About

Registered Number: 04763113
Date of Incorporation: 13/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit 6 Darley Abbey Mills, Haslams Lane, Darley Abbey, Derby, Derbyshire, DE22 1DZ

 

Based in Darley Abbey, Derby, Derbyshire, Derby Road & Race Ltd was founded on 13 May 2003, it's status at Companies House is "Active". This organisation has 2 directors listed as Rodgers Ridgard, Paul Douglas, Seymour Smith, Katherine Ann at Companies House. Currently we aren't aware of the number of employees at the Derby Road & Race Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RODGERS RIDGARD, Paul Douglas 13 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SEYMOUR SMITH, Katherine Ann 13 May 2003 02 December 2013 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 28 May 2019
CH01 - Change of particulars for director 17 May 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 03 December 2013
TM02 - Termination of appointment of secretary 02 December 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 30 May 2008
353 - Register of members 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
AA - Annual Accounts 12 December 2007
287 - Change in situation or address of Registered Office 17 July 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 15 June 2005
RESOLUTIONS - N/A 10 February 2005
RESOLUTIONS - N/A 10 February 2005
RESOLUTIONS - N/A 10 February 2005
RESOLUTIONS - N/A 10 February 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 02 June 2004
225 - Change of Accounting Reference Date 02 April 2004
287 - Change in situation or address of Registered Office 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
NEWINC - New incorporation documents 13 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.