Company Information for DERWENT VALLEY TOOLING LIMITED
BLACK CAT ACCOUNTING LTD, OFFICE 5 DALESIDE HOUSE PARK ROAD EAST, CALVERTON, NOTTINGHAM, NG14 6LL,
|
Company Registration Number
04405653
Private Limited Company
Active |
Company Name | |
---|---|
DERWENT VALLEY TOOLING LIMITED | |
Legal Registered Office | |
BLACK CAT ACCOUNTING LTD OFFICE 5 DALESIDE HOUSE PARK ROAD EAST CALVERTON NOTTINGHAM NG14 6LL Other companies in NG14 | |
Company Number | 04405653 | |
---|---|---|
Company ID Number | 04405653 | |
Date formed | 2002-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 27/03/2016 | |
Return next due | 24/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB796495359 |
Last Datalog update: | 2024-08-05 10:13:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN DAVIS |
||
STEPHEN DAVIS |
||
LEE MARSDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW BRENT ALBERT FAZEKAS |
Director | ||
SUSAN JANET BARBARA DAVIS |
Director | ||
BRENDA JOYCE ROBINSON |
Director | ||
MICHAEL ROBINSON |
Director | ||
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
Termination of appointment of Stephen Davis on 2024-04-02 | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIS | ||
DIRECTOR APPOINTED MRS ANGELA ADAMS | ||
CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN CHRISTINE MARSDEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES | |
PSC07 | CESSATION OF SUSAN JANET DAVIS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES | |
PSC04 | Change of details for Mrs Susan Janet Marsden as a person with significant control on 2018-07-31 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LEE MARSDEN | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/14 FROM 7 Castings Road Sir Francis Ley Industrial Estate Derby DE23 8YL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEPHEN DAVIS on 2011-03-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEPHEN DAVIS on 2011-02-08 | |
CH01 | Director's details changed for Stephen Davis on 2011-02-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/10 FROM 8 Nairn Close Stenson Fields Derby Derbyshire DE24 3LU | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVIS / 27/03/2010 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTER MEM AND ARTS 31/07/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | RE ASSET / SHARE EXCHANGE 31/07/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW FAZEKAS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/05/02--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.69 | 9 |
MortgagesNumMortOutstanding | 0.96 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 28490 - Manufacture of other machine tools
Creditors Due After One Year | 2012-03-31 | £ 2,262 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 125,599 |
Creditors Due Within One Year | 2012-03-31 | £ 68,994 |
Provisions For Liabilities Charges | 2013-03-31 | £ 7,141 |
Provisions For Liabilities Charges | 2012-03-31 | £ 7,108 |
Creditors and other liabilities
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 DERWENT VALLEY TOOLING LIMITED
Cash Bank In Hand | 2013-03-31 | £ 17,332 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 27,508 |
Current Assets | 2013-03-31 | £ 142,980 |
Current Assets | 2012-03-31 | £ 45,406 |
Debtors | 2013-03-31 | £ 91,054 |
Debtors | 2012-03-31 | £ 14,934 |
Shareholder Funds | 2013-03-31 | £ 54,271 |
Shareholder Funds | 2012-03-31 | £ 12,735 |
Stocks Inventory | 2013-03-31 | £ 34,594 |
Stocks Inventory | 2012-03-31 | £ 2,964 |
Tangible Fixed Assets | 2013-03-31 | £ 44,031 |
Tangible Fixed Assets | 2012-03-31 | £ 45,693 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28490 - Manufacture of other machine tools) as DERWENT VALLEY TOOLING LIMITED are:
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. |