This company is commonly known as Derek Tidy Limited. The company was founded 7 years ago and was given the registration number 10497521. The firm's registered office is in EPSOM. You can find them at Nightingale House, 46-48 East Street, Epsom, Surrey. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | DEREK TIDY LIMITED |
---|---|---|
Company Number | : | 10497521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ | Director | 25 November 2016 | Active |
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ | Director | 25 November 2016 | Active |
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ | Director | 25 November 2016 | Active |
Mr Keith Bevan Richardson | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ |
Nature of control | : |
|
Miss Kim Allisan Taylor | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-16 | Officers | Change person director company with change date. | Download |
2021-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Accounts | Change account reference date company previous extended. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-25 | Officers | Termination director company with name termination date. | Download |
2016-11-25 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.