Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital Spain

DERIBER SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2023)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Financials

Details

Trade name Deriber
Company type Sociedad Anónima (Public Limited Company), Active
VAT Number (CIF) A46673869
Universal Entity Code9462-9983-6580-5584
Record last updated Friday, December 20, 2024 7:36:44 AM UTC
Official Address The Cmno Del Molino Cabezón De Pisuerga way 47260 Cabezón De Pisuerga
There are 7 companies registered at this street
Locality Cabezón De Pisuerga
Region Valladolid, Castile And León, Spain
Postal Code 47260
Phone number 961539460, Fax: 961533144
Sector animal, cast, commerce, fat, fee

Charts

Visits

DERIBER SA (Spain)Page visits ©2025 https://en.datocapital.com2010-122011-42011-52012-52012-62013-82014-12014-22014-52014-62014-72014-82014-92015-5012345678

Directors

Document Type Publication date Registry Date Download link
Registry Dec 20, 2024 Dec 13, 2024 Reelection Reelection
Financials Oct 18, 2024 Annual Accounts filing (2023 ordinary) Annual Accounts filing (2023 ordinary)
Registry Mar 13, 2024 Mar 6, 2024 Expansion of corporate purpose Expansion of corporate purpose
Registry Jan 3, 2024 Dec 26, 2023 Reelection Reelection
Financials Oct 6, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Feb 22, 2023 Feb 15, 2023 Reelection Reelection
Registry Jan 31, 2023 Jan 24, 2023 Resignation of one Sole Administrator Resignation of one Sole Administrator
Registry Jan 31, 2023 Jan 24, 2023 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Financials Oct 17, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Dec 30, 2021 Dec 23, 2021 Reelection Reelection
Financials Aug 2, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Jul 29, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Jul 22, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Feb 7, 2019 Jan 31, 2019 Reelection Reelection
Financials Jul 4, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Jun 1, 2018 May 25, 2018 Appointment of a man as Representative Appointment of a man as Representative
Registry May 29, 2018 May 22, 2018 Change of registered office Change of registered office
Registry Apr 4, 2018 Mar 13, 2018 Resignation of 7 people: one Director, one President, one Secretary (a man), one Representative Section 143 Register Regulations. and one Ceo Resignation of 7 people: one Director, one President, one Secretary (a man), one Representative Section 143 Register Regulations. and one Ceo
Registry Apr 4, 2018 Mar 13, 2018 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Registry Apr 4, 2018 Mar 13, 2018 Statutory changes Statutory changes
Registry Apr 4, 2018 Mar 13, 2018 Other items Other items
Financials Dec 4, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Sep 7, 2016 Aug 30, 2016 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Apr 15, 2016 Apr 7, 2016 Change of registered office Change of registered office
Registry Jan 25, 2016 Jan 18, 2016 Resignation of one Auditor Resignation of one Auditor
Registry Jan 25, 2016 Jan 18, 2016 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 30, 2015 Nov 20, 2015 Resignation of 3 people: one Joint And Several Representative (a man) Resignation of 3 people: one Joint And Several Representative (a man)
Registry Sep 2, 2015 Aug 25, 2015 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Aug 20, 2015 Aug 13, 2015 Change of registered office Change of registered office
Registry Jul 27, 2015 Jul 17, 2015 Resignation of 6 people: one Director (a man), one Joint And Several Ceo (a man), one Vice President (a man), one President (a man) and one Secretary (a man) Resignation of 6 people: one Director (a man), one Joint And Several Ceo (a man), one Vice President (a man), one President (a man) and one Secretary (a man)
Registry Jul 27, 2015 Jul 17, 2015 Six appointments: 2 companies and 4 men Six appointments: 2 companies and 4 men
Registry Jul 27, 2015 Jul 17, 2015 Statutory changes Statutory changes
Financials Apr 23, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Mar 27, 2015 Mar 20, 2015 Statutory changes Statutory changes
Financials Nov 12, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Dec 4, 2013 Nov 27, 2013 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 25, 2013 Nov 18, 2013 Resignation of 6 people: one Joint And Several Ceo (a man), one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a man) Resignation of 6 people: one Joint And Several Ceo (a man), one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a man)
Registry Nov 25, 2013 Nov 18, 2013 Six appointments: 6 men Six appointments: 6 men
Financials Nov 20, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Nov 20, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Nov 20, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry May 30, 2013 May 23, 2013 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Sep 3, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 11, 2009 Sep 1, 2009 Filing Of Financial Statement 4031... Filing Of Financial Statement 4031...
Registry Sep 11, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 16, 2009 Jan 1, 2009 Filing Of Financial Statement 665... Filing Of Financial Statement 665...
Registry Feb 16, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 22, 2008 Sep 10, 2008 Resignation of 6 people: one Director (a man), one Joint And Several Ceo (a man), one President and one Secretary (a man) Resignation of 6 people: one Director (a man), one Joint And Several Ceo (a man), one President and one Secretary (a man)
Registry Dec 28, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry May 29, 2007 Filing Of Financial Statement 1862... Filing Of Financial Statement 1862...
Registry May 23, 2007 May 10, 2007 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 22, 2005 Capital increase Capital increase
Registry Feb 17, 2005 Reelection Reelection
Registry Sep 9, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 20, 2003 Nov 10, 2003 Appointment of a man as Auditor Appointment of a man as Auditor
Registry Nov 13, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 21, 2003 Statutory changes Statutory changes
Registry Oct 14, 2003 Sep 29, 2003 Resignation of 5 people: one Joint And Several Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man) Resignation of 5 people: one Joint And Several Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man)
Registry Sep 10, 2003 Aug 27, 2003 Other items Other items
Registry Nov 21, 2002 Dividend payout liabilities Dividend payout liabilities
Registry Oct 11, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 17, 2001 Filing Of Financial Statement 7572... Filing Of Financial Statement 7572...
Registry Dec 17, 2001 Nov 30, 2001 Two appointments: 2 companies Two appointments: 2 companies
Registry Dec 17, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 17, 2001 Nov 30, 2001 Other items Other items
Registry Dec 10, 1999 Nov 24, 1999 Other items 4075... Other items 4075...
Registry Sep 24, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 5, 1998 Filing Of Financial Statement 5896... Filing Of Financial Statement 5896...
Registry Oct 13, 1998 Sep 24, 1998 Resignation of 5 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 5 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD