Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DERBYSHIRE FLUOR SPA COMPANY LIMITED
Company Information for

DERBYSHIRE FLUOR SPA COMPANY LIMITED

LAWN HOUSE INTAKE LANE, CROMFORD, MATLOCK, DERBYSHIRE, DE4 3RH,
Company Registration Number
00131400
Private Limited Company
Active

Company Overview

About Derbyshire Fluor Spa Company Ltd
DERBYSHIRE FLUOR SPA COMPANY LIMITED was founded on 1913-10-03 and has its registered office in Matlock. The organisation's status is listed as "Active". Derbyshire Fluor Spa Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DERBYSHIRE FLUOR SPA COMPANY LIMITED
 
Legal Registered Office
LAWN HOUSE INTAKE LANE
CROMFORD
MATLOCK
DERBYSHIRE
DE4 3RH
Other companies in DE4
 
Filing Information
Company Number 00131400
Company ID Number 00131400
Date formed 1913-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:40:29
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of DERBYSHIRE FLUOR SPA COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GEORGE DANIEL KEY
Company Secretary 1991-04-04
ANTHONY SIMON DANIEL KEY
Director 1991-04-04
MICHAEL GEORGE DANIEL KEY
Director 1991-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
STANLEY KEY
Director 1991-04-04 1994-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY SIMON DANIEL KEY CROMFORD (KEY) ESTATES COMPANY LIMITED Director 1991-09-19 CURRENT 1943-04-14 Active
ANTHONY SIMON DANIEL KEY VIA GELLIA INVESTMENT COMPANY (THE) Director 1991-09-19 CURRENT 1970-05-07 Active
ANTHONY SIMON DANIEL KEY CROMFORD GROUP LIMITED Director 1991-05-11 CURRENT 1928-04-28 Active
MICHAEL GEORGE DANIEL KEY GOLCONDA ENERGY LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
MICHAEL GEORGE DANIEL KEY KEY CHINA LIMITED Director 2001-12-08 CURRENT 2001-07-10 Liquidation
MICHAEL GEORGE DANIEL KEY CROMFORD (KEY) ESTATES COMPANY LIMITED Director 1991-09-19 CURRENT 1943-04-14 Active
MICHAEL GEORGE DANIEL KEY VIA GELLIA INVESTMENT COMPANY (THE) Director 1991-09-19 CURRENT 1970-05-07 Active
MICHAEL GEORGE DANIEL KEY VIATON MINERALS LIMITED Director 1991-08-08 CURRENT 1911-03-29 Active - Proposal to Strike off
MICHAEL GEORGE DANIEL KEY CROMFORD GROUP LIMITED Director 1991-05-11 CURRENT 1928-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-15CS01CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2024-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-06-06CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-06-06CS01CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-04-27CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2021-04-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN PATRICIA KEY
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-03-05AP03Appointment of Mr David John Rayson as company secretary on 2019-09-12
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE DANIEL KEY
2020-03-05PSC07CESSATION OF MICHAEL GEORGE DANIEL KEY AS A PERSON OF SIGNIFICANT CONTROL
2020-03-05TM02Termination of appointment of Michael George Daniel Key on 2019-09-12
2020-02-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 500
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-05-02LATEST SOC02/05/16 STATEMENT OF CAPITAL;GBP 500
2016-05-02AR0104/04/16 ANNUAL RETURN FULL LIST
2016-02-28AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 500
2015-05-19AR0104/04/15 ANNUAL RETURN FULL LIST
2015-02-28AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 500
2014-05-08AR0104/04/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17AR0104/04/13 ANNUAL RETURN FULL LIST
2013-02-25AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AR0104/04/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-10AR0104/04/11 ANNUAL RETURN FULL LIST
2011-02-15AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-10AR0104/04/10 ANNUAL RETURN FULL LIST
2010-05-10CH01Director's details changed for Mr Anthony Simon Daniel Key on 2010-04-04
2010-02-26AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/09 FROM Thornhill House Carsington Matlock Derbyshire DE4 4DE
2009-05-12363aReturn made up to 04/04/09; full list of members
2009-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/08
2008-05-21363aReturn made up to 04/04/08; full list of members
2008-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/07
2007-05-11363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-05-10363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-05-13363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-05-04363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-05-09363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-05-15363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-04-26363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-05-09363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
2000-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-05-17363sRETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS
1999-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-10-07AUDAUDITOR'S RESIGNATION
1998-08-04AUDAUDITOR'S RESIGNATION
1998-05-27WRES03EXEMPTION FROM APPOINTING AUDITORS 18/05/98
1998-05-27(W)ELRESS252 DISP LAYING ACC 18/05/98
1998-05-27(W)ELRESS366A DISP HOLDING AGM 18/05/98
1998-04-14363sRETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS
1998-03-18AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-05-06363sRETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS
1997-03-19AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-08-08AUDAUDITOR'S RESIGNATION
1996-04-13363sRETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS
1996-03-24AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-04-24363sRETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS
1995-03-31AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-05-11288DIRECTOR RESIGNED
1994-04-08363sRETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS
1994-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-05-05363sRETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS
1993-03-24AAFULL ACCOUNTS MADE UP TO 31/05/92
1992-05-18287REGISTERED OFFICE CHANGED ON 18/05/92 FROM: HIGH TOR WORKS MATLOCK BATH DERBYSHIRE DE4 3PT
1992-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1992-04-26363sRETURN MADE UP TO 04/04/92; NO CHANGE OF MEMBERS
1991-04-30363aRETURN MADE UP TO 04/04/91; NO CHANGE OF MEMBERS
1990-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90
1990-06-19363RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS
1990-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89
1989-06-29363RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS
1989-06-29363RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS
1989-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DERBYSHIRE FLUOR SPA COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DERBYSHIRE FLUOR SPA COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1914-06-20 Outstanding F. WILKINSON
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 DERBYSHIRE FLUOR SPA COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 500
Called Up Share Capital 2011-06-01 £ 500
Current Assets 2012-06-01 £ 4,307
Current Assets 2011-06-01 £ 4,307
Debtors 2012-06-01 £ 4,307
Debtors 2011-06-01 £ 4,307
Shareholder Funds 2012-06-01 £ 4,307
Shareholder Funds 2011-06-01 £ 4,307

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DERBYSHIRE FLUOR SPA COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DERBYSHIRE FLUOR SPA COMPANY LIMITED
Trademarks
We have not found any records of DERBYSHIRE FLUOR SPA COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DERBYSHIRE FLUOR SPA COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DERBYSHIRE FLUOR SPA COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DERBYSHIRE FLUOR SPA COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DERBYSHIRE FLUOR SPA COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DERBYSHIRE FLUOR SPA COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.