UKBizDB.co.uk

DERBYSHIRE IUK HOLDINGS LIMITED

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

This company is commonly known as Derbyshire Iuk Holdings Limited. The company was founded 8 years ago and was given the registration number 09801067. The firm's registered office is in BELPER. You can find them at The Homestead Derby Road, Lower Kilburn, Belper, Derbyshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DERBYSHIRE IUK HOLDINGS LIMITED
Company Number:09801067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Homestead Derby Road, Lower Kilburn, Belper, Derbyshire, England, DE56 0NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Homestead, Derby Road, Lower Kilburn, Belper, England, DE56 0NH

Director26 February 2016Active
The Homestead, Derby Road, Lower Kilburn, Belper, England, DE56 0NH

Director26 February 2016Active
Nelsons, St. Marys Gate, Derby, United Kingdom, DE1 3JZ

Director30 September 2015Active

People with Significant Control

Melscott Limited
Notified on:12 June 2019
Status:Active
Country of residence:England
Address:The Homestead, Derby Road, Belper, England, DE56 0NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Leonard Vincent Bailey
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:The Homestead, Derby Road, Belper, England, DE56 0NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Jane Dorothy Cogan
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:The Homestead, Derby Road, Belper, England, DE56 0NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Vincent Bailey
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:The Homestead, Derby Road, Belper, England, DE56 0NH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Address

Change sail address company with old address new address.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-06-17Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-04-26Capital

Capital name of class of shares.

Download
2018-04-24Resolution

Resolution.

Download
2017-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Address

Move registers to sail company with new address.

Download
2017-10-05Address

Change sail address company with new address.

Download
2017-10-05Officers

Change person director company with change date.

Download
2017-10-05Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.