This company is commonly known as Derbyshire Community Transport Ltd. The company was founded 27 years ago and was given the registration number 03282640. The firm's registered office is in RIPLEY. You can find them at 272 Derby Road, Marehay, Ripley, . This company's SIC code is 49390 - Other passenger land transport.
Name | : | DERBYSHIRE COMMUNITY TRANSPORT LTD |
---|---|---|
Company Number | : | 03282640 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 272 Derby Road, Marehay, Ripley, England, DE5 8JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
272, Derby Road, Marehay, Ripley, England, DE5 8JN | Director | 15 October 2020 | Active |
272, Derby Road, Marehay, Ripley, DE5 8JN | Director | 15 October 2020 | Active |
272, Derby Road, Marehay, Ripley, England, DE5 8JN | Director | 15 October 2020 | Active |
272, Derby Road, Marehay, Ripley, England, DE5 8JN | Director | 15 October 2020 | Active |
Heanor House, 29 Church Street, Heanor, DE75 7AH | Secretary | 25 July 2003 | Active |
2 Long Close, Cemetery Lane, Ripley, DE5 3HY | Secretary | 27 October 2005 | Active |
31 Amber Heights, Ripley, DE5 3SP | Secretary | 24 June 2004 | Active |
113 Albert Road, Chaddesden, Derby, DE21 6SG | Secretary | 22 November 1996 | Active |
272, Derby Road, Marehay, Ripley, England, DE5 8JN | Secretary | 04 April 2018 | Active |
46 Ellabank Road, Marlpool, Heanor, DE75 7HF | Director | 27 November 1997 | Active |
13 Alma Street, Alfreton, DE55 7HX | Director | 22 November 1996 | Active |
33 Belfit Drive, Wingerworth, Chesterfield, S42 6UP | Director | 29 November 2007 | Active |
19 Lyncroft Avenue, Ripley, DE5 3BB | Director | 25 January 2007 | Active |
272, Derby Road, Marehay, Ripley, England, DE5 8JN | Director | 01 July 2010 | Active |
Applemead 18 Poyser Lane, Kirk Langley, Ashbourne, DE6 4LR | Director | 29 May 2003 | Active |
44a, Barnwell Lane, Cromford, Matlock, DE4 3QY | Director | 25 January 2007 | Active |
C/O Hct Group, 1st Floor, 141 Curtain Road, London, England, EC2A 3BX | Director | 13 December 2012 | Active |
C/O Hct Group,, Can Mezzanine, 49-51 East Road, London, United Kingdom, N1 6AH | Director | 01 July 2010 | Active |
36 Fletcher Street, Ripley, DE5 3LP | Director | 22 November 1996 | Active |
4 Cottage Close, Heage, Belper, DE56 2BS | Director | 22 November 1996 | Active |
11 Malthouse Lane, Nether Heage, Belper, DE56 2AS | Director | 22 November 1996 | Active |
11 Jessop Avenue, Codnor Park, Alfreton, NG16 5PU | Director | 27 September 2001 | Active |
Belvoir 11 Jessop Avenue, Condor Park Ironville, Alfreton, NG16 5PU | Director | 31 October 2002 | Active |
14 Timsbury Court, Oakwood, Derby, DE21 2LY | Director | 22 November 1996 | Active |
101 Highfield Way, Ripley, DE5 3RT | Director | 22 November 1996 | Active |
10 Ferrers Way, Ripley, DE5 3GZ | Director | 01 April 2006 | Active |
272, Derby Road, Marehay, Ripley, England, DE5 8JN | Director | 01 July 2010 | Active |
64 Cromford Road, Langley Mill, NG16 4EW | Director | 29 November 2007 | Active |
79 Ladybank Road, Mickleover, Derby, DE3 0PF | Director | 27 January 2005 | Active |
272, Derby Road, Marehay, Ripley, England, DE5 8JN | Director | 01 July 2010 | Active |
Kilburn Hall Church Street, Kilburn, Belper, DE56 0LU | Director | 27 July 2006 | Active |
41 Lathkill Drive, Marehay, Ripley, DE5 8HW | Director | 24 November 2005 | Active |
12 Gorsey Bank, Wirksworth, Matlock, DE4 4AD | Director | 22 November 1996 | Active |
103 Hassock Lane(Sth), Shipley, Heanor, DE75 7JD | Director | 22 November 1996 | Active |
4 Spring Road, Riddings, Alfreton, DE55 4BS | Director | 22 November 1996 | Active |
Hct Group | ||
Notified on | : | 02 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, Can Mezzanine, East Road, London, England, N1 6AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Officers | Termination secretary company with name termination date. | Download |
2024-01-13 | Accounts | Accounts with accounts type small. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type group. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Accounts | Accounts with accounts type small. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type small. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Officers | Change person director company with change date. | Download |
2020-10-15 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Officers | Appoint person director company with name date. | Download |
2020-06-05 | Officers | Termination director company with name termination date. | Download |
2020-05-30 | Resolution | Resolution. | Download |
2020-05-28 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Accounts | Accounts with accounts type full. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-01-27 | Address | Change registered office address company with date old address new address. | Download |
2020-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.