UKBizDB.co.uk

R.W. DERBYSHIRE (ELECTRICAL CONTRACTORS)LIMITED

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

This company is commonly known as R.w. Derbyshire (electrical Contractors)limited. The company was founded 59 years ago and was given the registration number 00826675. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at Bridgford Street, Mansfield, Nottinghamshire, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:R.W. DERBYSHIRE (ELECTRICAL CONTRACTORS)LIMITED
Company Number:00826675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Bridgford Street, Mansfield, Nottinghamshire, NG18 3LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridgford Street, Mansfield, Nottinghamshire, NG18 3LG

Secretary31 March 2023Active
Lakeview Lodge, Bishophill Plantation, Rainworth, NE21 0EF

Director06 April 1997Active
Forest View, Paddock Close, Edwinstowe, Mansfield, NG21 9LP

Director-Active
5 Kempton Road, Mansfield, United Kingdom, NG18 3FG

Director01 July 2015Active
Bridgford Street, Mansfield, Nottinghamshire, NG18 3LG

Director01 January 2016Active
Lakeview Lodge, Bishophill Plantation, Rainworth, NE21 0EF

Secretary-Active
17 Homewood Drive, Kirkby In Ashfield, Nottingham, NG17 8QB

Secretary16 July 1999Active
Lakeview Lodge, Bishophill Plantation, Rainworth, DN21 0EG

Director-Active
8 Thoresby Close, Meden Vale, Mansfield, NG20 9QA

Director-Active
17 Homewood Drive, Kirkby In Ashfield, Nottingham, United Kingdom, NG17 8QB

Director01 January 2016Active

People with Significant Control

Mrs Helen Orton
Notified on:26 June 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Bridgford Street, Nottinghamshire, NG18 3LG
Nature of control:
  • Significant influence or control
Mr Paul Walters
Notified on:26 June 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:Bridgford Street, Nottinghamshire, NG18 3LG
Nature of control:
  • Significant influence or control
Mr Christine Elizabeth Derbyshire
Notified on:26 June 2016
Status:Active
Date of birth:September 1938
Nationality:British
Address:Bridgford Street, Nottinghamshire, NG18 3LG
Nature of control:
  • Significant influence or control
Mr David Derbyshire
Notified on:26 June 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Bridgford Street, Nottinghamshire, NG18 3LG
Nature of control:
  • Significant influence or control
Mr Richard Mark Derbyshire
Notified on:26 June 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Bridgford Street, Nottinghamshire, NG18 3LG
Nature of control:
  • Significant influence or control
Derbyshire Family Holdings Ltd
Notified on:26 June 2016
Status:Active
Country of residence:England
Address:R.W. Derbyshire (Electrical Contractors)Limited, Bridgford Street, Mansfield, England, NG18 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Mortgage

Mortgage satisfy charge full.

Download
2023-06-16Mortgage

Mortgage satisfy charge full.

Download
2023-04-13Officers

Appoint person secretary company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination secretary company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Persons with significant control

Cessation of a person with significant control.

Download
2017-07-21Persons with significant control

Cessation of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.