DERBY PLATING SERVICES LIMITED

Hellopages » Derbyshire » Derby » DE1 1TJ

Company number 01773887
Status Active
Incorporation Date 29 November 1983
Company Type Private Limited Company
Address 81 BURTON ROAD, DERBY, DE1 1TJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DERBY PLATING SERVICES LIMITED are www.derbyplatingservices.co.uk, and www.derby-plating-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-one years and ten months. Derby Plating Services Limited is a Private Limited Company. The company registration number is 01773887. Derby Plating Services Limited has been working since 29 November 1983. The present status of the company is Active. The registered address of Derby Plating Services Limited is 81 Burton Road Derby De1 1tj. The company`s financial liabilities are £278.64k. It is £20.39k against last year. And the total assets are £422.24k, which is £65.99k against last year. CHOLERTON, Ellen Mary is a Director of the company. CHOLERTON, James Edward is a Director of the company. Secretary PARNHAM, Christine has been resigned. Secretary PARNHAM, Christopher has been resigned. Secretary PARNHAM, Christopher has been resigned. Director CHOLERTON, Frank has been resigned. Director PARNHAM, Christine has been resigned. Director PARNHAM, Christopher has been resigned. The company operates in "Other service activities n.e.c.".


derby plating services Key Finiance

LIABILITIES £278.64k
+7%
CASH n/a
TOTAL ASSETS £422.24k
+18%
All Financial Figures

Current Directors

Director
CHOLERTON, Ellen Mary
Appointed Date: 02 September 1996
82 years old

Director
CHOLERTON, James Edward
Appointed Date: 09 December 2009
46 years old

Resigned Directors

Secretary
PARNHAM, Christine
Resigned: 20 November 1997
Appointed Date: 07 October 1996

Secretary
PARNHAM, Christopher
Resigned: 09 December 2009
Appointed Date: 20 November 1997

Secretary
PARNHAM, Christopher
Resigned: 10 October 1996

Director
CHOLERTON, Frank
Resigned: 01 September 1996
81 years old

Director
PARNHAM, Christine
Resigned: 09 December 2009
Appointed Date: 07 October 1996
76 years old

Director
PARNHAM, Christopher
Resigned: 09 December 2009
76 years old

DERBY PLATING SERVICES LIMITED Events

24 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000

20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
06 Jul 2015
Total exemption small company accounts made up to 31 December 2014
26 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000

23 May 2014
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000

...
... and 77 more events
27 May 1988
Return made up to 25/04/88; full list of members

23 Jun 1987
Full accounts made up to 31 December 1986

23 Jun 1987
Return made up to 20/05/87; full list of members
10 Oct 1986
Full accounts made up to 31 December 1985

10 Oct 1986
Return made up to 22/08/86; full list of members

DERBY PLATING SERVICES LIMITED Charges

9 December 2009
Legal charge
Delivered: 12 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 148 abbey street derby t/no's…
4 September 2009
Debenture
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 April 1995
Legal charge
Delivered: 21 April 1995
Status: Satisfied on 27 August 1999
Persons entitled: Midland Bank PLC
Description: Property k/a 132 abbey street and two parcels of land on…
30 March 1984
Legal charge
Delivered: 31 March 1984
Status: Satisfied on 27 August 1999
Persons entitled: Midland Bank PLC
Description: Property at abbey street, derby. Part title no:- dy 29732.
13 December 1983
Legal charge
Delivered: 16 December 1983
Status: Satisfied on 27 August 1999
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with a…