncaster, South Yorkshire, DN104NS
Unit 6, 12 O'Clock Court, 21 Attercliffe Road, Sheffield, South Yorkshire S4 7, S47WWRegistered

Contact

01427848712
enquiries@difuria.co.uksales@difuria.co.uk
difuria.co.uk
Unit 6, 12 O'Clock Court, 21 Attercliffe Road, Sheffield, S47WW