UKBizDB.co.uk

DIRECT VALUATION SOLUTIONS LTD

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

This company is commonly known as Direct Valuation Solutions Ltd. The company was founded 6 years ago and was given the registration number 10833259. The firm's registered office is in HALIFAX. You can find them at West House, King Cross Road, Halifax, West Yorkshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:DIRECT VALUATION SOLUTIONS LTD
Company Number:10833259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:West House, King Cross Road, Halifax, West Yorkshire, United Kingdom, HX1 1EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Station Road, Holywell Green, Halifax, England, HX4 9AW

Director24 May 2023Active
4, Bridley Brook, Holt Head Road, Slaithwaite, Huddersfield, England, HD7 5TY

Director17 November 2017Active
4, Bridley Brook, Holt Head Road, Slaithwaite, Huddersfield, England, HD7 5TY

Director18 November 2017Active
48, Station Road, Holywell Green, Halifax, England, HX4 9AW

Director18 March 2019Active
4, Bridley Brook, Holt Head Road, Slaithwaite, Huddersfield, England, HD7 5TY

Director23 June 2017Active
48, Station Road, Holywell Green, Halifax, England, HX4 9AW

Director22 November 2022Active

People with Significant Control

Mr Freddie James Edkins
Notified on:24 May 2023
Status:Active
Date of birth:March 2002
Nationality:British
Country of residence:England
Address:48, Station Road, Halifax, England, HX4 9AW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Vanessa Jayne Edkins
Notified on:08 November 2019
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:48, Station Road, Halifax, England, HX4 9AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Samantha Baines
Notified on:18 November 2017
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:West House, King Cross Road, Halifax, United Kingdom, HX1 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Caroline Allan
Notified on:17 November 2017
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:4, Bridley Brook, Holt Head Road, Huddersfield, England, HD7 5TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David James Edkins
Notified on:23 June 2017
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:4, Bridley Brook, Holt Head Road, Huddersfield, England, HD7 5TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type micro entity.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Persons with significant control

Notification of a person with significant control.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Persons with significant control

Cessation of a person with significant control.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Address

Change registered office address company with date old address new address.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Persons with significant control

Notification of a person with significant control.

Download
2019-11-08Officers

Change person director company with change date.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Address

Change registered office address company with date old address new address.

Download
2019-03-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.