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

DUVALCO UK LIMITED

DUVALCO UK LIMITED, 15 WINDOVER ROAD, HUNTINGDON, CAMBRIDGESHIRE, PE29 7EB,
Company Registration Number
07140528
Private Limited Company
Active

Company Overview

About Duvalco Uk Ltd
DUVALCO UK LIMITED was founded on 2010-01-29 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Duvalco Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DUVALCO UK LIMITED
 
Legal Registered Office
DUVALCO UK LIMITED
15 WINDOVER ROAD
HUNTINGDON
CAMBRIDGESHIRE
PE29 7EB
Other companies in CV37
 
Filing Information
Company Number 07140528
Company ID Number 07140528
Date formed 2010-01-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB988624457  
Last Datalog update: 2025-02-05 09:41:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUVALCO UK 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 DUVALCO UK LIMITED

Current Directors
Officer Role Date Appointed
EDDIE KOH
Director 2013-07-01
RICHARD KOH CHYE HENG
Director 2013-07-01
LESZEK RICHARD LITWINOWICZ
Director 2011-11-13
JOHN STEWART DUNCAN MILLAR
Director 2010-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LESLIE GROVE
Director 2010-01-29 2011-11-13
GLENN MCCULLUM
Director 2010-01-29 2010-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESZEK RICHARD LITWINOWICZ MCP ENVIRONMENTAL HOLDINGS LIMITED Director 2015-09-11 CURRENT 2015-09-02 Active
LESZEK RICHARD LITWINOWICZ HC 1244 LIMITED Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2016-08-09
LESZEK RICHARD LITWINOWICZ STAN CHEM GROUP LIMITED Director 2014-07-04 CURRENT 2013-12-17 Liquidation
LESZEK RICHARD LITWINOWICZ STAN CHEM HOLDINGS LIMITED Director 2014-07-04 CURRENT 2014-05-22 Liquidation
LESZEK RICHARD LITWINOWICZ STAN CHEM INTERNATIONAL LIMITED Director 2014-07-04 CURRENT 1977-11-02 In Administration
LESZEK RICHARD LITWINOWICZ TRUEFORM ENGINEERING HOLDINGS LIMITED Director 2012-03-06 CURRENT 2011-10-19 Active
LESZEK RICHARD LITWINOWICZ ERLSON PRECISION COMPONENTS LIMITED Director 2010-06-23 CURRENT 1973-06-06 Active
LESZEK RICHARD LITWINOWICZ DAVICON MEZZANINE FLOORS LIMITED Director 2010-03-30 CURRENT 2009-09-09 Active
LESZEK RICHARD LITWINOWICZ CAMVAC LIMITED Director 2008-07-23 CURRENT 2008-05-01 In Administration
LESZEK RICHARD LITWINOWICZ VIP-POLYMERS LIMITED Director 2002-02-12 CURRENT 2001-07-20 Active
JOHN STEWART DUNCAN MILLAR VIP-POLYMERS LIMITED Director 2005-12-14 CURRENT 2001-07-20 Active
JOHN STEWART DUNCAN MILLAR HATFIELD HYDE SPORTS CLUB LIMITED Director 2004-06-10 CURRENT 1962-05-23 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
2025-01-20CONFIRMATION STATEMENT MADE ON 20/01/25, WITH UPDATES
2024-04-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-11Director's details changed for John Stewart Duncan Millar on 2024-03-11
2023-12-08REGISTERED OFFICE CHANGED ON 08/12/23 FROM Unit 5 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP
2023-08-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-21Previous accounting period shortened from 31/03/23 TO 31/12/22
2023-02-01Cancellation of shares. Statement of capital on 2023-01-18 GBP 25,000
2023-01-30APPOINTMENT TERMINATED, DIRECTOR LESZEK RICHARD LITWINOWICZ
2023-01-23CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-01-09Director's details changed for Mr Richard Koh Chye Heng on 2023-01-09
2023-01-09CH01Director's details changed for Mr Richard Koh Chye Heng on 2023-01-09
2022-12-13REGISTRATION OF A CHARGE / CHARGE CODE 071405280001
2022-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 071405280001
2022-07-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2021-10-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2021-02-01AD02Register inspection address changed from C/O Mr Glenn Mccullum C/O Vip-Polymers Limited 15 Windover Road Huntingdon Cambs SG18 9PF England to Duvalco Uk Ltd 15 Windover Road Huntingdon PE29 7EB
2021-01-29AP03Appointment of Mr John Stewart Duncan Millar as company secretary on 2021-01-29
2020-10-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-08-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-09-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KOH CHYE HENG / 29/09/2016
2016-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KOH CHYE HENG / 29/09/2016
2016-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDDIE KOH / 29/09/2016
2016-08-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-19AR0129/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-13AR0129/01/15 ANNUAL RETURN FULL LIST
2014-08-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-04AR0129/01/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25CH01Director's details changed for Mr Richard Koh Chye Heng on 2013-07-25
2013-07-25AP01DIRECTOR APPOINTED MR EDDIE KOH
2013-07-25AP01DIRECTOR APPOINTED MR RICHARD KOH CHYE HENG
2013-07-11RES01ADOPT ARTICLES 11/07/13
2013-07-11SH0101/07/13 STATEMENT OF CAPITAL GBP 50000
2013-02-05AR0129/01/13 ANNUAL RETURN FULL LIST
2012-08-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01AR0129/01/12 ANNUAL RETURN FULL LIST
2012-01-04AP01DIRECTOR APPOINTED MR LESZEK RICHARD LITWINOWICZ
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GROVE
2011-07-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-14AR0129/01/11 FULL LIST
2011-02-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC
2011-02-14AD02SAIL ADDRESS CREATED
2010-05-04AA01CURREXT FROM 31/01/2011 TO 31/03/2011
2010-03-24AP01DIRECTOR APPOINTED DAVID LESLIE GROVE
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GLENN MCCULLUM
2010-01-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-01-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DUVALCO UK 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 DUVALCO UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DUVALCO UK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 DUVALCO UK LIMITED

Intangible Assets
Patents
We have not found any records of DUVALCO UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUVALCO UK LIMITED
Trademarks
We have not found any records of DUVALCO UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUVALCO UK 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 (32990 - Other manufacturing n.e.c.) as DUVALCO UK LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where DUVALCO UK 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 DUVALCO UK 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 DUVALCO UK 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.