Deb Dispensing Limited DERBY


Founded in 1965, Deb Dispensing, classified under reg no. 00853355 is an active company. Currently registered at Unit 8 Duffield Road Industrial Estate DE21 5EG, Derby the company has been in the business for 59 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Friday 1st July 2022. Since Wednesday 26th July 2006 Deb Dispensing Limited is no longer carrying the name Appor.

The company has 2 directors, namely Lynval M., Gina B.. Of them, Gina B. has been with the company the longest, being appointed on 10 December 2020 and Lynval M. has been with the company for the least time - from 23 February 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Deb Dispensing Limited Address / Contact

Office Address Unit 8 Duffield Road Industrial Estate
Office Address2 Little Eaton
Town Derby
Post code DE21 5EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00853355
Date of Incorporation Fri, 2nd Jul 1965
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 59 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Fri, 1st Jul 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Lynval M.

Position: Director

Appointed: 23 February 2021

Gina B.

Position: Director

Appointed: 10 December 2020

Andrew W.

Position: Secretary

Resigned: 12 July 1995

Nadia E.

Position: Director

Appointed: 13 March 2018

Resigned: 10 December 2020

Mark T.

Position: Director

Appointed: 12 June 2013

Resigned: 26 June 2015

Nicholas M.

Position: Director

Appointed: 22 January 2013

Resigned: 23 February 2021

Bryan A.

Position: Director

Appointed: 14 December 2009

Resigned: 31 January 2018

Russell B.

Position: Director

Appointed: 21 June 2005

Resigned: 16 November 2012

Philip B.

Position: Director

Appointed: 21 June 2005

Resigned: 14 December 2009

Russell B.

Position: Secretary

Appointed: 13 March 2002

Resigned: 05 July 2012

Roy T.

Position: Secretary

Appointed: 15 January 1999

Resigned: 13 March 2002

Paul N.

Position: Secretary

Appointed: 16 April 1998

Resigned: 15 January 1999

Nicholas W.

Position: Director

Appointed: 12 July 1995

Resigned: 21 June 2005

John B.

Position: Secretary

Appointed: 12 July 1995

Resigned: 16 April 1998

John B.

Position: Director

Appointed: 12 July 1995

Resigned: 11 March 1998

Martin W.

Position: Director

Appointed: 04 June 1992

Resigned: 22 January 1998

Andrew W.

Position: Director

Appointed: 04 June 1992

Resigned: 22 January 1998

Roy T.

Position: Director

Appointed: 04 June 1992

Resigned: 21 June 2005

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Deb Holdings Limited from Ripley, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Deb Holdings Limited

Denby Hall Way Denby, Ripley, Derbyshire, DE5 8JZ, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Appor July 26, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to Friday 1st July 2022
filed on: 10th, July 2023
Free Download (20 pages)

Company search

Advertisements