UKBizDB.co.uk

DAVIS DERBY LIMITED

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

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.

Company Information

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:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 12 & 18, Eagle Park, Alfreton Road, Derby, United Kingdom, DE21 4BF

Secretary16 December 2021Active
Unit 12 & 18, Eagle Park, Alfreton Road, Derby, United Kingdom, DE21 4BF

Director01 January 2024Active
Eagle Park, Alfreton Road, Derby, England, DE21 4BF

Director24 March 2020Active
9 Wilfred Gardens, Ashby De La Zouch, LE65 2GX

Secretary10 April 1992Active
6 Wainfleet Close, Ilkeston, DE7 9HR

Secretary04 January 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 March 1992Active
Mapperley House 16 Private Road, Sherwood, Nottingham, NG5 4DB

Director10 April 1992Active
4 Slade Farm, Rose Lane Ticknall, Derby, DE73 1JW

Director10 April 1992Active
6 Wainfleet Close, Ilkeston, DE7 9HR

Director01 January 2000Active
136 Common Lane, Hucknall, Nottingham, NG15 6TG

Director07 June 1993Active
Unit 12 & 18, Eagle Park, Alfreton Road, Derby, United Kingdom, DE21 4BF

Director14 February 2012Active
Granby Lodge, Pilhough, Rowsley, Matlock, DE4 2NE

Director01 November 2003Active
32, Water Meadows, Worksop, England, S80 3DF

Director07 May 1992Active
14 The Common The Common, Quarndon, Derby, DE22 5JY

Director26 June 2006Active
Unit 12 & 18, Eagle Park, Alfreton Road, Derby, United Kingdom, DE21 4BF

Director01 November 2021Active
156 Main Street, Markfield, LE67 9UX

Director07 May 1992Active
Chequers House, Chequers Lane, Derby, United Kingdom, DE21 6AW

Director24 July 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 March 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-07-19Accounts

Accounts with accounts type full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Officers

Appoint person secretary company with name date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Termination secretary company with name termination date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type full.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.