This company is commonly known as Canopy (derby) Limited. The company was founded 21 years ago and was given the registration number 04691346. The firm's registered office is in BELPER. You can find them at 9 Abbeydale Close Wirksworth Road, Duffield, Belper, Derbyshire. This company's SIC code is 47721 - Retail sale of footwear in specialised stores.
Name | : | CANOPY (DERBY) LIMITED |
---|---|---|
Company Number | : | 04691346 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Abbeydale Close Wirksworth Road, Duffield, Belper, Derbyshire, England, DE56 4AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Abbeydale Close, Wirksworth Road, Duffield, Belper, Derby, United Kingdom, DE56 4AT | Secretary | 10 March 2003 | Active |
9 Abbeydale Close, Wirksworth Road, Duffield, Belper, Derby, United Kingdom, DE56 4AT | Director | 10 March 2003 | Active |
115 Duffield Road, Derby, DE22 1AE | Director | 10 March 2003 | Active |
530 Duffield Road, Allestree, Derby, DE22 2DL | Director | 10 March 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 10 March 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 10 March 2003 | Active |
The Mills, Canal Street, Derby, England, DE1 2RJ | Director | 01 April 2007 | Active |
Mrs Gillian Hurdis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Abbeydale Close, Wirksworth Road, Derby, United Kingdom, DE56 4AT |
Nature of control | : |
|
Mr John Hurdis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 530 Duffield Road, Allestree, Derby, United Kingdom, DE22 2DL |
Nature of control | : |
|
Mr James Hurdis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ecclesbourne Cottage, 7 Chapel Street, Derby, United Kingdom, DE56 4EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-24 | Officers | Termination director company with name termination date. | Download |
2023-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Officers | Change person director company with change date. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-27 | Address | Change registered office address company with date old address new address. | Download |
2017-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-18 | Officers | Change person director company with change date. | Download |
2017-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-18 | Officers | Change person secretary company with change date. | Download |
2017-10-18 | Officers | Change person director company with change date. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.