BUSINESS CONSULTANTS (DERBYSHIRE) LIMITED

Register to unlock more data on OkredoRegister

BUSINESS CONSULTANTS (DERBYSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00544209

Incorporation date

04/02/1955

Size

Micro Entity

Contacts

Registered address

Registered address

Long Acre, 113 Lime Tree Road, Matlock, Derbyshire DE4 3DUCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1986)
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon06/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon12/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon12/12/2018
Termination of appointment of Ian James Mills as a director on 2018-12-01
dot icon12/12/2018
Notification of James Campbell Mills as a person with significant control on 2018-11-01
dot icon17/08/2018
Micro company accounts made up to 2017-10-31
dot icon17/08/2018
Total exemption small company accounts made up to 2016-10-31
dot icon17/08/2018
Confirmation statement made on 2017-11-29 with no updates
dot icon17/08/2018
Administrative restoration application
dot icon19/12/2017
Final Gazette dissolved via compulsory strike-off
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon12/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/04/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2013-10-31
dot icon22/04/2015
Administrative restoration application
dot icon10/02/2015
Final Gazette dissolved via compulsory strike-off
dot icon28/10/2014
First Gazette notice for compulsory strike-off
dot icon02/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/01/2013
Total exemption small company accounts made up to 2011-10-31
dot icon15/12/2012
Compulsory strike-off action has been discontinued
dot icon13/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon08/02/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon31/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon29/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/02/2010
Director's details changed for Mr James Campbell Mills on 2009-11-01
dot icon23/02/2010
Appointment of Mrs Patricia Campbell Mills as a director
dot icon23/02/2010
Secretary's details changed for Mr James Campbell Mills on 2009-11-01
dot icon23/02/2010
Director's details changed for Miss Suzanne Caroline Mills on 2009-11-01
dot icon17/02/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mr James Campbell Mills on 2009-11-29
dot icon17/02/2010
Director's details changed for Suzanne Caroline Mills on 2009-11-29
dot icon17/02/2010
Appointment of Mrs Patricia Campbell Mills as a director
dot icon17/02/2010
Appointment of Mr Ian James Mills as a director
dot icon17/02/2010
Secretary's details changed for James Campbell Mills on 2009-11-29
dot icon31/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/04/2009
Compulsory strike-off action has been discontinued
dot icon29/04/2009
Compulsory strike-off action has been discontinued
dot icon28/04/2009
Return made up to 29/11/08; no change of members
dot icon28/04/2009
Return made up to 29/11/07; no change of members
dot icon28/04/2009
Director and secretary's change of particulars james campbell mills logged form
dot icon28/04/2009
Director and secretary's change of particulars / james mills / 28/11/2007
dot icon28/04/2009
Director's change of particulars suzanne caroline mills logged form
dot icon28/04/2009
Director's change of particulars / suzanne mills / 28/11/2007
dot icon27/01/2009
First Gazette notice for compulsory strike-off
dot icon10/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon26/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon31/03/2007
Return made up to 29/11/06; full list of members
dot icon06/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon20/06/2006
Restoration by order of the court
dot icon20/06/2006
Return made up to 29/11/05; full list of members
dot icon20/06/2006
Return made up to 29/11/04; full list of members
dot icon20/06/2006
Return made up to 29/11/03; full list of members
dot icon20/06/2006
Return made up to 29/11/02; full list of members
dot icon20/06/2006
Total exemption full accounts made up to 2004-10-31
dot icon20/06/2006
Total exemption full accounts made up to 2003-10-31
dot icon20/06/2006
Total exemption full accounts made up to 2002-10-31
dot icon20/06/2006
Secretary's particulars changed;director's particulars changed
dot icon20/06/2006
Return made up to 29/11/01; full list of members
dot icon22/03/2005
Final Gazette dissolved via compulsory strike-off
dot icon07/12/2004
First Gazette notice for compulsory strike-off
dot icon25/05/2004
Strike-off action suspended
dot icon18/05/2004
First Gazette notice for compulsory strike-off
dot icon06/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon15/01/2002
Particulars of mortgage/charge
dot icon04/09/2001
Total exemption full accounts made up to 2000-10-31
dot icon27/02/2001
Return made up to 29/11/00; full list of members
dot icon15/05/2000
Full accounts made up to 1999-10-31
dot icon15/05/2000
Full accounts made up to 1998-10-31
dot icon15/05/2000
Return made up to 29/11/99; full list of members
dot icon20/04/1999
Return made up to 29/11/98; full list of members
dot icon15/04/1999
Full accounts made up to 1997-10-31
dot icon05/02/1998
Return made up to 29/11/97; no change of members
dot icon03/09/1997
Full accounts made up to 1996-10-31
dot icon02/04/1997
Particulars of mortgage/charge
dot icon21/01/1997
Resolutions
dot icon21/01/1997
Resolutions
dot icon21/01/1997
Return made up to 29/11/96; no change of members
dot icon09/01/1997
Declaration of satisfaction of mortgage/charge
dot icon29/08/1996
Full accounts made up to 1995-10-31
dot icon12/05/1996
Return made up to 29/11/95; full list of members
dot icon15/04/1996
Full accounts made up to 1994-10-31
dot icon15/04/1996
Full accounts made up to 1993-10-31
dot icon15/04/1996
Full accounts made up to 1992-10-31
dot icon06/02/1995
Return made up to 29/11/90; no change of members
dot icon06/02/1995
Return made up to 29/11/91; no change of members
dot icon06/02/1995
Return made up to 29/11/93; no change of members
dot icon06/02/1995
Return made up to 29/11/92; full list of members
dot icon06/02/1995
Return made up to 29/11/94; no change of members
dot icon06/02/1995
New director appointed
dot icon03/01/1995
Strike-off action suspended
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
First Gazette notice for compulsory strike-off
dot icon02/03/1993
Full accounts made up to 1991-10-31
dot icon28/01/1993
Secretary resigned;new secretary appointed
dot icon27/11/1991
Director resigned;new director appointed
dot icon15/06/1991
Accounts for a small company made up to 1990-10-31
dot icon15/06/1991
Accounts for a small company made up to 1989-10-31
dot icon26/11/1990
Accounts for a small company made up to 1988-10-31
dot icon11/10/1990
Return made up to 16/11/89; full list of members
dot icon08/11/1989
Return made up to 29/11/88; full list of members
dot icon05/02/1989
Accounts for a small company made up to 1987-10-31
dot icon27/08/1987
Full accounts made up to 1986-10-31
dot icon27/08/1987
Return made up to 12/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
Accounting reference date shortened from 31/07 to 31/10

