Warning: file_put_contents(c/43f1379f5ea639cfaef5838b2f8a44f3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
T.l. Darby Limited, DE14 2WG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

T.L. DARBY LIMITED

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

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.

Company Information

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:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Altyre, Altyre Way, Hewitts Avenue Business Park, Humberston, Grimsby, England, DN36 4RJ

Secretary13 March 2024Active
Altyre Way, Altyre, Altyre Way, Hewitts Avenue Business Park, Humberston, Grimsby, England, DN36 4RJ

Director13 March 2024Active
Altyre, Altyre Way, Hewitts Avenue Business Park, Humberston, Grimsby, England, DN36 4RJ

Director13 March 2024Active
112 Stanhope Road, Swadlincote, DE11 9BD

Secretary-Active
The Barn Yard, Anslow Lane, Rolleston On Dove, Burton On Trent, DE13 9DS

Director01 March 1995Active
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

Director01 January 2005Active
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

Director01 January 2005Active
Betts Cottage, Hognaston, Ashbourne, DE6 1PR

Director01 January 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-03-19Resolution

Resolution.

Download
2024-03-19Incorporation

Memorandum articles.

Download
2024-03-14Address

Change registered office address company with date old address new address.

Download
2024-03-14Officers

Appoint person secretary company with name date.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2024-03-14Persons with significant control

Notification of a person with significant control.

Download
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2024-03-11Mortgage

Mortgage satisfy charge full.

Download
2024-03-11Mortgage

Mortgage satisfy charge full.

Download
2024-03-11Mortgage

Mortgage satisfy charge full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Change account reference date company previous shortened.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.