This company is commonly known as Dkv Geotechnical Plant Limited. The company was founded 18 years ago and was given the registration number 05550877. The firm's registered office is in TIPTON. You can find them at Unit 44, Coneygree Industrial Estate, Tipton, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DKV GEOTECHNICAL PLANT LIMITED |
---|---|---|
Company Number | : | 05550877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 44, Coneygree Industrial Estate, Tipton, West Midlands, DY4 8XP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 44, Coneygree Industrial Estate, Tipton, DY4 8XP | Secretary | 29 February 2008 | Active |
Unit 44, Coneygree Industrial Estate, Tipton, DY4 8XP | Director | 01 September 2005 | Active |
Unit 44, Coneygree Industrial Estate, Tipton, DY4 8XP | Director | 01 January 2007 | Active |
PO BOX 384, 10 St George Street, Douglas, IM99 2XD | Secretary | 01 September 2005 | Active |
19 Quarry Road, Broseley Wood, TF12 5QD | Secretary | 01 September 2005 | Active |
6 Cherrington Manor Court, Cherrington, Newport, TF10 8PA | Secretary | 25 September 2006 | Active |
PO BOX 384, 10 St George Street, Douglas, IM99 2XD | Director | 01 September 2005 | Active |
37 Quarry Lane, Northfield, Birmingham, B31 2PZ | Director | 01 September 2005 | Active |
Two Hoots, 19 Quarry Road, