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

DENVIC LIMITED

THE BOAT YARD OLDINGTON ROAD, FIRS INDUSTRIAL ESTATE, KIDDERMINSTER, WORCESTERSHIRE, DY11 7QN,
Company Registration Number
01886002
Private Limited Company
Active

Company Overview

About Denvic Ltd
DENVIC LIMITED was founded on 1985-02-14 and has its registered office in Kidderminster. The organisation's status is listed as "Active". Denvic 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
DENVIC LIMITED
 
Legal Registered Office
THE BOAT YARD OLDINGTON ROAD
FIRS INDUSTRIAL ESTATE
KIDDERMINSTER
WORCESTERSHIRE
DY11 7QN
Other companies in DY10
 
Telephone01562 755274
 
Filing Information
Company Number 01886002
Company ID Number 01886002
Date formed 1985-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB276325349  
Last Datalog update: 2024-02-06 22:04:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENVIC LIMITED
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.
Companies with same name DENVIC LIMITED
The following companies were found which have the same name as DENVIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DENVIC (SERVICES) LIMITED UNIT C1 THE SEEDBED CENTRE, WYNCOLLS ROAD SEVERALLS INDUSTRIAL PARK COLCHESTER ENGLAND CO4 9HT Dissolved Company formed on the 2011-06-27
DENVIC CONTRACTORS & DEVELOPMENTS LIMITED THE BOATYARD OLDINGTON LANE FIRS INDUSTRIAL ESTATE KIDDERMINSTER WORCS DY11 7QN Active Company formed on the 2006-06-30
DENVIC CONSTRUCTIONS PTY LTD NSW 2030 Active Company formed on the 2005-02-08
DENVIC CONVEYANCING SERVICES PTY LTD. SA 5022 Strike-off action in progress Company formed on the 1984-07-09
DENVIC INVESTMENTS PTE. LTD. MILTONIA CLOSE Singapore 768304 Active Company formed on the 2012-04-04
DENVIC MANAGEMENT, LLC PO BOX 304 Onondaga LAFAYETTE NY 13084 Active Company formed on the 2010-12-09
Denvic Properties, LLC 901 E Alameda Ave Denver CO 80209 Good Standing Company formed on the 2007-02-26
DENVICE WOODLANDS RING ROAD Singapore 732628 Dissolved Company formed on the 2009-11-25
DENVICK DRYWALL SYSTEMS INCORPORATED California Unknown
DENVICK ENTERPRISES, LLC 1904 DERBY BIRMINGHAM MI 48009 UNKNOWN Company formed on the 2002-12-11
DENVICK, INCORPORATED 2611 27TH AVE. DR. W. BRADENTON FL 32405 Inactive Company formed on the 1987-09-24
DENVICMAD LLC 418 BROADWAY STE R Albany ALBANY NY 12207 Active Company formed on the 2018-04-16

Company Officers of DENVIC LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA LEE WILLS
Company Secretary 2000-03-31
DENNIS TREVOR WILLS
Director 1992-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN HUNT
Company Secretary 1997-10-01 2000-03-31
DENNIS TREVOR WILLS
Company Secretary 1992-10-12 1997-10-01
VICKY MEDGE WILLS
Company Secretary 1996-02-28 1997-10-01
DONALD THOMAS MILLWARD
Director 1992-10-12 1996-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA LEE WILLS DENVIC CONTRACTORS & DEVELOPMENTS LIMITED Company Secretary 2006-06-30 CURRENT 2006-06-30 Active
DENNIS TREVOR WILLS DENVIC CONTRACTORS & DEVELOPMENTS LIMITED Director 2006-06-30 CURRENT 2006-06-30 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
2024-01-25CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2020-01-07PSC04Change of details for Mr Dennis Trevor Wills as a person with significant control on 2019-09-06
2020-01-07CH01Director's details changed for Mark Andrew Wills on 2019-09-06
2019-11-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31AP01DIRECTOR APPOINTED MISS SAMANTHA LEE WILLS
2019-01-15SH0111/12/18 STATEMENT OF CAPITAL GBP 100
2019-01-11AP01DIRECTOR APPOINTED MARK ANDREW WILLS
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2018-12-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Restriction on authorised share capital revoked. Subdivision 11/12/2018
  • Resolution of variation of share rights
  • Resolution alteration of articles
2018-12-18SH08Change of share class name or designation
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-11-28CH03SECRETARY'S DETAILS CHNAGED FOR SAMANTHA LEE WILLS on 2017-10-22
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-01-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/16 FROM Unit C2 Greenhill Industrial Estate Birmingham Road Kidderminster Worcestershire DY10 2RN
2016-02-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 018860020003
2016-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 018860020002
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-20AR0112/10/15 ANNUAL RETURN FULL LIST
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-13AR0112/10/14 ANNUAL RETURN FULL LIST
2014-10-13CH03SECRETARY'S DETAILS CHNAGED FOR SAMANTHA LEE WILLS on 2014-05-01
2013-11-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-24AR0112/10/13 ANNUAL RETURN FULL LIST
2012-10-18AR0112/10/12 ANNUAL RETURN FULL LIST
2012-10-10AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-12AR0112/10/11 FULL LIST
2010-10-12AR0112/10/10 FULL LIST
2010-08-25AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-04AR0112/10/09 FULL LIST
2009-11-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS TREVOR WILLS / 15/10/2009
2008-12-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-16363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-10-16353LOCATION OF REGISTER OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-18363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-01363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-28363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-11-28353LOCATION OF REGISTER OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/04
2004-12-07363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2003-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/03
2003-10-21363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2002-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/02
2002-12-06363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-10-30363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-10-09363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-09-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-23288bSECRETARY RESIGNED
2000-08-10288aNEW SECRETARY APPOINTED
1999-11-15363(288)SECRETARY'S PARTICULARS CHANGED
1999-11-15363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-27363sRETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS
1997-10-14288aNEW SECRETARY APPOINTED
1997-10-14363(288)SECRETARY RESIGNED
1997-10-14363sRETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS
1997-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-11-19363sRETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS
1996-09-20AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-14288DIRECTOR RESIGNED
1996-03-14288NEW SECRETARY APPOINTED
1995-11-01363sRETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS
1995-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-28363sRETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS
1993-12-08363sRETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS
1993-05-24AAFULL ACCOUNTS MADE UP TO 31/03/93
1992-11-03363bRETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS
1992-08-06AAFULL ACCOUNTS MADE UP TO 31/03/92
1991-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-11-07363bRETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS
1991-01-28363RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS
1991-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1989-11-21363RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS
1989-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-06-01363RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS
1988-10-21363RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.



