DERBYSHIRE ENTERPRISE AGENCY LIMITED

Commerce House Millennium Way Commerce House Millennium Way, Chesterfield, S41 8ND, Derbyshire, England
StatusACTIVE
Company No.01706721
Category
Incorporated15 Mar 1983
Age41 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

DERBYSHIRE ENTERPRISE AGENCY LIMITED is an active with number 01706721. It was incorporated 41 years, 2 months, 7 days ago, on 15 March 1983. The company address is Commerce House Millennium Way Commerce House Millennium Way, Chesterfield, S41 8ND, Derbyshire, England.



Company Fillings

Accounts with accounts type small

Date: 28 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Lesley Finvola Dexter

Change date: 2019-06-05

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Knowles

Change date: 2018-03-16

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-02

Officer name: Mr Scott Knowles

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 03 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane Beresford

Appointment date: 2017-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

Old address: Commerce Centre Canal Wharf Chesterfield Derbyshire S41 7NA

New address: Commerce House Millennium Way Dunston Road Chesterfield Derbyshire S41 8nd

Change date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Auditors resignation company

Date: 10 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 30 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-09

Officer name: Alan Smith

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-09

Officer name: George Murdoch Bradley Nicholson

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Knowles

Appointment date: 2015-07-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-01

Officer name: Ms Lesley Finvola Dexter

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-16

Officer name: David George Cowcher

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-03

Officer name: Paul Richard Brown

Documents

View document PDF

Auditors resignation company

Date: 10 Apr 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Leigh David Holland

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Dennis Mayo

Termination date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Walker Wojcik Mcgregor

Termination date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Brown

Termination date: 2014-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-12-01

Officer name: Mr Paul Richard Brown

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2012

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-11-30

Officer name: Sheila Broadhead

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Nov 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2012

Action Date: 21 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Dennis Mayo

Appointment date: 2012-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2012

Action Date: 21 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-03-21

Officer name: Mr Christopher Brown

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2012

Action Date: 21 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-03-21

Officer name: Mr Leigh David Holland

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Salt

Termination date: 2012-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-01-31

Officer name: Paul Anthony Hollyer

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2012

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Spencer Foxcroft

Termination date: 2011-11-30

Documents

View document PDF

Auditors resignation company

Date: 28 Feb 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Appleton

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Kemp

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 22 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Salt

Change date: 2010-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 22 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Hollyer

Change date: 2010-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 22 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Smith

Change date: 2010-10-22

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Jones

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neville Drury

Documents

View document PDF

Annual return company with made up date

Date: 16 Dec 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director andrew street logged form

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director geoffrey carlile

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alan rutherford

Documents

View document PDF

Legacy

Date: 07 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed thomas walker mcgregor

Documents

View document PDF

Legacy

Date: 07 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed george nicholson

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed paul anthony hollyer

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed ruth appleton

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed alan mackenzie rutherford

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/10/08

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed councillor hilary jane jones

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / sheila broadmead / 11/09/2008

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed sheila broadmead

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david roberts

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary deborah wright

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed councillor tony arthur kemp

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/10/07

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/10/06

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

35SMIZ LIMITED

STUDIO 5,BIRMINGHAM,B3 1QS

Number:11289527
Status:ACTIVE
Category:Private Limited Company

A DONOVAN INNS LTD

8A STALLINGS LANE,KINGSWINFORD,DY6 7HU

Number:10798273
Status:ACTIVE
Category:Private Limited Company

CARLTON MOTORS (LOWESTOFT) LIMITED

54 RUSHMERE ROAD,LOWESTOFT,NR33 8DB

Number:04859826
Status:ACTIVE
Category:Private Limited Company

COBURN ELECTRICAL SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10560645
Status:ACTIVE
Category:Private Limited Company

LANDGOLD (UK) LIMITED

253 GRAYS INN ROAD,,WC1X 8QT

Number:04238912
Status:ACTIVE
Category:Private Limited Company

LEARCHILD PROPERTIES LTD

34 WESTGATE,HUNSTANTON,PE36 5AL

Number:10096154
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