UKBizDB.co.uk

DERBY ROAD PROJECTS LIMITED

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

This company is commonly known as Derby Road Projects Limited. The company was founded 6 years ago and was given the registration number 11340838. The firm's registered office is in NOTTINGHAM. You can find them at Northgate House, North Gate, Nottingham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DERBY ROAD PROJECTS LIMITED
Company Number:11340838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2018
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Northgate House, North Gate, Nottingham, England, NG7 7BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, England, SG1 2FP

Director17 May 2018Active
Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, England, SG1 2FP

Director13 August 2018Active
Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, England, SG1 2FP

Director13 August 2018Active
C/O Trustax Services Limited, Unit V15 Howitt Building, Lenton Boulevard, Nottingham, United Kingdom, NG7 2BY

Director02 May 2018Active
C/O Trustax Services Limited, Unit V15 Howitt Building, Lenton Boulevard, Nottingham, United Kingdom, NG7 2BY

Director02 May 2018Active

People with Significant Control

Ms Sui Han Tang
Notified on:07 May 2021
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Building 18, Gateway 1000, Whittle Way, Stevenage, England, SG1 2FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kane Chong Tang
Notified on:17 May 2018
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:Building 18, Gateway 1000, Whittle Way, Stevenage, England, SG1 2FP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Adam Ball
Notified on:02 May 2018
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Building 18, Gateway 1000, Whittle Way, Stevenage, England, SG1 2FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kan Sang Tang
Notified on:02 May 2018
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:C/O Trustax Services Limited, Unit V15 Howitt Building, Nottingham, United Kingdom, NG7 2BY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-01Officers

Change person director company with change date.

Download
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2023-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-25Mortgage

Mortgage satisfy charge full.

Download
2023-08-25Mortgage

Mortgage satisfy charge full.

Download
2023-08-25Mortgage

Mortgage satisfy charge full.

Download
2023-08-02Gazette

Gazette filings brought up to date.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-03Officers

Second filing of director appointment with name.

Download
2021-07-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Address

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

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.