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2017
dot iconNext confirmation date
31/01/2021
dot iconLast change occurred
31/10/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2017
dot iconNext account date
31/10/2018
dot iconNext due on
31/08/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Ian James
Director
01/11/2009 - 01/12/2018
-
Mills, Patricia Campbell
Director
01/11/2009 - Present
-
Mills, Suzanne Caroline
Director
09/05/1991 - Present
-
Mills, James Campbell
Secretary
20/04/1991 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS CONSULTANTS (DERBYSHIRE) LIMITED

BUSINESS CONSULTANTS (DERBYSHIRE) LIMITED is an(a) Active company incorporated on 04/02/1955 with the registered office located at Long Acre, 113 Lime Tree Road, Matlock, Derbyshire DE4 3DU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS CONSULTANTS (DERBYSHIRE) LIMITED?

toggle

BUSINESS CONSULTANTS (DERBYSHIRE) LIMITED is currently Active. It was registered on 04/02/1955 .

Where is BUSINESS CONSULTANTS (DERBYSHIRE) LIMITED located?

toggle

BUSINESS CONSULTANTS (DERBYSHIRE) LIMITED is registered at Long Acre, 113 Lime Tree Road, Matlock, Derbyshire DE4 3DU.

What does BUSINESS CONSULTANTS (DERBYSHIRE) LIMITED do?

toggle

BUSINESS CONSULTANTS (DERBYSHIRE) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BUSINESS CONSULTANTS (DERBYSHIRE) LIMITED?

toggle

The latest filing was on 14/05/2021: Compulsory strike-off action has been suspended.