Based in Belper in Derbyshire, Derventio Energy Ltd was registered on 01 June 1995, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. This company has one director listed as Parker, Stephen Dennis at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKER, Stephen Dennis | 01 June 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 June 2020 | |
MR04 - N/A | 09 March 2020 | |
AA - Annual Accounts | 11 February 2020 | |
CS01 - N/A | 04 June 2019 | |
PSC07 - N/A | 04 June 2019 | |
TM01 - Termination of appointment of director | 24 February 2019 | |
AA - Annual Accounts | 20 February 2019 | |
CS01 - N/A | 04 June 2018 | |
AA - Annual Accounts | 13 February 2018 | |
CS01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 20 January 2017 | |
AR01 - Annual Return | 07 June 2016 | |
CH03 - Change of particulars for secretary | 07 June 2016 | |
AA - Annual Accounts | 16 February 2016 | |
AD01 - Change of registered office address | 21 September 2015 | |
AR01 - Annual Return | 09 June 2015 | |
AA - Annual Accounts | 20 February 2015 | |
AR01 - Annual Return | 03 June 2014 | |
AA - Annual Accounts | 11 February 2014 | |
CH01 - Change of particulars for director | 10 December 2013 | |
AR01 - Annual Return | 03 June 2013 | |
AA - Annual Accounts | 17 February 2013 | |
AR01 - Annual Return | 08 June 2012 | |
RESOLUTIONS - N/A | 28 May 2012 | |
CC04 - Statement of companies objects | 28 May 2012 | |
CERTNM - Change of name certificate | 28 February 2012 | |
AA - Annual Accounts | 16 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 July 2011 | |
AR01 - Annual Return | 03 June 2011 | |
AA - Annual Accounts | 07 February 2011 | |
CH01 - Change of particulars for director | 09 November 2010 | |
AR01 - Annual Return | 04 June 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
AA - Annual Accounts | 14 January 2010 | |
363a - Annual Return | 10 June 2009 | |
AA - Annual Accounts | 18 March 2009 | |
MEM/ARTS - N/A | 29 July 2008 | |
CERTNM - Change of name certificate | 22 July 2008 | |
287 - Change in situation or address of Registered Office | 07 July 2008 | |
363a - Annual Return | 11 June 2008 | |
287 - Change in situation or address of Registered Office | 24 April 2008 | |
AA - Annual Accounts | 28 March 2008 | |
363s - Annual Return | 06 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2007 | |
AA - Annual Accounts | 10 November 2006 | |
363s - Annual Return | 01 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2006 | |
395 - Particulars of a mortgage or charge | 06 July 2006 | |
395 - Particulars of a mortgage or charge | 27 June 2006 | |
288a - Notice of appointment of directors or secretaries | 21 June 2006 | |
288b - Notice of resignation of directors or secretaries | 21 June 2006 | |
AA - Annual Accounts | 30 November 2005 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 17 November 2004 | |
363s - Annual Return | 02 June 2004 | |
AA - Annual Accounts | 23 March 2004 | |
363s - Annual Return | 28 May 2003 | |
AA - Annual Accounts | 18 February 2003 | |
CERTNM - Change of name certificate | 21 January 2003 | |
363s - Annual Return | 18 June 2002 | |
AA - Annual Accounts | 27 February 2002 | |
363s - Annual Return | 13 June 2001 | |
AA - Annual Accounts | 19 February 2001 | |
288a - Notice of appointment of directors or secretaries | 14 February 2001 | |
363s - Annual Return | 14 June 2000 | |
AA - Annual Accounts | 18 February 2000 | |
363s - Annual Return | 01 June 1999 | |
AA - Annual Accounts | 06 February 1999 | |
363s - Annual Return | 19 June 1998 | |
AA - Annual Accounts | 02 March 1998 | |
363s - Annual Return | 19 June 1997 | |
225 - Change of Accounting Reference Date | 19 June 1997 | |
AA - Annual Accounts | 21 April 1997 | |
363s - Annual Return | 29 July 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 1996 | |
287 - Change in situation or address of Registered Office | 14 June 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 July 1995 | |
288 - N/A | 06 June 1995 | |
NEWINC - New incorporation documents | 01 June 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 June 2006 | Fully Satisfied |
N/A |
Debenture | 16 June 2006 | Fully Satisfied |
N/A |