DERBY BMX CLUB LIMITED

14 Jubilee Parkway Jubilee Business Park 14 Jubilee Parkway Jubilee Business Park, Derby, DE21 4BJ, England
StatusACTIVE
Company No.11910494
Category
Incorporated28 Mar 2019
Age5 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

DERBY BMX CLUB LIMITED is an active with number 11910494. It was incorporated 5 years, 1 month, 18 days ago, on 28 March 2019. The company address is 14 Jubilee Parkway Jubilee Business Park 14 Jubilee Parkway Jubilee Business Park, Derby, DE21 4BJ, England.



Company Fillings

Accounts with accounts type dormant

Date: 06 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-22

Officer name: Conrad Patrick Philip Westwood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-12

New address: 14 Jubilee Parkway Jubilee Business Park Stores Road Derby DE21 4BJ

Old address: 7 Maxwell Street Breaston Derby Derbyshire DE72 3AH England

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Conrad Patrick Philip Westwood

Cessation date: 2024-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Keith Rodgers

Termination date: 2024-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2023

Action Date: 20 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Keith Rodgers

Cessation date: 2023-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Address

Type: AD01

New address: 7 Maxwell Street Breaston Derby Derbyshire DE72 3AH

Change date: 2022-04-05

Old address: 7 7 Maxwell Street Breaston Derby Derbyshire DE72 3AH United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2022

Action Date: 27 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-27

Officer name: Roger Maurice Boocock

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2022

Action Date: 27 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-27

Psc name: Roger Maurice Boocock

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 27 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-27

Officer name: Mr Adam John Mcevoy

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 27 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-27

Officer name: Mr Damian James Douglas Eaton

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2022

Action Date: 27 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Conrad Patrick Philip Westwood

Notification date: 2022-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 27 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-27

Officer name: Mr Conrad Patrick Philip Westwood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Address

Type: AD01

New address: 7 7 Maxwell Street Breaston Derby Derbyshire DE72 3AH

Change date: 2022-04-05

Old address: 10 Park Lane Allestree Derby Derbyshire DE22 2DR United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2022

Action Date: 27 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Jonathan Clare

Cessation date: 2022-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2022

Action Date: 27 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-27

Officer name: David Jonathan Clare

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 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: 27 Mar 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2021

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: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-27

Psc name: Alan Wildbore

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-27

Officer name: Alan Wildbore

Documents

View document PDF

Incorporation company

Date: 28 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLROUND GROUP SERVICES LTD

UNIT 4 BRUNEL BUILDINGS,NEWTON ABBOT,TQ12 4PB

Number:11854331
Status:ACTIVE
Category:Private Limited Company

COMPASS SERVICES (U.K.) LIMITED

FORESTWOOD HOUSE,MALONE ROAD,BT9 5NW

Number:NF002748
Status:ACTIVE
Category:Other company type

EVANS JOINERY SERVICES LIMITED

THE YEW TREE INN, HIGH STREET,WREXHAM,LL12 8RF

Number:09527551
Status:ACTIVE
Category:Private Limited Company

JJC CLEANING SERVICES LTD

40 ALBANY ROAD,ENFIELD,EN3 5UF

Number:09532841
Status:ACTIVE
Category:Private Limited Company

MARITON LTD

FLAT 5,ILFORD,IG1 4QR

Number:11711563
Status:ACTIVE
Category:Private Limited Company

PLUSS1 BAGS LTD

9 RAMILLIES AVENUE RAMILLIES AVENUE,CHEADLE,SK8 7AQ

Number:11927382
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