UKBizDB.co.uk

DERBYSHIRE QUADS LTD

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

This company is commonly known as Derbyshire Quads Ltd. The company was founded 19 years ago and was given the registration number 05428344. The firm's registered office is in ASHBOURNE. You can find them at Middle Wild Park Farm Wild Park Lane, Brailsford, Ashbourne, Derbyshire. This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.

Company Information

Name:DERBYSHIRE QUADS LTD
Company Number:05428344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:Middle Wild Park Farm Wild Park Lane, Brailsford, Ashbourne, Derbyshire, United Kingdom, DE6 3BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillcrest, Flagshaw Lane, Kirk Langley, Ashbourne, United Kingdom, DE6 4NW

Director19 April 2005Active
Middle Wild Park Farm, Wild Park Lane, Brailsford, Ashbourne, United Kingdom, DE6 3BN

Director28 June 2010Active
Middle Wild Park Farm, Wild Park Lane, Brailsford, Ashbourne, United Kingdom, DE6 3BN

Director19 April 2005Active
Middle Wild Park Farm, Wild Park Lane, Brailsford, Ashbourne, United Kingdom, DE6 3BN

Director25 June 2010Active
75 The Plain, Brailsford, Ashbourne, DE6 3BR

Director19 April 2005Active
Middle Wild Park Farm, Wild Park Lane, Brailsford, Ashbourne, United Kingdom, DE6 3BN

Secretary19 April 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 April 2005Active
Middle Wild Park Farm, Wild Park Lane, Brailsford, Ashbourne, DE6 3BN

Director10 May 2005Active

People with Significant Control

Mr Richard Jake Else
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:75, The Plain, Ashbourne, England, DE6 3BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jody James Else
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:Middle Wild Park Farm, Wild Park Lane, Ashbourne, United Kingdom, DE6 3BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie John Clive Else
Notified on:06 April 2016
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:Hillcrest, Flagshaw Lane, Ashbourne, England, DE6 4NW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Capital

Capital name of class of shares.

Download
2019-06-04Resolution

Resolution.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Mortgage

Mortgage satisfy charge full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Officers

Termination secretary company with name termination date.

Download
2018-04-26Persons with significant control

Change to a person with significant control.

Download
2018-04-26Officers

Change person director company with change date.

Download
2018-04-26Officers

Change person secretary company with change date.

Download
2018-04-26Officers

Change person director company with change date.

Download
2018-04-26Address

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

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.