DERBY SPECIALIST FABRICATIONS LIMITED

Kings Place Kings Place, London, N1 9FX, United Kingdom
StatusACTIVE
Company No.01342511
CategoryPrivate Limited Company
Incorporated06 Dec 1977
Age46 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

DERBY SPECIALIST FABRICATIONS LIMITED is an active private limited company with number 01342511. It was incorporated 46 years, 5 months, 14 days ago, on 06 December 1977. The company address is Kings Place Kings Place, London, N1 9FX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2023

Action Date: 04 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rolls-Royce Power Engineering Plc

Change date: 2023-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Address

Type: AD01

Old address: Moor Lane Derby Derbyshire DE24 8BJ

New address: Kings Place 90 York Way London N1 9FX

Change date: 2021-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-15

Officer name: Ms Nicola Carroll

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Marie Gentles

Termination date: 2021-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Harvey-Wrate

Termination date: 2018-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-25

Officer name: Ms Jacqueline Marie Gentles

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 18 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Resolution

Date: 04 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 04 Jan 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-31

Officer name: Rolls-Royce Secretariat Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 22 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-08-31

Officer name: Rolls-Royce Industries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Rolls-Royce Directorate Limited

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Harvey-Wrate

Appointment date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Karen Waldron

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 11 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 12 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Delrose Goma

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 May 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rolls-Royce Secretariat Limited

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Lowe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 11 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-11

Documents

View document PDF

Appoint corporate director company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Rolls-Royce Directorate Limited

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Waldron

Change date: 2010-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / karen waldron / 15/08/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john warren

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed karen waldron

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Resolution

Date: 29 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 04 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/99; no change of members

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Address

Type: 287

Description: Registered office changed on 13/05/98 from: nei house regent centre newcastle upon tyne NE3 3SB

Documents

View document PDF

Legacy

Date: 10 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 22 Dec 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed international combustion LIMITED\certificate issued on 22/12/97

Documents

View document PDF

Legacy

Date: 24 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/97; no change of members

Documents

View document PDF

Legacy

Date: 04 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 30 Jan 1997

Category: Auditors

Type: AUD

Documents

View document PDF


Some Companies

FORKTRUCK SOLUTIONS (RENTALS) LIMITED

CLARK HOUSE, MILNER WAY,OSSETT,WF5 9JE

Number:06797172
Status:ACTIVE
Category:Private Limited Company

LEAKSYSTEM LTD

ROTON HOUSE,OLDHAM,OL9 6QR

Number:07715784
Status:ACTIVE
Category:Private Limited Company

M S ROOFING (HERTFORDSHIRE) LIMITED

152 OLD HIGHWAY,HODDESDON,EN11 0LZ

Number:08613958
Status:ACTIVE
Category:Private Limited Company

MEDIA LEADERS LIMITED

SUITE 105 SOUTH WAY,PORTLAND,DT5 2NL

Number:06865905
Status:ACTIVE
Category:Private Limited Company

OFFICESTORE UK LIMITED

UNIT 4, LANCASTER HOUSE,BLACKPOOL,FY4 2RP

Number:11769278
Status:ACTIVE
Category:Private Limited Company

RED ADMIRAL VINTAGE LTD

DEPT 2, 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:08628810
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source