UKBizDB.co.uk

CANOPY (DERBY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47721 - Retail sale of footwear in specialised stores
  • 47722 - Retail sale of leather goods in specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
9 Abbeydale Close, Wirksworth Road, Duffield, Belper, Derby, United Kingdom, DE56 4AT

Secretary10 March 2003Active
9 Abbeydale Close, Wirksworth Road, Duffield, Belper, Derby, United Kingdom, DE56 4AT

Director10 March 2003Active
115 Duffield Road, Derby, DE22 1AE

Director10 March 2003Active
530 Duffield Road, Allestree, Derby, DE22 2DL

Director10 March 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary10 March 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director10 March 2003Active
The Mills, Canal Street, Derby, England, DE1 2RJ

Director01 April 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Officers

Change person director company with change date.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Address

Change registered office address company with date old address new address.

Download
2017-10-18Persons with significant control

Change to a person with significant control.

Download
2017-10-18Officers

Change person director company with change date.

Download
2017-10-18Persons with significant control

Change to a person with significant control.

Download
2017-10-18Officers

Change person secretary company with change date.

Download
2017-10-18Officers

Change person director company with change date.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.