Derbyshire Rubber Roofing Limited RIPLEY


Derbyshire Rubber Roofing started in year 2003 as Private Limited Company with registration number 04796963. The Derbyshire Rubber Roofing company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Ripley at Prospect Court. Postal code: DE5 3AW. Since August 7, 2003 Derbyshire Rubber Roofing Limited is no longer carrying the name Nimbleleap.

There is a single director in the company at the moment - Robert H., appointed on 7 August 2003. In addition, a secretary was appointed - Ruth H., appointed on 7 August 2003. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Derbyshire Rubber Roofing Limited Address / Contact

Office Address Prospect Court
Office Address2 192-198 Nottingham Road
Town Ripley
Post code DE5 3AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04796963
Date of Incorporation Thu, 12th Jun 2003
Industry Roofing activities
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Ruth H.

Position: Secretary

Appointed: 07 August 2003

Robert H.

Position: Director

Appointed: 07 August 2003

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 2003

Resigned: 07 August 2003

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 12 June 2003

Resigned: 07 August 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Robert H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nimbleleap August 7, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth15 0542 0705 2336 1401 7585 717      
Balance Sheet
Cash Bank In Hand25 0301603 2124 2465 86211 438      
Current Assets57 88133 73047 94628 71120 87929 55933 16242 35214 30016 81576 89569 440
Debtors18 85119 57030 7347 7158 01713 121      
Net Assets Liabilities Including Pension Asset Liability15 0542 0705 2336 1401 7585 717      
Stocks Inventory14 00014 00014 00016 7507 0005 000      
Tangible Fixed Assets16 75116 07612 0568 12310 2177 663      
Reserves/Capital
Called Up Share Capital111111      
Profit Loss Account Reserve15 0532 0695 2326 1391 7575 716      
Shareholder Funds15 0542 0705 2336 1401 7585 717      
Other
Amount Specific Advance Or Credit Directors    6724 9468 0458 3825 799   
Amount Specific Advance Or Credit Made In Period Directors     12 72319 77027 98112 290   
Amount Specific Advance Or Credit Repaid In Period Directors     8 44916 67127 64426 471   
Creditors     29 97326 54041 90843 56239 491102 52195 822
Creditors Due After One Year5 5451 730133         
Creditors Due Within One Year50 71742 82752 24729 06927 29529 973      
Fixed Assets     7 6634 79010 1447 6085 7054 8463 587
Net Current Assets Liabilities7 164-9 097-4 301-358-6 416-4146 622444-29 262-22 676-25 626-26 382
Number Shares Allotted 11111      
Par Value Share 11111      
Provisions For Liabilities Charges3 3163 1792 3891 6252 0431 532      
Share Capital Allotted Called Up Paid111111      
Tangible Fixed Assets Additions 4 684 1495 500       
Tangible Fixed Assets Cost Or Valuation26 39331 07731 07726 87632 376       
Tangible Fixed Assets Depreciation9 64215 00119 02118 75322 15924 713      
Tangible Fixed Assets Depreciation Charged In Period 5 3594 0202 7063 4062 554      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   2 974        
Tangible Fixed Assets Disposals   4 350        
Total Assets Less Current Liabilities23 9156 9797 7557 7653 8017 24911 41210 588-21 654-16 971-20 780-22 795
Advances Credits Directors8 4461 5552 8111 0316724 946      
Advances Credits Made In Period Directors21 191  14 51819 778       
Advances Credits Repaid In Period Directors7 803  12 73818 075       
Average Number Employees During Period         11 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
Free Download (5 pages)

Company search

Advertisements