UKBizDB.co.uk

DERBY DESIGN & DEVELOPMENT LIMITED

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

This company is commonly known as Derby Design & Development Limited. The company was founded 10 years ago and was given the registration number 08572532. The firm's registered office is in BELPER. You can find them at Suite 4g Goods Wharf, Goods Road, Belper, Derbyshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:DERBY DESIGN & DEVELOPMENT LIMITED
Company Number:08572532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2013
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Suite 4g Goods Wharf, Goods Road, Belper, Derbyshire, England, DE56 1UU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Speedwell Mill, Old Coach Road, Tansley, DE4 5FY

Director17 June 2013Active
Speedwell Mill, Old Coach Road, Tansley, DE4 5FY

Director05 March 2020Active
Suite 4g Goods Wharf, Goods Road, Belper, England, DE56 1UU

Director17 June 2013Active

People with Significant Control

Miss Rebecca Louise Sharman
Notified on:05 March 2020
Status:Active
Date of birth:March 1987
Nationality:British
Address:Speedwell Mill, Old Coach Road, Tansley, DE4 5FY
Nature of control:
  • Ownership of shares 25 to 50 percent
Rebecca Louise Sharman
Notified on:06 April 2016
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:Suite 4g Goods Wharf, Goods Road, Belper, England, DE56 1UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brett Arthur Andrew Richardson
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Address:Speedwell Mill, Old Coach Road, Tansley, DE4 5FY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Gazette

Gazette dissolved liquidation.

Download
2023-08-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-10Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-05Resolution

Resolution.

Download
2022-05-05Address

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

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Address

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

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type micro entity.

Download
2017-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2016-11-10Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.