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

DALVIE STORAGE SYSTEMS LIMITED

6 NEWTON COURT WESTRAND, PENDEFORD BUSINESS PARK, WOLVERHAMPTON, WV9 5HB,
Company Registration Number
04096375
Private Limited Company
Active

Company Overview

About Dalvie Storage Systems Ltd
DALVIE STORAGE SYSTEMS LIMITED was founded on 2000-10-25 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Dalvie Storage Systems 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
DALVIE STORAGE SYSTEMS LIMITED
 
Legal Registered Office
6 NEWTON COURT WESTRAND
PENDEFORD BUSINESS PARK
WOLVERHAMPTON
WV9 5HB
 
Filing Information
Company Number 04096375
Company ID Number 04096375
Date formed 2000-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB765437111  
Last Datalog update: 2023-11-06 13:47:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALVIE STORAGE SYSTEMS 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.

Company Officers of DALVIE STORAGE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JULIA MCKELVIE
Company Secretary 2001-05-18
JULIA MCKELVIE
Director 2011-02-21
THOMAS MCKELVIE
Director 2000-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE DALTON
Company Secretary 2000-10-25 2001-05-18
LESLIE DALTON
Director 2000-10-25 2001-05-18
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 2000-10-25 2000-10-25
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 2000-10-25 2000-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA MCKELVIE MCKELVIE DEVELOPMENTS LIMITED Company Secretary 2008-02-07 CURRENT 2008-02-07 Active
JULIA MCKELVIE NEWTON COURT (PENDEFORD BUSINESS PARK) MANAGEMENT COMPANY LIMITED Director 2018-04-20 CURRENT 2014-04-02 Active
THOMAS MCKELVIE NEWTON COURT (PENDEFORD BUSINESS PARK) MANAGEMENT COMPANY LIMITED Director 2018-04-20 CURRENT 2014-04-02 Active
THOMAS MCKELVIE MCKELVIE DEVELOPMENTS LIMITED Director 2008-02-07 CURRENT 2008-02-07 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
2023-10-16CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-03-22Amended account full exemption
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2020-12-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-03-01CH01Director's details changed for Mrs Julia Mckelvie on 2019-03-01
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 1010
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-10-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 1010
2015-12-11AR0130/10/15 ANNUAL RETURN FULL LIST
2015-12-10SH0127/02/15 STATEMENT OF CAPITAL GBP 1010
2015-11-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/15 FROM Suite 45 Hilton Hall Hilton Lane Essington Wolverhampton
2015-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 040963750001
2014-11-21RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Removal of share capital/ capitalisation of reserves 25/09/2014</ul>
2014-11-21RES13REMOVAL OF SHARE CAPITAL/ CAPITALISATION OF RESERVES 25/09/2014
2014-11-21SH0125/09/14 STATEMENT OF CAPITAL GBP 1000
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-30AR0125/10/14 ANNUAL RETURN FULL LIST
2014-09-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-30AR0125/10/13 ANNUAL RETURN FULL LIST
2012-10-29AR0125/10/12 ANNUAL RETURN FULL LIST
2012-08-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01AR0125/10/11 ANNUAL RETURN FULL LIST
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/11 FROM Hilton Hall Hilton Lane Essington Staffordshire WV11 2BQ United Kingdom
2011-02-21AP01DIRECTOR APPOINTED MRS JULIA MCKELVIE
2010-10-25AR0125/10/10 ANNUAL RETURN FULL LIST
2010-10-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 14 NEWTON COURT WESTRAND PENDEFORD BUSINESS PARK WOLVERHAMPTON WEST MIDLANDS WV9 5HB
2010-01-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-17AR0125/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCKELVIE / 11/11/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / JULIA MCKELVIE / 11/11/2009
2008-11-07363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-11-07287REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 14 NEWTON COURT WESTRAND PENDE FORD BUSINESS PARK WOLVERHAMPTON WEST MIDLANDS WV9 5HB
2008-11-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-13363sRETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS
2007-09-12287REGISTERED OFFICE CHANGED ON 12/09/07 FROM: UNIT 6 IMEX BUILDING CENTRE DUDLEY STREET BILSTON WEST MIDLANDS WV14 0LA
2006-11-09363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-25363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-04-15288cDIRECTOR'S PARTICULARS CHANGED
2005-04-15288cSECRETARY'S PARTICULARS CHANGED
2004-11-30363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-11-30225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2004-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-27363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-11-27287REGISTERED OFFICE CHANGED ON 27/11/03 FROM: WEST MIDLANDS HOUSE GIPSY LANE WILLENHALL WEST MIDLANDS WV13 2HA
2003-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-16363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-09363(287)REGISTERED OFFICE CHANGED ON 09/11/01
2001-11-09363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-10-22288bSECRETARY RESIGNED
2001-07-25288aNEW SECRETARY APPOINTED
2001-07-25288bDIRECTOR RESIGNED
2000-11-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-03287REGISTERED OFFICE CHANGED ON 03/11/00 FROM: 229 NETHER STREET LONDON N3 1NT
2000-11-03288aNEW DIRECTOR APPOINTED
2000-11-03288bSECRETARY RESIGNED
2000-11-03288bDIRECTOR RESIGNED
2000-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities

81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities


Licences & Regulatory approval
We could not find any licences issued to DALVIE STORAGE SYSTEMS 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 DALVIE STORAGE SYSTEMS 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
2015-02-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 DALVIE STORAGE SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of DALVIE STORAGE SYSTEMS LIMITED registering or being granted any patents
Domain Names

DALVIE STORAGE SYSTEMS LIMITED owns 2 domain names.

dalviestorage.co.uk   dalviesystems.co.uk  

Trademarks
We have not found any records of DALVIE STORAGE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALVIE STORAGE SYSTEMS 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 (43290 - Other construction installation) as DALVIE STORAGE SYSTEMS LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where DALVIE STORAGE SYSTEMS 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 DALVIE STORAGE SYSTEMS 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 DALVIE STORAGE SYSTEMS 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.