About

Registered Number: 06239546
Date of Incorporation: 08/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 35 Phildock Wood Road, Langley Country Park, Derby, Derbyshire, DE22 4PH,

 

Derbyshire Cleaning Services Ltd was founded on 08 May 2007 and has its registered office in Derby. We don't know the number of employees at the business. Hackett, Matthew, Smith, James, Smith, Rachel Helen Bristow, Dowdall, David, Hackett, Jacqueline Helen, Hackett, Jacquline, Hackett, Philip Arnold are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, James 01 March 2019 - 1
SMITH, Rachel Helen Bristow 01 April 2013 - 1
DOWDALL, David 08 May 2007 31 July 2009 1
HACKETT, Jacqueline Helen 28 November 2007 01 January 2008 1
HACKETT, Jacquline 28 November 2007 01 January 2008 1
HACKETT, Philip Arnold 01 July 2009 01 March 2019 1
Secretary Name Appointed Resigned Total Appointments
HACKETT, Matthew 08 May 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 October 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 21 May 2019
SH01 - Return of Allotment of shares 21 May 2019
TM01 - Termination of appointment of director 09 March 2019
CH01 - Change of particulars for director 09 March 2019
PSC04 - N/A 09 March 2019
AP01 - Appointment of director 09 March 2019
CH01 - Change of particulars for director 09 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 28 February 2014
AP01 - Appointment of director 08 December 2013
AR01 - Annual Return 05 June 2013
SH01 - Return of Allotment of shares 04 June 2013
AA - Annual Accounts 23 February 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 05 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 15 May 2010
CH01 - Change of particulars for director 15 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2010
AA - Annual Accounts 27 February 2010
288b - Notice of resignation of directors or secretaries 14 August 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
363a - Annual Return 03 June 2009
MISC - Miscellaneous document 26 March 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
287 - Change in situation or address of Registered Office 13 February 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
NEWINC - New incorporation documents 08 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.