S 9 LIMITED
DERBY

Hellopages » Derbyshire » South Derbyshire » DE3 0SL

Company number 04695382
Status Active
Incorporation Date 12 March 2003
Company Type Private Limited Company
Address 18 MERLIN WAY, MICKLEOVER, DERBY, DE3 0SL
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 . The most likely internet sites of S 9 LIMITED are www.s9.co.uk, and www.s-9.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. S 9 Limited is a Private Limited Company. The company registration number is 04695382. S 9 Limited has been working since 12 March 2003. The present status of the company is Active. The registered address of S 9 Limited is 18 Merlin Way Mickleover Derby De3 0sl. . MILLER, Lorraine Constance is a Secretary of the company. MILLER, David Paul is a Director of the company. Secretary MILLER, David Paul has been resigned. Secretary MILLER, Frances Margaret has been resigned. Secretary MILLER, Lorraine Constance has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director MILLER, Lorraine Constance has been resigned. Director MILLER, Lorraine Constance has been resigned. Director MILLER, Lorraine Constance has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
MILLER, Lorraine Constance
Appointed Date: 01 October 2010

Director
MILLER, David Paul
Appointed Date: 11 April 2003
61 years old

Resigned Directors

Secretary
MILLER, David Paul
Resigned: 12 April 2003
Appointed Date: 12 March 2003

Secretary
MILLER, Frances Margaret
Resigned: 01 October 2010
Appointed Date: 31 March 2006

Secretary
MILLER, Lorraine Constance
Resigned: 31 March 2007
Appointed Date: 12 April 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 13 March 2003
Appointed Date: 12 March 2003

Director
MILLER, Lorraine Constance
Resigned: 29 April 2010
Appointed Date: 31 March 2006
64 years old

Director
MILLER, Lorraine Constance
Resigned: 01 May 2006
Appointed Date: 01 November 2005
64 years old

Director
MILLER, Lorraine Constance
Resigned: 12 April 2003
Appointed Date: 12 March 2003
64 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 13 March 2003
Appointed Date: 12 March 2003

Persons With Significant Control

Mr David Paul Miller
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

S 9 LIMITED Events

15 Mar 2017
Confirmation statement made on 12 March 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
13 Apr 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

...
... and 41 more events
22 Apr 2003
Secretary resigned
22 Apr 2003
Director resigned
25 Mar 2003
New director appointed
25 Mar 2003
New secretary appointed
12 Mar 2003
Incorporation