UKBizDB.co.uk

DERRY LIMITED

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

This company is commonly known as Derry Limited. The company was founded 21 years ago and was given the registration number 04597236. The firm's registered office is in NEWARK. You can find them at Balderton Hall Rubys Avenue, Fernwood, Newark, Nottinghamshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:DERRY LIMITED
Company Number:04597236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Balderton Hall Rubys Avenue, Fernwood, Newark, Nottinghamshire, NG24 3JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Newland, Lincoln, England, LN1 1XG

Director01 April 2009Active
15, Newland, Lincoln, England, LN1 1XG

Director25 February 2009Active
15, Newland, Lincoln, England, LN1 1XG

Director25 February 2009Active
The Mews, 82 London Road, Newark, NG24 1SQ

Secretary21 November 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary21 November 2002Active
6 Foxhall Close, Norwell, Newark, NG23 6GZ

Director25 February 2009Active
Mayfield House, High Street Collingham, Newark, NG23 7NG

Director21 November 2002Active
The Mews, 82 London Road, Newark, NG24 1SQ

Director21 November 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director21 November 2002Active

People with Significant Control

Damatech Holdings Limited
Notified on:10 July 2017
Status:Active
Country of residence:England
Address:Balderton Hall, Rubys Avenue, Newark, England, NG24 3JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Ironmonger Derry
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:Balderton Hall, Rubys Avenue, Newark, England, NG24 3JR
Nature of control:
  • Significant influence or control
Mr Matthew Peter Horbury
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Balderton Hall, Rubys Avenue, Newark, England, NG24 3JR
Nature of control:
  • Significant influence or control
Mr David James Tinsley
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Balderton Hall, Rubys Avenue, Newark, England, NG24 3JR
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-10-16Accounts

Accounts with accounts type full.

Download
2020-09-28Officers

Change person director company with change date.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Officers

Change person director company with change date.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Persons with significant control

Notification of a person with significant control.

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Capital

Capital allotment shares.

Download
2017-06-06Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.