UKBizDB.co.uk

DERBYSHIRE DECORATORS LIMITED

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

This company is commonly known as Derbyshire Decorators Limited. The company was founded 38 years ago and was given the registration number 01971505. The firm's registered office is in DERBY. You can find them at Unit 7 Tomlinson Industrial Estate, Alfreton Road, Derby, . This company's SIC code is 43341 - Painting.

Company Information

Name:DERBYSHIRE DECORATORS LIMITED
Company Number:01971505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1985
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:Unit 7 Tomlinson Industrial Estate, Alfreton Road, Derby, DE21 4ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Queen Street, Long Eaton, Nottingham, England, NG10 1BJ

Director21 February 2023Active
7, Queen Street, Long Eaton, Nottingham, England, NG10 1BJ

Director21 February 2023Active
32a Hazelwood Road, Duffield, Belper, United Kingdom, DE56 4AA

Secretary01 January 2003Active
32a Hazelwood Road, Duffield, Belper, DE56 4AA

Secretary-Active
32a Hazelwood Road, Duffield, Belper, United Kingdom, DE56 4AA

Director01 January 2003Active
32a Hazelwood Road, Duffield, Belper, DE56 4AA

Director-Active
32a Hazelwood Road, Duffield, Belper, United Kingdom, DE56 4AA

Director-Active

People with Significant Control

Ryan And Jones Limited
Notified on:21 February 2023
Status:Active
Country of residence:England
Address:7, Queen Street, Nottingham, England, NG10 1BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jane Noelle Louise Marshall
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:Unit 7, Tomlinson Industrial Estate, Derby, DE21 4ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Marshall
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:Unit 7, Tomlinson Industrial Estate, Derby, DE21 4ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Termination secretary company with name termination date.

Download
2023-05-22Persons with significant control

Notification of a person with significant control.

Download
2023-05-22Persons with significant control

Cessation of a person with significant control.

Download
2023-05-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Change account reference date company previous extended.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-01-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.