About

Registered Number: 06525248
Date of Incorporation: 05/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Unit 12 & 18 Eagle Park, Alfreton Road, Derby, Derbyshire, DE21 4BF,

 

Based in Derby, Davis Derby Holdings Ltd was setup in 2008, it has a status of "Active". We do not know the number of employees at this company. The companies directors are Bunston, William, Cooper, Andrew, Randle, David Allen, Owen, David Stanley, Roberts, Ian Glyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNSTON, William 19 March 2008 - 1
COOPER, Andrew 19 March 2008 - 1
RANDLE, David Allen 24 March 2020 - 1
OWEN, David Stanley 14 February 2012 31 January 2020 1
ROBERTS, Ian Glyn 19 March 2008 30 September 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
CS01 - N/A 18 March 2020
TM01 - Termination of appointment of director 13 February 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 31 August 2018
AD01 - Change of registered office address 10 July 2018
AD01 - Change of registered office address 10 July 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 08 March 2017
TM01 - Termination of appointment of director 28 October 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 31 March 2016
CH01 - Change of particulars for director 10 December 2015
AA - Annual Accounts 10 September 2015
AP01 - Appointment of director 27 August 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 09 March 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 22 March 2012
AP01 - Appointment of director 25 February 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
MEM/ARTS - N/A 27 January 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 13 March 2009
353 - Register of members 13 March 2009
225 - Change of Accounting Reference Date 04 December 2008
RESOLUTIONS - N/A 16 May 2008
SA - Shares agreement 16 May 2008
SA - Shares agreement 16 May 2008
SA - Shares agreement 16 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 2008
123 - Notice of increase in nominal capital 16 May 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
NEWINC - New incorporation documents 05 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.