This company is commonly known as Davis Derby Limited. The company was founded 32 years ago and was given the registration number 02701771. The firm's registered office is in DERBY. You can find them at Unit 12 & 18 Eagle Park, Alfreton Road, Derby, Derbyshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | DAVIS DERBY LIMITED |
---|---|---|
Company Number | : | 02701771 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 12 & 18 Eagle Park, Alfreton Road, Derby, Derbyshire, United Kingdom, DE21 4BF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 12 & 18, Eagle Park, Alfreton Road, Derby, United Kingdom, DE21 4BF | Secretary | 16 December 2021 | Active |
Unit 12 & 18, Eagle Park, Alfreton Road, Derby, United Kingdom, DE21 4BF | Director | 01 January 2024 | Active |
Eagle Park, Alfreton Road, Derby, England, DE21 4BF | Director | 24 March 2020 | Active |
9 Wilfred Gardens, Ashby De La Zouch, LE65 2GX | Secretary | 10 April 1992 | Active |
6 Wainfleet Close, Ilkeston, DE7 9HR | Secretary | 04 January 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 March 1992 | Active |
Mapperley House 16 Private Road, Sherwood, Nottingham, NG5 4DB | Director | 10 April 1992 | Active |
4 Slade Farm, Rose Lane Ticknall, Derby, DE73 1JW | Director | 10 April 1992 | Active |
6 Wainfleet Close, Ilkeston, DE7 9HR | Director | 01 January 2000 | Active |
136 Common Lane, Hucknall, Nottingham, NG15 6TG | Director | 07 June 1993 | Active |
Unit 12 & 18, Eagle Park, Alfreton Road, Derby, United Kingdom, DE21 4BF | Director | 14 February 2012 | Active |
Granby Lodge, Pilhough, Rowsley, Matlock, DE4 2NE | Director | 01 November 2003 | Active |
32, Water Meadows, Worksop, England, S80 3DF | Director | 07 May 1992 | Active |
14 The Common The Common, Quarndon, Derby, DE22 5JY | Director | 26 June 2006 | Active |
Unit 12 & 18, Eagle Park, Alfreton Road, Derby, United Kingdom, DE21 4BF | Director | 01 November 2021 | Active |
156 Main Street, Markfield, LE67 9UX | Director | 07 May 1992 | Active |
Chequers House, Chequers Lane, Derby, United Kingdom, DE21 6AW | Director | 24 July 2015 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 30 March 1992 | Active |
Davis Derby Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chequers House, Chequers Lane, Derby, England, DE21 6AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Accounts | Accounts with accounts type full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type full. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Officers | Appoint person secretary company with name date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Officers | Termination secretary company with name termination date. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
2021-09-04 | Accounts | Accounts with accounts type full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type full. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2020-03-24 | Officers | Termination director company with name termination date. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.