Derbyshire Concrete Limited WIRKSWORTH


Founded in 2017, Derbyshire Concrete, classified under reg no. 10568099 is an active company. Currently registered at Unit 1 Black Rocks Business Park DE4 4NQ, Wirksworth the company has been in the business for seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has one director. Joyce M., appointed on 17 January 2017. There are currently no secretaries appointed. As of 14 May 2024, there was 1 ex director - Karen A.. There were no ex secretaries.

Derbyshire Concrete Limited Address / Contact

Office Address Unit 1 Black Rocks Business Park
Office Address2 Porter Lane
Town Wirksworth
Post code DE4 4NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10568099
Date of Incorporation Tue, 17th Jan 2017
Industry Manufacture of ready-mixed concrete
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Joyce M.

Position: Director

Appointed: 17 January 2017

Karen A.

Position: Director

Appointed: 17 January 2017

Resigned: 21 December 2018

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is Joyce M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is George M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Karen A., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Joyce M.

Notified on 17 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

George M.

Notified on 19 December 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Karen A.

Notified on 17 January 2017
Ceased on 19 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets253 57498 662107 463164 338169 887116 606
Net Assets Liabilities81 132112 269121 801125 046126 498137 087
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal9952 4312 4319959951 625
Average Number Employees During Period 22222
Creditors301 42139 74832 67380 32383 62316 901
Fixed Assets224 97455 78649 44242 02641 22936 566
Net Current Assets Liabilities-142 84758 91474 79084 01586 264102 146
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     2 441
Total Assets Less Current Liabilities82 127114 700124 232126 041127 493138 712

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates January 16, 2024
filed on: 22nd, January 2024
Free Download (3 pages)

Company search