DERBY CEILINGS & INTERIORS LIMITED

Register to unlock more data on OkredoRegister

DERBY CEILINGS & INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02234322

Incorporation date

23/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Prospect House, 1 Prospect Place, Pride Park, Derby DE24 8HGCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1988)
dot icon18/01/2025
Final Gazette dissolved following liquidation
dot icon18/10/2024
Return of final meeting in a members' voluntary winding up
dot icon28/05/2024
Declaration of solvency
dot icon28/05/2024
Appointment of a voluntary liquidator
dot icon13/05/2024
Resolutions
dot icon13/05/2024
Registered office address changed from First Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL United Kingdom to Prospect House 1 Prospect Place Pride Park Derby DE248HG on 2024-05-13
dot icon26/03/2024
Previous accounting period shortened from 2024-05-31 to 2024-01-31
dot icon26/03/2024
Total exemption full accounts made up to 2024-01-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon28/11/2023
Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH United Kingdom to First Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL on 2023-11-28
dot icon28/11/2023
Director's details changed for Mr John Stephen Chambers on 2023-11-28
dot icon29/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/09/2021
Director's details changed for Mr John Stephen Chambers on 2021-09-23
dot icon23/09/2021
Registered office address changed from 40 Auriga Court Derby DE1 3RH to Bezant House Bradgate Park View Chellaston Derby DE73 5UH on 2021-09-23
dot icon19/07/2021
Total exemption full accounts made up to 2021-05-31
dot icon14/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon10/07/2020
Total exemption full accounts made up to 2020-05-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon29/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon02/07/2018
Total exemption full accounts made up to 2018-05-31
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon05/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon28/04/2014
Registered office address changed from Little Chester House 222 Mansfield Road Chester Green Derby DE1 3RB on 2014-04-28
dot icon06/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon15/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon19/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/01/2010
Termination of appointment of Nicola Baillie as a secretary
dot icon13/07/2009
Total exemption small company accounts made up to 2009-05-31
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon07/01/2009
Director's change of particulars / john chambers / 01/12/2008
dot icon15/12/2008
Appointment terminated director james ridley
dot icon18/08/2008
Total exemption small company accounts made up to 2008-05-31
dot icon04/08/2008
Registered office changed on 04/08/2008 from friary house 47 uttoxeter new road derby DE22 3NL
dot icon18/06/2008
Director appointed mr james ridley
dot icon17/06/2008
Secretary appointed mrs nicola baillie
dot icon17/06/2008
Appointment terminated secretary sheila chambers
dot icon12/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon24/01/2008
Return made up to 31/12/07; full list of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon01/03/2006
Return made up to 31/12/05; full list of members
dot icon25/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon11/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon17/05/2004
Registered office changed on 17/05/04 from: wilmot house st james court friar gate derby DE1 1BT
dot icon12/05/2004
Certificate of change of name
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon24/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon14/11/2002
Total exemption small company accounts made up to 2002-05-31
dot icon12/03/2002
Return made up to 31/12/01; full list of members
dot icon27/10/2001
Registered office changed on 27/10/01 from: majority house, 51,lodge lane, derby. DE1 3HB
dot icon19/10/2001
Accounts for a small company made up to 2001-05-31
dot icon19/01/2001
Return made up to 31/12/00; full list of members
dot icon03/11/2000
Accounts for a small company made up to 2000-05-31
dot icon16/03/2000
Accounts for a small company made up to 1999-05-31
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon15/01/1999
Return made up to 31/12/98; full list of members
dot icon16/10/1998
Accounts for a small company made up to 1998-05-31
dot icon12/01/1998
Return made up to 31/12/97; full list of members
dot icon09/12/1997
Accounts for a small company made up to 1997-05-31
dot icon16/01/1997
Accounts for a small company made up to 1996-05-31
dot icon09/01/1997
Return made up to 31/12/96; full list of members
dot icon07/02/1996
Return made up to 31/12/95; full list of members
dot icon17/11/1995
Accounts for a small company made up to 1995-05-31
dot icon29/01/1995
Director's particulars changed
dot icon29/01/1995
Secretary's particulars changed
dot icon29/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/09/1994
Accounts for a small company made up to 1994-05-31
dot icon06/02/1994
Return made up to 31/12/93; full list of members
dot icon28/10/1993
Accounts for a small company made up to 1993-05-31
dot icon11/02/1993
Return made up to 31/12/92; full list of members
dot icon03/11/1992
Accounts for a small company made up to 1992-05-31
dot icon06/08/1992
Registered office changed on 06/08/92 from:\majority house, lodge lane, derby. DE1 3HB
dot icon01/04/1992
Accounts for a small company made up to 1991-05-31
dot icon24/02/1992
Registered office changed on 24/02/92 from:\5,sir francis ley ind.park south shaftesbury street south, derby. DE3 8YH
dot icon06/02/1992
Return made up to 31/12/91; full list of members
dot icon27/11/1991
Director resigned
dot icon05/06/1991
Accounts for a small company made up to 1990-05-31
dot icon22/04/1991
Director resigned
dot icon30/01/1991
Return made up to 31/12/90; full list of members
dot icon14/08/1990
Particulars of mortgage/charge
dot icon13/06/1990
New director appointed
dot icon13/06/1990
New director appointed
dot icon13/06/1990
Registered office changed on 13/06/90 from:\112 green lane derby DE1 1RY
dot icon13/06/1990
Ad 31/03/90--------- £ si 98@1=98 £ ic 2/100
dot icon13/06/1990
Accounts for a dormant company made up to 1989-03-31
dot icon13/06/1990
Resolutions
dot icon13/06/1990
Return made up to 31/12/89; full list of members
dot icon13/06/1990
Accounting reference date shortened from 31/03 to 31/05
dot icon12/07/1989
Director resigned
dot icon14/07/1988
Accounting reference date notified as 31/03
dot icon07/04/1988
Secretary resigned
dot icon23/03/1988
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-1 *

* during past year

Number of employees

4
2024
change arrow icon-31.53 % *

* during past year

Cash in Bank

£111,959.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
31/12/2024
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
224.91K
-
0.00
275.86K
-
2023
5
209.30K
-
0.00
163.51K
-
2024
4
121.97K
-
0.00
111.96K
-
2024
4
121.97K
-
0.00
111.96K
-

Employees

2024

Employees

4 Descended-20 % *

Net Assets(GBP)

121.97K £Descended-41.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

111.96K £Descended-31.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DERBY CEILINGS & INTERIORS LIMITED

DERBY CEILINGS & INTERIORS LIMITED is an(a) Dissolved company incorporated on 23/03/1988 with the registered office located at Prospect House, 1 Prospect Place, Pride Park, Derby DE24 8HG. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DERBY CEILINGS & INTERIORS LIMITED?

toggle

DERBY CEILINGS & INTERIORS LIMITED is currently Dissolved. It was registered on 23/03/1988 and dissolved on 18/01/2025.

Where is DERBY CEILINGS & INTERIORS LIMITED located?

toggle

DERBY CEILINGS & INTERIORS LIMITED is registered at Prospect House, 1 Prospect Place, Pride Park, Derby DE24 8HG.

What does DERBY CEILINGS & INTERIORS LIMITED do?

toggle

DERBY CEILINGS & INTERIORS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does DERBY CEILINGS & INTERIORS LIMITED have?

toggle

DERBY CEILINGS & INTERIORS LIMITED had 4 employees in 2024.

What is the latest filing for DERBY CEILINGS & INTERIORS LIMITED?

toggle

The latest filing was on 18/01/2025: Final Gazette dissolved following liquidation.