General information

Name:

Derbyshire Quads Limited

Office Address:

Middle Wild Park Farm Wild Park Lane Brailsford DE6 3BN Ashbourne

Number: 05428344

Incorporation date: 2005-04-19

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Derbyshire Quads has been operating offering its services for nineteen years. Established under number 05428344, this company is registered as a Private Limited Company. You may visit the headquarters of this company during office hours at the following location: Middle Wild Park Farm Wild Park Lane Brailsford, DE6 3BN Ashbourne. The company's SIC and NACE codes are 45400: Sale, maintenance and repair of motorcycles and related parts and accessories. Derbyshire Quads Limited filed its account information for the financial year up to 2022-05-31. The company's latest annual confirmation statement was submitted on 2023-04-19.

The following company owes its success and unending improvement to a group of five directors, who are Janice E., Richard E., Jamie E. and 2 remaining, listed below, who have been managing it since 2010.

Financial data based on annual reports

Company staff

Janice E.

Role: Director

Appointed: 28 June 2010

Latest update: 12 February 2024

Richard E.

Role: Director

Appointed: 25 June 2010

Latest update: 12 February 2024

Jamie E.

Role: Director

Appointed: 19 April 2005

Latest update: 12 February 2024

Richard E.

Role: Director

Appointed: 19 April 2005

Latest update: 12 February 2024

Jody E.

Role: Director

Appointed: 19 April 2005

Latest update: 12 February 2024

People with significant control

Executives who control this firm include: Jamie E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jody E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jamie E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jody E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 03 May 2024
Confirmation statement last made up date 19 April 2023
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 February 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 28 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 28 February 2013
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st May 2023 (AA)
filed on: 9th, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Mansfield House 57 Mansfield Road

Post code:

DE55 7JJ

City / Town:

Alfreton

HQ address,
2013

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2014

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2015

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2016

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2013

Name:

Smith Cooper Llp

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2016

Name:

Smith Cooper Limited

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2012

Name:

Smith Cooper Llp

Address:

Mansfield House 57 Mansfield Road

Post code:

DE55 7JJ

City / Town:

Alfreton

Accountant/Auditor,
2014 - 2015

Name:

Smith Cooper Limited

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 45400 : Sale, maintenance and repair of motorcycles and related parts and accessories
19
Company Age

Closest Companies - by postcode