UKBizDB.co.uk

DERBYSHIRE COMMUNITY TRANSPORT LTD

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

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.

Company Information

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:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:272 Derby Road, Marehay, Ripley, England, DE5 8JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
272, Derby Road, Marehay, Ripley, England, DE5 8JN

Director15 October 2020Active
272, Derby Road, Marehay, Ripley, DE5 8JN

Director15 October 2020Active
272, Derby Road, Marehay, Ripley, England, DE5 8JN

Director15 October 2020Active
272, Derby Road, Marehay, Ripley, England, DE5 8JN

Director15 October 2020Active
Heanor House, 29 Church Street, Heanor, DE75 7AH

Secretary25 July 2003Active
2 Long Close, Cemetery Lane, Ripley, DE5 3HY

Secretary27 October 2005Active
31 Amber Heights, Ripley, DE5 3SP

Secretary24 June 2004Active
113 Albert Road, Chaddesden, Derby, DE21 6SG

Secretary22 November 1996Active
272, Derby Road, Marehay, Ripley, England, DE5 8JN

Secretary04 April 2018Active
46 Ellabank Road, Marlpool, Heanor, DE75 7HF

Director27 November 1997Active
13 Alma Street, Alfreton, DE55 7HX

Director22 November 1996Active
33 Belfit Drive, Wingerworth, Chesterfield, S42 6UP

Director29 November 2007Active
19 Lyncroft Avenue, Ripley, DE5 3BB

Director25 January 2007Active
272, Derby Road, Marehay, Ripley, England, DE5 8JN

Director01 July 2010Active
Applemead 18 Poyser Lane, Kirk Langley, Ashbourne, DE6 4LR

Director29 May 2003Active
44a, Barnwell Lane, Cromford, Matlock, DE4 3QY

Director25 January 2007Active
C/O Hct Group, 1st Floor, 141 Curtain Road, London, England, EC2A 3BX

Director13 December 2012Active
C/O Hct Group,, Can Mezzanine, 49-51 East Road, London, United Kingdom, N1 6AH

Director01 July 2010Active
36 Fletcher Street, Ripley, DE5 3LP

Director22 November 1996Active
4 Cottage Close, Heage, Belper, DE56 2BS

Director22 November 1996Active
11 Malthouse Lane, Nether Heage, Belper, DE56 2AS

Director22 November 1996Active
11 Jessop Avenue, Codnor Park, Alfreton, NG16 5PU

Director27 September 2001Active
Belvoir 11 Jessop Avenue, Condor Park Ironville, Alfreton, NG16 5PU

Director31 October 2002Active
14 Timsbury Court, Oakwood, Derby, DE21 2LY

Director22 November 1996Active
101 Highfield Way, Ripley, DE5 3RT

Director22 November 1996Active
10 Ferrers Way, Ripley, DE5 3GZ

Director01 April 2006Active
272, Derby Road, Marehay, Ripley, England, DE5 8JN

Director01 July 2010Active
64 Cromford Road, Langley Mill, NG16 4EW

Director29 November 2007Active
79 Ladybank Road, Mickleover, Derby, DE3 0PF

Director27 January 2005Active
272, Derby Road, Marehay, Ripley, England, DE5 8JN

Director01 July 2010Active
Kilburn Hall Church Street, Kilburn, Belper, DE56 0LU

Director27 July 2006Active
41 Lathkill Drive, Marehay, Ripley, DE5 8HW

Director24 November 2005Active
12 Gorsey Bank, Wirksworth, Matlock, DE4 4AD

Director22 November 1996Active
103 Hassock Lane(Sth), Shipley, Heanor, DE75 7JD

Director22 November 1996Active
4 Spring Road, Riddings, Alfreton, DE55 4BS

Director22 November 1996Active

People with Significant Control

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:
  • Voting rights 75 to 100 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
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination secretary company with name termination date.

Download
2024-01-13Accounts

Accounts with accounts type small.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type group.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2021-12-13Accounts

Accounts with accounts type small.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type small.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-05-30Resolution

Resolution.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-04-07Accounts

Accounts with accounts type full.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-01-31Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-27Address

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

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.