UKBizDB.co.uk

DERBY FLEXOGRAPHIC PRINTERS LIMITED

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

This company is commonly known as Derby Flexographic Printers Limited. The company was founded 35 years ago and was given the registration number 02355295. The firm's registered office is in NOTTINGHAM. You can find them at 6, Nottingham Road,, Long Eaton,, Nottingham, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:DERBY FLEXOGRAPHIC PRINTERS LIMITED
Company Number:02355295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:6, Nottingham Road,, Long Eaton,, Nottingham, NG10 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Nottingham Road, Long Eaton, England, NG10 1HP

Director04 October 2023Active
6 Nottingham Road, Long Eaton, United Kingdom, NG10 1HP

Director03 September 2019Active
127a, Newton Road, Burton-On-Trent, England, DE15 0TT

Director19 March 2009Active
Hollow Farm, Derby Road, Stanton By Bridge, DE73 1HS

Secretary-Active
6 Nottingham Road, Long Eaton, United Kingdom, NG10 1HP

Secretary24 June 2003Active
Hollow Farm Derby Road, Stanton By Bridge, Derby, DE73 1HS

Director-Active
Hollow Farm, Derby Road, Stanton By Bridge, DE73 1HS

Director-Active
6 Nottingham Road, Long Eaton, United Kingdom, NG10 1HP

Director15 March 2019Active
Woodland View Leafgreen Lane, Littleover, Derby, DE23 2TZ

Director-Active

People with Significant Control

Mr James Edward Wathey
Notified on:01 July 2019
Status:Active
Date of birth:July 2001
Nationality:British
Country of residence:England
Address:Woodland View, Leafgreen Lane, Littleover, England, DE23 2TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Aaron James Wathey
Notified on:01 July 2016
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:United Kingdom
Address:Woodland View, Leafgreen Lane, Littleover, United Kingdom, DE23 2TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Edward Albert Jervis
Notified on:01 July 2016
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:England
Address:Hollow Farm, Derby Road, Stanton By Bridge, England, DE73 1HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Jennifer Victoria Wathey
Notified on:01 July 2016
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:United Kingdom
Address:Woodland View, Leafgreen Lane, Littleover, United Kingdom, DE23 2TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Ann Jervis
Notified on:01 July 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:Quarry Edge, Ashby Road, Melbourne, England, DE73 8ES
Nature of control:
  • Ownership of shares 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
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-03-10Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Termination secretary company with name termination date.

Download
2022-11-14Officers

Change person director company.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-11-03Officers

Change person secretary company with change date.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Persons with significant control

Change to a person with significant control.

Download
2021-10-25Persons with significant control

Change to a person with significant control.

Download
2021-01-17Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-18Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-08-07Mortgage

Mortgage satisfy charge full.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.