UKBizDB.co.uk

DERBY OFFICE MACHINES LIMITED

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

This company is commonly known as Derby Office Machines Limited. The company was founded 48 years ago and was given the registration number 01234553. The firm's registered office is in LEICESTER. You can find them at 28 - 34 Hinckley Road, , Leicester, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:DERBY OFFICE MACHINES LIMITED
Company Number:01234553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1975
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:28 - 34 Hinckley Road, Leicester, England, LE3 0RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director12 December 2019Active
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director01 April 2021Active
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director01 July 2020Active
36 Morleyfields Close, Ripley, DE5 3UA

Secretary21 January 1992Active
10 Beeley Close, Allestree, Derby, DE22 2PX

Secretary14 September 1995Active
8, Lambley Drive, Allestree, Derby, DE22 2TH

Secretary28 September 2007Active
10 Beeley Close, Allestree, Derby, DE22 2PX

Secretary31 May 2002Active
19 Harrogate Crescent, Breadsall, Derby, DE21 4GN

Secretary-Active
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director12 December 2019Active
39 Brisbane Road, Mickleover, Derby, DE3 5LS

Director-Active
2 Alstonfield Drive, Allestree, Derby, DE22 2XF

Director-Active
44 Monsom Lane, Repton, Derby, DE65 6FX

Director-Active
28 - 34, Hinckley Road, Leicester, England, LE3 0RA

Director27 October 2015Active
208 Blagreaves Lane, Littleover, Derby, DE23 7PS

Director-Active
28 - 34, Hinckley Road, Leicester, England, LE3 0RA

Director27 October 2015Active
8 Bolsover Close, Ripley, DE5 3NE

Director-Active
8, Lambley Drive, Allestree, Derby, DE22 2TH

Director11 March 1994Active
10 Beeley Close, Allestree, Derby, DE22 2PX

Director31 May 2002Active
19 Harrogate Crescent, Breadsall, Derby, DE21 4GN

Director-Active

People with Significant Control

Mr Michael Charles Egerton Mathias
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:28 - 34, Hinckley Road, Leicester, England, LE3 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Csl Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:28 - 34, Hinckley Road, Leicester, England, LE3 0RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-05Dissolution

Dissolution application strike off company.

Download
2021-11-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-25Accounts

Legacy.

Download
2021-11-25Other

Legacy.

Download
2021-11-25Other

Legacy.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-03-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-02Accounts

Legacy.

Download
2021-03-02Other

Legacy.

Download
2021-03-02Other

Legacy.

Download
2021-02-12Address

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

Download
2021-02-08Accounts

Change account reference date company previous shortened.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-15Resolution

Resolution.

Download
2020-01-14Mortgage

Mortgage satisfy charge full.

Download
2020-01-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.