This company is commonly known as T.l. Darby Limited. The company was founded 53 years ago and was given the registration number 01003014. The firm's registered office is in BURTON-ON-TRENT. You can find them at Unit 5 Eighth Avenue, Centrum East Retail Park, Burton-on-trent, Staffordshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | T.L. DARBY LIMITED |
---|---|---|
Company Number | : | 01003014 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Eighth Avenue, Centrum East Retail Park, Burton-on-trent, Staffordshire, DE14 2WG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Altyre, Altyre Way, Hewitts Avenue Business Park, Humberston, Grimsby, England, DN36 4RJ | Secretary | 13 March 2024 | Active |
Altyre Way, Altyre, Altyre Way, Hewitts Avenue Business Park, Humberston, Grimsby, England, DN36 4RJ | Director | 13 March 2024 | Active |
Altyre, Altyre Way, Hewitts Avenue Business Park, Humberston, Grimsby, England, DN36 4RJ | Director | 13 March 2024 | Active |
112 Stanhope Road, Swadlincote, DE11 9BD | Secretary | - | Active |
The Barn Yard, Anslow Lane, Rolleston On Dove, Burton On Trent, DE13 9DS | Director | 01 March 1995 | Active |
Thorney Hollows, Rolleston, Burton On Trent, DE13 9BE | Director | - | Active |
The Coach House, Ibstock, LE67 6JJ | Director | - | Active |
3 Lansdowne Road, Branston, Burton On Trent, DE14 3EW | Director | 01 January 2005 | Active |
98 Hall Road, Rolleston On Dove, Burton On Trent, DE13 9BY | Director | - | Active |
12 Ladyfields, Midway, Swadlincote, DE11 7PZ | Director | - | Active |
112 Stanhope Road, Swadlincote, DE11 9BD | Director | 01 January 2005 | Active |
Betts Cottage, Hognaston, Ashbourne, DE6 1PR | Director | 01 January 2005 | Active |
Read Motor Group Limited | ||
Notified on | : | 13 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Altyre, Altyre Way, Hewitts Avenue Business Park, Grimsby, England, DN36 4RJ |
Nature of control | : |
|
T L Darby Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 5, Eighth Avenue, Centrum East Retail Park, Burton-On-Trent, England, DE14 2WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Resolution | Resolution. | Download |
2024-03-19 | Incorporation | Memorandum articles. | Download |
2024-03-14 | Address | Change registered office address company with date old address new address. | Download |
2024-03-14 | Officers | Appoint person secretary company with name date. | Download |
2024-03-14 | Officers | Termination director company with name termination date. | Download |
2024-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.