About

Registered Number: 03063399
Date of Incorporation: 01/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: River Cottage, 5 Wyver Lane, Belper, Derbyshire, DE56 2UB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARKER, Stephen Dennis 01 June 2006 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 June 2006 Fully Satisfied

N/A

Debenture 16 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.