Licences & Regulatory approval
We could not find any licences issued to DENVIC 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 DENVIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-29 Outstanding HSBC BANK PLC
2016-01-14 Outstanding HSBC BANK PLC
CHARGE 1985-04-01 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DENVIC LIMITED

Intangible Assets
Patents
We have not found any records of DENVIC LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DENVIC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DENVIC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-10 GBP £3,743 Third Party Payments Private Contractors
Worcestershire County Council 2015-8 GBP £1,418 Third Party Payments Private Contractors
Wyre Forest District Council 2015-5 GBP £2,026 Brintons Pk/Habberley Valley
Worcestershire County Council 2015-2 GBP £3,445 Third Party Payments Private Contractors
Wyre Forest District Council 2015-1 GBP £690 EQUIPMENT PURCHASE AND REPAIR
Wyre Forest District Council 2014-11 GBP £5,152
Worcestershire County Council 2014-10 GBP £2,807 Third Party Payments Private Contractors
Wyre Forest District Council 2014-8 GBP £4,390
Wyre Forest District Council 2014-7 GBP £5,756
Wyre Forest District Council 2014-4 GBP £15,242
Wyre Forest District Council 2014-2 GBP £7,416
Wyre Forest District Council 2014-1 GBP £1,433
Wyre Forest District Council 2013-12 GBP £9,456
Wyre Forest District Council 2013-11 GBP £5,368
Wyre Forest District Council 2013-10 GBP £12,692
Wyre Forest District Council 2013-9 GBP £3,430
Wyre Forest District Council 2013-8 GBP £6,066
Wyre Forest District Council 2013-7 GBP £1,568
Worcestershire County Council 2013-6 GBP £1,709 Third Party Payments Private Contractors
Wyre Forest District Council 2013-6 GBP £36,210
Worcestershire County Council 2013-5 GBP £1,163 Third Party Payments Private Contractors
Wyre Forest District Council 2013-4 GBP £2,100
Worcestershire County Council 2013-3 GBP £420 Third Party Payments Private Contractors
Wyre Forest District Council 2013-3 GBP £2,000
Wyre Forest District Council 2013-2 GBP £4,092
Wyre Forest District Council 2013-1 GBP £6,520
Wyre Forest District Council 2012-11 GBP £1,640
Worcestershire County Council 2012-11 GBP £1,225 Third Party Payments Private Contractors
Wyre Forest District Council 2012-8 GBP £5,148
Worcestershire County Council 2012-7 GBP £1,123 Third Party Payments Private Contractors
Wyre Forest District Council 2012-6 GBP £960
Wyre Forest District Council 2012-5 GBP £9,720
Worcestershire County Council 2012-4 GBP £695 Third Party Payments Private Contractors
Worcestershire County Council 2012-3 GBP £495 Third Party Payments Private Contractors
Worcestershire County Council 2012-2 GBP £766 Repairs & Maintenance Buildings General Expen
Wyre Forest District Council 2012-2 GBP £2,398
Worcestershire County Council 2012-1 GBP £2,845 Third Party Payments Private Contractors
Worcestershire County Council 2011-12 GBP £574 Building Maintenance Work (Non AMP Related)
Wyre Forest District Council 2011-9 GBP £3,498
Worcestershire County Council 2011-9 GBP £682 Repairs & Maintenance Buildings General Expen
Worcestershire County Council 2011-8 GBP £2,615 Third Party Payments Private Contractors
Wyre Forest District Council 2011-8 GBP £1,670
Worcestershire County Council 2011-6 GBP £750 Third Party Payments Private Contractors
Wyre Forest District Council 2011-5 GBP £1,932
Wyre Forest District Council 2011-4 GBP £10,524
Worcestershire County Council 2011-4 GBP £4,694 Third Party Payments Private Contractors
Wyre Forest District Council 2011-3 GBP £4,380
Worcestershire County Council 2011-3 GBP £620 Third Party Payments Private Contractors
Wyre Forest District Council 2011-2 GBP £2,706
Worcestershire County Council 2011-1 GBP £958 Third Party Payments Private Contractors
Wyre Forest District Council 2011-1 GBP £1,380
Worcestershire County Council 2010-12 GBP £1,500 Third Party Payments Private Contractors
Worcestershire County Council 2010-11 GBP £2,126 Third Party Payments Private Contractors
Worcestershire County Council 2010-10 GBP £438 Third Party Payments Private Contractors
Worcestershire County Council 2010-8 GBP £1,995 Third Party Payments Private Contractors
Worcestershire County Council 2010-7 GBP £3,778 Repairs & Maintenance Grounds Routine Maintenance
Worcestershire County Council 2010-6 GBP £835 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2010-5 GBP £6,220 CAPEX Furniture & Equipment Furniture

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 DENVIC 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 DENVIC 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 DENVIC 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.