About

Registered Number: 05740338
Date of Incorporation: 13/03/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Durham House, 38 Street Lane, Denby, Derbyshire, DE5 8NE,

 

Derbyshire Test Centres Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There are 2 directors listed as Jordan, Mathew Thomas, Jordan, Wayne Patrick for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Mathew Thomas 13 March 2006 - 1
JORDAN, Wayne Patrick 13 March 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 14 May 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 06 March 2018
AD01 - Change of registered office address 25 July 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 20 March 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 14 March 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 05 December 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 08 May 2014
AD01 - Change of registered office address 03 October 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 04 February 2013
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 18 April 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 06 January 2011
AD01 - Change of registered office address 01 November 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 01 March 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
363a - Annual Return 27 May 2009
287 - Change in situation or address of Registered Office 27 May 2009
353 - Register of members 27 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
AA - Annual Accounts 08 December 2008
225 - Change of Accounting Reference Date 20 November 2008
287 - Change in situation or address of Registered Office 06 August 2008
363a - Annual Return 03 April 2008
363s - Annual Return 23 July 2007
AA - Annual Accounts 18 April 2007
287 - Change in situation or address of Registered Office 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
NEWINC - New incorporation documents 13 March 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 22 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.