This company is commonly known as Derham Ball Contracts Limited. The company was founded 40 years ago and was given the registration number 01808744. The firm's registered office is in DORKING. You can find them at 1 Paper Mews, 330 High Street, Dorking, Surrey. This company's SIC code is 41100 - Development of building projects.
Name | : | DERHAM BALL CONTRACTS LIMITED |
---|---|---|
Company Number | : | 01808744 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1984 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Paper Mews, 330 High Street, Dorking, Surrey, England, RH4 2TU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ellis Atkins Chartered Accountants, The Atrium Business Centre, Curtis Road, Dorking, England, RH4 1XA | Director | 01 August 1999 | Active |
C/O Ellis Atkins Chartered Accountants, The Atrium Business Centre, Curtis Road, Dorking, England, RH4 1XA | Director | 22 September 1997 | Active |
44 Henry Avenue, Rustington, BN16 2PA | Secretary | - | Active |
44 Henry Avenue, Rustington, BN16 2PA | Director | 01 August 1999 | Active |
44 Henry Avenue, Rustington, Littlehampton, BN16 2PA | Director | - | Active |
63 Kynaston Road, Bromley, BR1 5AN | Director | - | Active |
Mr Derek John Neasham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44 Henry Avenue, Rustington, Littlehampton, England, BN16 2PA |
Nature of control | : |
|
Mr Christopher Matthew Ball | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Ellis Atkins Chartered Accountants, The Atrium Business Centre, Dorking, England, RH4 1XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Address | Change registered office address company with date old address new address. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Resolution | Resolution. | Download |
2020-06-25 | Incorporation | Memorandum articles. | Download |
2020-06-25 | Change of constitution | Statement of companys objects. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Officers | Change person director company with change date. | Download |
2019-09-18 | Officers | Change person director company with change date. | Download |
2019-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-04 | Address | Change registered office address company with date old address new address. | Download |
2019-05-08 | Officers | Termination secretary company with name termination date. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.