Company Information for DERBY OFFICE MACHINES LIMITED
C/O HARRISON CLARK RICKERBYS ELLENBOROUGH HOUSE, WELLINGTON STREET, CHELTENHAM, GL50 1YD,
|
Company Registration Number
01234553
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DERBY OFFICE MACHINES LIMITED | |
Legal Registered Office | |
C/O HARRISON CLARK RICKERBYS ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GL50 1YD Other companies in DE1 | |
Company Number | 01234553 | |
---|---|---|
Company ID Number | 01234553 | |
Date formed | 1975-11-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB284212176 |
Last Datalog update: | 2022-03-05 13:24:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL CHARLES EGERTON MATHIAS |
||
ANDREW PERKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORMA ANN WALKER |
Company Secretary | ||
NIGEL ROY WALKER |
Director | ||
RACHAEL ANNE WALKER |
Company Secretary | ||
RACHAEL ANNE WALKER |
Director | ||
NIGEL ROY WALKER |
Company Secretary | ||
CHRISTOPHER ROWE |
Director | ||
KENNETH HUDSON |
Director | ||
RONALD REGINALD MILLER |
Director | ||
CHRISTOPHER ROWE |
Company Secretary | ||
CHRISTOPHER JENNINGS |
Director | ||
JOHN WILLIAM ERIC HARRISON |
Director | ||
GRAEME FRANCIS WRIGHT |
Company Secretary | ||
GRAEME FRANCIS WRIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOTAL OFFICE MAINTENANCE LIMITED | Director | 2017-08-07 | CURRENT | 2005-12-13 | Active - Proposal to Strike off | |
MATHORP LIMITED | Director | 2016-05-12 | CURRENT | 2016-05-12 | Active | |
CSL GROUP HOLDINGS LIMITED | Director | 2015-11-17 | CURRENT | 2015-11-17 | Active - Proposal to Strike off | |
CSL GROUP HOLDINGS LIMITED | Director | 2015-11-17 | CURRENT | 2015-11-17 | Active - Proposal to Strike off | |
AGILICO WORKPLACE TECHNOLOGIES (MIDLANDS) LIMITED | Director | 1999-07-09 | CURRENT | 1969-05-01 | Active | |
CSL NOTTINGHAM LIMITED | Director | 1999-07-09 | CURRENT | 1991-10-22 | Active - Proposal to Strike off | |
COPYING SERVICES (LEICESTER) LIMITED | Director | 1999-04-22 | CURRENT | 1999-04-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012345530005 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012345530005 | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL WILLIAM DAWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER DEMAN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/21 FROM 28 - 34 Hinckley Road Leicester LE3 0RA England | |
AA01 | Previous accounting period shortened from 30/04/20 TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES | |
PSC02 | Notification of Csl Group Holdings Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF MICHAEL CHARLES EGERTON MATHIAS AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR PHILIP JAN | |
AP01 | DIRECTOR APPOINTED MR PHILIP JAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012345530005 | |
RES01 | ADOPT ARTICLES 15/01/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012345530004 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ALEXANDER DEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES EGERTON MATHIAS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 1917 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/01/16 TO 30/04/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012345530004 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/15 FROM 16 Prime Park Way Prime Enterprise Park Derby Derbyshire DE1 3QB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ROY WALKER | |
TM02 | Termination of appointment of Norma Ann Walker on 2015-10-27 | |
AP01 | DIRECTOR APPOINTED MR ANDREW PERKINS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CHARLES EGERTON MATHIAS | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 1917 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR05 | All of the property or undertaking has been released from charge for charge number 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 1917 | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/13 STATEMENT OF CAPITAL;GBP 1917 | |
AR01 | 26/09/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NORMA ANN LITTLEWOOD on 2013-08-17 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROY WALKER / 19/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NORMA ANN LITTLEWOOD / 15/12/2009 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WALKER / 27/09/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
169 | £ IC 3834/1917 31/05/02 £ SR 1917@1=1917 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
287 | REGISTERED OFFICE CHANGED ON 22/05/00 FROM: CHANDOS POLE STREET DERBY DE3 3BA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/97 | |
WRES09 | POS 3333 SHARES @ £1 18/07/97 | |
363s | RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/96 | |
288 | DIRECTOR RESIGNED | |
169 | £ IC 10500/7167 25/01/96 £ SR 3333@1=3333 | |
WRES01 | ALTER MEM AND ARTS 14/12/95 | |
WRES13 | PROPOSED CONTRACT 14/12/95 | |
WRES13 | PROPOSED CONTRACT 14/12/95 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/95 | |
288 | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK LTD |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DERBY OFFICE MACHINES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
IT EQUIPMENT |
Derby City Council | |
|
Hardware - Purchase |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |