About

Registered Number: 01481063
Date of Incorporation: 22/02/1980 (44 years and 2 months ago)
Company Status: Active
Registered Address: The Old Hospital, London Road, Newark, Nottinghamshire, NG24 1JP

 

Founded in 1980, Derry Building Services Ltd have registered office in Newark, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Richard Brian 01 April 2016 - 1
MATTHEWS, Gregg 01 April 2016 - 1
BURLEY, Stephen Gould 01 September 2001 08 April 2019 1
RAVEN, Glenn Paul 01 October 1994 18 March 2002 1
SHEATH, David James 01 January 1994 14 February 1997 1
Secretary Name Appointed Resigned Total Appointments
MUCKLESTONE, Michelle Ann 01 April 2015 - 1
EDWARDS, Michael George N/A 01 September 1993 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
PSC07 - N/A 11 April 2019
AA - Annual Accounts 18 May 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 06 June 2016
AP01 - Appointment of director 09 May 2016
AP01 - Appointment of director 09 May 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 04 June 2015
AP03 - Appointment of secretary 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
TM02 - Termination of appointment of secretary 02 April 2015
AR01 - Annual Return 16 March 2015
AUD - Auditor's letter of resignation 22 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 25 March 2014
AD01 - Change of registered office address 10 March 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 16 March 2012
AD01 - Change of registered office address 16 March 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 14 March 2011
AD01 - Change of registered office address 17 August 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 26 March 2010
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
395 - Particulars of a mortgage or charge 31 December 2008
363a - Annual Return 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
AA - Annual Accounts 20 March 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
353 - Register of members 16 March 2007
395 - Particulars of a mortgage or charge 14 August 2006
AUD - Auditor's letter of resignation 20 June 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 03 March 2006
287 - Change in situation or address of Registered Office 01 November 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 16 March 2005
AA - Annual Accounts 05 April 2004
363s - Annual Return 30 March 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
AA - Annual Accounts 02 April 2003
363s - Annual Return 20 March 2003
395 - Particulars of a mortgage or charge 10 March 2003
288b - Notice of resignation of directors or secretaries 16 April 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 14 March 2002
288a - Notice of appointment of directors or secretaries 24 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2001
AA - Annual Accounts 09 April 2001
363s - Annual Return 16 March 2001
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 29 March 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 12 March 1998
AA - Annual Accounts 09 March 1998
AA - Annual Accounts 09 April 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
363s - Annual Return 05 March 1997
363s - Annual Return 25 April 1996
AA - Annual Accounts 19 March 1996
363s - Annual Return 06 June 1995
AA - Annual Accounts 11 April 1995
288 - N/A 10 December 1994
AUD - Auditor's letter of resignation 11 October 1994
AA - Annual Accounts 04 July 1994
363b - Annual Return 20 May 1994
288 - N/A 26 January 1994
288 - N/A 26 January 1994
288 - N/A 26 January 1994
CERTNM - Change of name certificate 10 September 1993
AA - Annual Accounts 17 June 1993
363s - Annual Return 16 June 1993
AA - Annual Accounts 24 June 1992
363a - Annual Return 05 June 1992
288 - N/A 03 June 1992
AA - Annual Accounts 27 April 1992
363a - Annual Return 18 November 1991
AA - Annual Accounts 25 July 1991
RESOLUTIONS - N/A 03 May 1991
288 - N/A 03 May 1991
288 - N/A 03 May 1991
288 - N/A 03 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 May 1991
363 - Annual Return 13 November 1990
CERTNM - Change of name certificate 25 April 1990
AA - Annual Accounts 17 October 1989
AA - Annual Accounts 28 June 1989
363 - Annual Return 28 April 1989
AA - Annual Accounts 12 February 1988
363 - Annual Return 12 February 1988
AA - Annual Accounts 31 January 1987
363 - Annual Return 31 January 1987
AA - Annual Accounts 16 May 1986
AA - Annual Accounts 16 May 1986
363 - Annual Return 16 May 1986
NEWINC - New incorporation documents 22 February 1980

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus letter of set-off dated 27/02/2003 18 December 2008 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 27TH february 2003 01 August 2006 Outstanding

N/A

Omnibus letter of set-off 27 February 2003 Outstanding

N/A

Mortgage debenture 21 July 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.