UKBizDB.co.uk

DERWENT VALLEY TOOLING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Derwent Valley Tooling Limited. The company was founded 22 years ago and was given the registration number 04405653. The firm's registered office is in NOTTINGHAM. You can find them at Office 5 Daleside House Park Road East, Calverton, Nottingham, . This company's SIC code is 28490 - Manufacture of other machine tools.

Company Information

Name:DERWENT VALLEY TOOLING LIMITED
Company Number:04405653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:Office 5 Daleside House Park Road East, Calverton, Nottingham, NG14 6LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 5 Daleside House, Park Road East, Calverton, Nottingham, NG14 6LL

Director02 April 2024Active
Office 5 Daleside House, Park Road East, Calverton, Nottingham, NG14 6LL

Director06 April 2015Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary27 March 2002Active
Office 5 Daleside House, Park Road East, Calverton, Nottingham, England, NG14 6LL

Secretary27 March 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director27 March 2002Active
Office 5 Daleside House, Park Road East, Calverton, Nottingham, England, NG14 6LL

Director27 March 2002Active
8 Narin Close, Stenson Fields, Derby, DE24 3LU

Director01 May 2002Active
25 Edmund Road, Spondon, Derby, DE21 7HH

Director01 April 2007Active
17 Vetchfield Close, Sinfin, Derby, DE24 3LD

Director01 May 2002Active
17 Vetchfield Close, Sinfin, Derby, DE24 3LD

Director27 March 2002Active

People with Significant Control

Mrs Susan Christine Marsden
Notified on:11 March 2020
Status:Active
Date of birth:July 1982
Nationality:British
Address:Office 5 Daleside House, Park Road East, Nottingham, NG14 6LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Janet Davis
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:English
Country of residence:United Kingdom
Address:29, Hall Road, Burton-On-Trent, United Kingdom, DE13 9BX
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Termination secretary company with name termination date.

Download
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Persons with significant control

Change to a person with significant control.

Download
2018-10-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Officers

Appoint person director company with name date.

Download
2015-09-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.