Derwent Enamellers (derby) Limited

General information

Name:

Derwent Enamellers (derby) Ltd

Office Address:

The Mills Canal Street DE1 2RJ Derby

Number: 01526589

Incorporation date: 1980-11-05

Dissolution date: 2017-09-15

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1980 is the year of the beginning of Derwent Enamellers (derby) Limited, a firm which was located at The Mills, Canal Street, Derby. The company was started on 1980-11-05. The company's reg. no. was 01526589 and its post code was DE1 2RJ. This company had existed on the British market for thirty seven years up until 2017-09-15.

The info we posses regarding this particular firm's MDs reveals that the last two directors were: Wayne C. and Stuart P. who assumed their respective positions on 1991-08-23.

Executives who had control over the firm were as follows: Wayne C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Stuart P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Dawn C.

Role: Secretary

Appointed: 15 April 1998

Latest update: 4 May 2023

Wayne C.

Role: Director

Appointed: 23 August 1991

Latest update: 4 May 2023

Stuart P.

Role: Director

Appointed: 23 August 1991

Latest update: 4 May 2023

People with significant control

Wayne C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stuart P.
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 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 05 September 2019
Confirmation statement last made up date 22 August 2016
Annual Accounts 28 June 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 28 June 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 August 2015
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 7 November 2016
Annual Accounts 29 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 August 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Data of total exemption small company accounts made up to Friday 30th September 2016 (AA)
filed on: 17th, November 2016
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Kingsway Park Close Kingsway Industrial Park

Post code:

DE22 3FP

City / Town:

Derby

HQ address,
2014

Address:

Kingsway Park Close Kingsway Industrial Park

Post code:

DE22 3FP

City / Town:

Derby

HQ address,
2015

Address:

Kingsway Park Close Kingsway Industrial Park

Post code:

DE22 3FP

City / Town:

Derby

HQ address,
2016

Address:

31 Honeysuckle Avenue

Post code:

DE13 9NY

City / Town:

Tutbury

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
36
Company Age

Closest Companies - by postcode