DERBY SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

DERBY SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03340209

Incorporation date

26/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

47 Portreath Drive, Allestree, Derby DE22 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1997)
dot icon30/12/2025
Confirmation statement made on 2025-12-27 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/07/2025
Termination of appointment of Richard Antony Hill as a director on 2025-07-15
dot icon21/07/2025
Cessation of Randall Charles Fletcher as a person with significant control on 2025-07-21
dot icon21/07/2025
Notification of a person with significant control statement
dot icon16/01/2025
Notification of Randall Fletcher as a person with significant control on 2025-01-13
dot icon07/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon07/01/2025
Cessation of Randall Charles Fletcher as a person with significant control on 2025-01-06
dot icon02/01/2025
Second filing for the appointment of Mr Ian Fletcher as a director
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/08/2024
Director's details changed for Mr Ian Fletcher on 2024-08-12
dot icon21/07/2024
Appointment of Mr Ian Fletcher as a director on 2024-07-09
dot icon21/07/2024
Appointment of Mr Vincent Shore as a director on 2024-07-09
dot icon02/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon01/01/2024
Termination of appointment of Paul Edward Bosworth as a director on 2023-12-30
dot icon18/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/07/2021
Termination of appointment of Christopher Alan Brown as a director on 2021-06-26
dot icon02/07/2021
Appointment of Mr Stephen Baker as a director on 2021-06-26
dot icon04/05/2021
Termination of appointment of Anthony Walton as a director on 2021-04-26
dot icon04/05/2021
Appointment of Mr Richard Antony Hill as a director on 2021-04-26
dot icon03/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon14/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon08/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/04/2018
Termination of appointment of Craig Andrew Buxton as a director on 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/05/2017
Appointment of Mr Christopher Alan Brown as a director on 2017-05-01
dot icon02/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon08/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/01/2016
Annual return made up to 2015-12-31 no member list
dot icon10/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon07/08/2015
Termination of appointment of Michael John Straw as a director on 2015-08-04
dot icon27/07/2015
Appointment of Mr Craig Buxton as a director on 2015-07-25
dot icon05/01/2015
Annual return made up to 2014-12-31 no member list
dot icon18/08/2014
Amended total exemption full accounts made up to 2013-12-31
dot icon18/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/04/2014
Appointment of Mr Anthony Walton as a director
dot icon02/01/2014
Annual return made up to 2013-12-31 no member list
dot icon11/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon01/01/2013
Annual return made up to 2012-12-31 no member list
dot icon10/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/01/2012
Annual return made up to 2011-12-31 no member list
dot icon09/09/2011
Amended accounts made up to 2010-12-31
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-31 no member list
dot icon03/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-31 no member list
dot icon04/01/2010
Director's details changed for Randall Charles Fletcher on 2010-01-04
dot icon04/01/2010
Director's details changed for Mr Michael John Straw on 2010-01-04
dot icon04/01/2010
Director's details changed for Paul Edward Bosworth on 2010-01-04
dot icon13/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/01/2009
Annual return made up to 31/12/08
dot icon05/01/2009
Director's change of particulars / michael stran / 05/01/2009
dot icon03/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/05/2008
Director appointed michael john stran
dot icon09/05/2008
Appointment terminate, director brian arthur lunn logged form
dot icon07/05/2008
Appointment terminated director brian lunn
dot icon04/01/2008
Annual return made up to 31/12/07
dot icon05/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/01/2007
Annual return made up to 31/12/06
dot icon15/01/2007
Registered office changed on 15/01/07 from: old cathedral vicarage st james row sheffield yorkshire S1 1XA
dot icon29/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/05/2006
New secretary appointed
dot icon26/04/2006
New director appointed
dot icon26/04/2006
Secretary resigned;director resigned
dot icon06/02/2006
Annual return made up to 31/12/05
dot icon06/02/2006
New director appointed
dot icon07/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/08/2005
Director resigned
dot icon05/02/2005
Annual return made up to 31/12/04
dot icon07/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/12/2004
Director's particulars changed
dot icon20/04/2004
New director appointed
dot icon20/04/2004
Annual return made up to 31/12/03
dot icon12/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/05/2003
New director appointed
dot icon31/01/2003
Annual return made up to 31/12/02
dot icon24/05/2002
Director resigned
dot icon24/05/2002
Secretary resigned;director resigned
dot icon15/04/2002
New director appointed
dot icon15/04/2002
New secretary appointed;new director appointed
dot icon27/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/01/2002
Annual return made up to 31/12/01
dot icon22/06/2001
New director appointed
dot icon14/05/2001
Director resigned
dot icon14/04/2001
Director resigned
dot icon14/04/2001
New director appointed
dot icon13/03/2001
Full accounts made up to 2000-12-31
dot icon08/01/2001
Annual return made up to 31/12/00
dot icon15/09/2000
Director's particulars changed
dot icon20/06/2000
Full accounts made up to 1999-12-31
dot icon13/04/2000
Director resigned
dot icon13/04/2000
New director appointed
dot icon11/01/2000
Annual return made up to 31/12/99
dot icon18/04/1999
Director resigned
dot icon18/04/1999
New director appointed
dot icon16/03/1999
Full accounts made up to 1998-12-31
dot icon14/01/1999
Annual return made up to 31/12/98
dot icon12/08/1998
Full accounts made up to 1997-12-31
dot icon08/05/1998
Registered office changed on 08/05/98 from: old cathedral vicarage st james row sheffield south yorkshire S1 1XA
dot icon17/04/1998
Secretary resigned
dot icon17/04/1998
Director resigned
dot icon17/04/1998
New director appointed
dot icon17/04/1998
New secretary appointed;new director appointed
dot icon17/04/1998
New director appointed
dot icon11/03/1998
Registered office changed on 11/03/98 from: 66 wilkinson street sheffield S10 2GQ
dot icon12/01/1998
Annual return made up to 31/12/97
dot icon18/11/1997
Resolutions
dot icon09/10/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon26/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Randall Charles Fletcher
Director
03/04/2004 - Present
-
Bosworth, Paul Edward
Director
01/04/2006 - 30/12/2023
-
Fletcher, Ian
Director
22/06/2024 - Present
-
Shore, Vincent
Director
04/04/1998 - 10/04/1999
-
Shore, Vincent
Director
09/07/2024 - Present
-

Persons with Significant Control

4
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 DERBY SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED

DERBY SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED is an(a) Active company incorporated on 26/03/1997 with the registered office located at 47 Portreath Drive, Allestree, Derby DE22 2BJ. There are currently 5 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 DERBY SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED?

toggle

DERBY SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED is currently Active. It was registered on 26/03/1997 .

Where is DERBY SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED located?

toggle

DERBY SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED is registered at 47 Portreath Drive, Allestree, Derby DE22 2BJ.

What does DERBY SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED do?

toggle

DERBY SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DERBY SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-12-27 with no updates.