Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DERBY ENGINEERING UNIT LIMITED
Company Information for

DERBY ENGINEERING UNIT LIMITED

Unit 22 Riverside Park, East Service Road, Raynesway, DERBYSHIRE, DE21 7RW,
Company Registration Number
03542324
Private Limited Company
Active

Company Overview

About Derby Engineering Unit Ltd
DERBY ENGINEERING UNIT LIMITED was founded on 1998-04-07 and has its registered office in Raynesway. The organisation's status is listed as "Active". Derby Engineering Unit Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DERBY ENGINEERING UNIT LIMITED
 
Legal Registered Office
Unit 22 Riverside Park
East Service Road
Raynesway
DERBYSHIRE
DE21 7RW
Other companies in DE21
 
Filing Information
Company Number 03542324
Company ID Number 03542324
Date formed 1998-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-07
Return next due 2025-04-21
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB658134426  
Last Datalog update: 2024-04-11 17:06:41
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 DERBY ENGINEERING UNIT LIMITED

Current Directors
Officer Role Date Appointed
PETER CHARLES ALBON
Company Secretary 1998-04-28
PETER CHARLES ALBON
Director 1998-04-28
KEVIN MICHAEL OGDEN
Director 1998-04-28
SHAUN WILLIAM WALTON
Director 1998-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID FREEMAN
Director 1998-04-28 2014-11-07
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1998-04-07 1998-04-24
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1998-04-07 1998-04-24

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
2024-04-11CONFIRMATION STATEMENT MADE ON 07/04/24, WITH NO UPDATES
2023-04-13CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES
2023-04-13Change of details for Mr Peter Charles Albon as a person with significant control on 2022-04-22
2023-01-0430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21Cancellation of shares. Statement of capital on 2022-04-04 GBP 284
2022-06-21Purchase of own shares
2022-06-21SH06Cancellation of shares. Statement of capital on 2022-04-04 GBP 284
2022-06-21SH03Purchase of own shares
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL OGDEN
2022-04-27CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2022-01-2130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2021-02-03AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2019-08-06SH06Cancellation of shares. Statement of capital on 2019-04-19 GBP 568
2019-08-06SH03Purchase of own shares
2019-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CHARLES ALBON
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN WILLIAM WALTON
2019-07-02PSC07CESSATION OF SHAUN WILLIAM WALTON AS A PERSON OF SIGNIFICANT CONTROL
2019-07-02AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-01-09AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2018-03-26CH01Director's details changed for Shaun William Walton on 2018-03-26
2018-03-26PSC04Change of details for Mr Shaun William Walton as a person with significant control on 2018-03-26
2017-09-19AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 852
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-07-04AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1136
2016-04-11AR0107/04/16 FULL LIST
2016-04-11AR0107/04/16 FULL LIST
2015-07-02AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 1136
2015-04-23AR0107/04/15 ANNUAL RETURN FULL LIST
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID FREEMAN
2014-12-23SH03Purchase of own shares
2014-11-12AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 1136
2014-04-08AR0107/04/14 ANNUAL RETURN FULL LIST
2013-09-06AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0107/04/13 ANNUAL RETURN FULL LIST
2012-10-01AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-12AR0107/04/12 ANNUAL RETURN FULL LIST
2012-01-20AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-12AR0107/04/11 ANNUAL RETURN FULL LIST
2010-11-04AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-06AR0107/04/10 ANNUAL RETURN FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN WILLIAM WALTON / 07/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL OGDEN / 07/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID FREEMAN / 07/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES ALBON / 07/04/2010
2009-07-15AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM UNIT 3 STOCKBROOK STREET DERBY DERBYSHIRE DE22 3WR
2009-04-29363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-07-25AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2007-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-16363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-03363sRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-10363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2004-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-26363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2003-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-04-15363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-15363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2002-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-10363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2001-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-06-07363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2000-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-17363sRETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
1999-11-1588(2)RAD 01/11/99--------- £ SI 142@1=142 £ IC 994/1136
1999-11-09SRES04£ NC 1000/10000 25/10/
1999-11-09123NC INC ALREADY ADJUSTED 25/10/99
1999-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-10363sRETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS
1999-03-25288cDIRECTOR'S PARTICULARS CHANGED
1998-10-30288bDIRECTOR RESIGNED
1998-10-30288bSECRETARY RESIGNED
1998-08-2688(2)PAD 30/07/98--------- £ SI 992@1=992 £ IC 2/994
1998-08-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-05-11288aNEW DIRECTOR APPOINTED
1998-05-11288aNEW DIRECTOR APPOINTED
1998-05-11288aNEW DIRECTOR APPOINTED
1998-05-11287REGISTERED OFFICE CHANGED ON 11/05/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX
1998-05-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-04-30CERTNMCOMPANY NAME CHANGED SOLARSONIC LIMITED CERTIFICATE ISSUED ON 01/05/98
1998-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
302 - Manufacture of railway locomotives and rolling stock
30200 - Manufacture of railway locomotives and rolling stock




Licences & Regulatory approval
We could not find any licences issued to DERBY ENGINEERING UNIT 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 DERBY ENGINEERING UNIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DERBY ENGINEERING UNIT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 30200 - Manufacture of railway locomotives and rolling stock

Creditors
Creditors Due Within One Year 2013-04-30 £ 737,007
Creditors Due Within One Year 2012-04-30 £ 874,651
Provisions For Liabilities Charges 2013-04-30 £ 10,433
Provisions For Liabilities Charges 2012-04-30 £ 11,443

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ENGINEERING UNIT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,136
Called Up Share Capital 2012-04-30 £ 1,136
Cash Bank In Hand 2013-04-30 £ 276,121
Cash Bank In Hand 2012-04-30 £ 482,699
Current Assets 2013-04-30 £ 1,949,183
Current Assets 2012-04-30 £ 1,635,252
Debtors 2013-04-30 £ 1,554,747
Debtors 2012-04-30 £ 1,117,638
Shareholder Funds 2013-04-30 £ 1,410,088
Shareholder Funds 2012-04-30 £ 952,230
Stocks Inventory 2013-04-30 £ 118,315
Stocks Inventory 2012-04-30 £ 34,915
Tangible Fixed Assets 2013-04-30 £ 208,345
Tangible Fixed Assets 2012-04-30 £ 203,072

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DERBY ENGINEERING UNIT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DERBY ENGINEERING UNIT LIMITED
Trademarks
We have not found any records of DERBY ENGINEERING UNIT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DERBY ENGINEERING UNIT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2010-11-19 GBP £580 Building Materials

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.

Outgoings
Business Rates/Property Tax
No properties were found where DERBY ENGINEERING UNIT 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.
Import/Export of Goods
Goods imported/exported by DERBY ENGINEERING UNIT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0085366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2018-08-0085366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2015-06-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2015-06-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2015-06-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2015-06-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2015-04-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2015-04-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2015-03-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2015-03-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2015-02-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2015-02-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2015-01-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2015-01-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2014-10-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2014-09-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DERBY ENGINEERING UNIT 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 DERBY ENGINEERING UNIT 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.
    Other companies at postcode DE21 7RW

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1