DENBY CARS LTD
RIPLEY

Hellopages » Derbyshire » Amber Valley » DE5 8RE
Company number 07695985
Status Active
Incorporation Date 6 July 2011
Company Type Private Limited Company
Address WILLOW PARK PROSPECT ROAD, DENBY, RIPLEY, DERBYSHIRE, ENGLAND, DE5 8RE
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Registered office address changed from Suite 17 Friar Gate Derby DE1 1BX England to Willow Park Prospect Road Denby Ripley Derbyshire DE5 8RE on 13 July 2016; Termination of appointment of Dave Francis as a director on 13 July 2016. The most likely internet sites of DENBY CARS LTD are www.denbycars.co.uk, and www.denby-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Denby Cars Ltd is a Private Limited Company. The company registration number is 07695985. Denby Cars Ltd has been working since 06 July 2011. The present status of the company is Active. The registered address of Denby Cars Ltd is Willow Park Prospect Road Denby Ripley Derbyshire England De5 8re. The company`s financial liabilities are £49.66k. It is £1.13k against last year. The cash in hand is £3.75k. It is £1.25k against last year. And the total assets are £56.11k, which is £1.03k against last year. GAMBLE, Simon Michael is a Director of the company. Secretary GAMBLE, Simon Michael has been resigned. Director FRANCIS, Dave has been resigned. Director GAMBLE, Simon Michael has been resigned. Director GAMBLE, Simon Michael has been resigned. Director JACKSON, Andrew Douglas has been resigned. Director MOIR, Paul Andrew has been resigned. Director TAWIAH, Gerald has been resigned. Director DENBY CARS LEASE LTD has been resigned. The company operates in "Sale of used cars and light motor vehicles".


denby cars Key Finiance

LIABILITIES £49.66k
+2%
CASH £3.75k
+50%
TOTAL ASSETS £56.11k
+1%
All Financial Figures

Current Directors

Director
GAMBLE, Simon Michael
Appointed Date: 28 June 2016
56 years old

Resigned Directors

Secretary
GAMBLE, Simon Michael
Resigned: 18 March 2014
Appointed Date: 06 July 2011

Director
FRANCIS, Dave
Resigned: 13 July 2016
Appointed Date: 29 February 2016
63 years old

Director
GAMBLE, Simon Michael
Resigned: 09 March 2016
Appointed Date: 04 June 2014
56 years old

Director
GAMBLE, Simon Michael
Resigned: 01 May 2014
Appointed Date: 28 January 2014
56 years old

Director
JACKSON, Andrew Douglas
Resigned: 16 April 2013
Appointed Date: 06 July 2011
43 years old

Director
MOIR, Paul Andrew
Resigned: 29 February 2016
Appointed Date: 13 January 2015
51 years old

Director
TAWIAH, Gerald
Resigned: 28 April 2014
Appointed Date: 28 March 2014
37 years old

Director
DENBY CARS LEASE LTD
Resigned: 18 March 2014
Appointed Date: 16 April 2013

Persons With Significant Control

Mr Simon Michael Gamble
Notified on: 13 July 2016
56 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

DENBY CARS LTD Events

13 Jul 2016
Confirmation statement made on 6 July 2016 with updates
13 Jul 2016
Registered office address changed from Suite 17 Friar Gate Derby DE1 1BX England to Willow Park Prospect Road Denby Ripley Derbyshire DE5 8RE on 13 July 2016
13 Jul 2016
Termination of appointment of Dave Francis as a director on 13 July 2016
28 Jun 2016
Appointment of Mr Simon Michael Gamble as a director on 28 June 2016
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 19 more events
12 Jul 2013
Appointment of Denby Cars Lease Ltd as a director
08 May 2013
Registered office address changed from 155 Derby Road Denby Derbyshire DE5 8NQ England on 8 May 2013
04 Feb 2013
Total exemption small company accounts made up to 31 July 2012
24 Aug 2012
Annual return made up to 6 July 2012 with full list of shareholders
06 Jul 2011
Incorporation