St. Peters Quarter Derby Limited

General information

Name:

St. Peters Quarter Derby Ltd

Office Address:

2nd Floor 12 The Strand DE1 1BA Derby

Number: 07071824

Incorporation date: 2009-11-10

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

St. Peters Quarter Derby Limited could be reached at 2nd Floor 12, The Strand in Derby. The company's zip code is DE1 1BA. St. Peters Quarter Derby has existed on the British market for the last 15 years. The company's registration number is 07071824. The company is known under the name of St. Peters Quarter Derby Limited. However, it also operated as Derby Bid2 up till the company name got changed 12 years ago. This firm's SIC code is 82990 meaning Other business support service activities not elsewhere classified. St. Peters Quarter Derby Ltd released its latest accounts for the financial period up to 2023-03-31. The firm's latest confirmation statement was filed on 2022-11-10.

1 transaction have been registered in 2014 with a sum total of £4,167. In 2012 there was a similar number of transactions (exactly 1) that added up to £50,000. Cooperation with the Derby City Council council covered the following areas: Supplies And Services and Capital Expenditure.

We have a number of eight directors managing this specific firm at present, namely Kerry C., Matthew E., Jazzy S. and 5 other directors who might be found below who have been performing the directors tasks since 2023.

  • Previous company's names
  • St. Peters Quarter Derby Limited 2012-05-08
  • Derby Bid2 Limited 2009-11-10

Financial data based on annual reports

Company staff

Kerry C.

Role: Director

Appointed: 18 September 2023

Latest update: 28 March 2024

Matthew E.

Role: Director

Appointed: 29 November 2021

Latest update: 28 March 2024

Jazzy S.

Role: Director

Appointed: 24 May 2021

Latest update: 28 March 2024

Christopher M.

Role: Director

Appointed: 16 January 2020

Latest update: 28 March 2024

Russell D.

Role: Director

Appointed: 01 November 2019

Latest update: 28 March 2024

Nadine P.

Role: Director

Appointed: 24 September 2019

Latest update: 28 March 2024

Simon W.

Role: Director

Appointed: 24 September 2019

Latest update: 28 March 2024

Helen W.

Role: Director

Appointed: 11 September 2013

Latest update: 28 March 2024

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
New director was appointed on 18th September 2023 (AP01)
filed on: 4th, December 2023
officers
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derby City Council 1 £ 4 167.00
2014-02-04 1925724 £ 4 167.00 Supplies And Services
2012 Derby City Council 1 £ 50 000.00
2012-09-18 1587240 £ 50 000.00 Capital Expenditure

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode