Business Consultants (Derbyshire) Limited
Private Limited Company
Business Consultants (Derbyshire) Limited
Long Acre
113 Lime Tree Road
Matlock
Derbyshire
DE4 3DU
Company Name | Business Consultants (Derbyshire) Limited |
---|
Company Status | Active - Proposal to Strike off |
---|
Company Number | 00544209 |
---|
Incorporation Date | 4 February 1955 (69 years, 4 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 4 |
---|
Business Industry | Real Estate Activities |
---|
Business Activity | Buying and Selling of Own Real Estate |
---|
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|
Next Accounts Due | 31 August 2019 (overdue) |
---|
Accounts Category | Micro |
---|
Accounts Year End | 31 October |
---|
Latest Return | 31 January 2020 (4 years, 3 months ago) |
---|
Next Return Due | 14 March 2021 (overdue) |
---|
Registered Address | Long Acre 113 Lime Tree Road Matlock Derbyshire DE4 3DU |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Derbyshire Dales |
---|
Region | East Midlands |
---|
County | Derbyshire |
---|
Built Up Area | Matlock |
---|
Parish | Matlock Town |
---|
Accounts Year End | 31 October |
---|
Category | Micro |
---|
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|
Next Accounts Due | 31 August 2019 (overdue) |
---|
Latest Return | 31 January 2020 (4 years, 3 months ago) |
---|
Next Return Due | 14 March 2021 (overdue) |
---|
SIC Industry | Real estate activities |
---|
SIC 2003 (7012) | Buying & sell own real estate |
---|
SIC 2007 (68100) | Buying and selling of own real estate |
---|
SIC Industry | Real estate activities |
---|
SIC 2007 (68209) | Other letting and operating of own or leased real estate |
---|
6 February 2020 | Confirmation statement made on 31 January 2020 with updates | 3 pages |
---|
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates | 3 pages |
---|
12 December 2018 | Notification of James Campbell Mills as a person with significant control on 1 November 2018 | 2 pages |
---|
12 December 2018 | Termination of appointment of Ian James Mills as a director on 1 December 2018 | 1 page |
---|
12 December 2018 | Confirmation statement made on 29 November 2018 with updates | 4 pages |
---|
Mortgage charges satisfied
1
Mortgage charges part satisfied
—
Mortgage charges outstanding
2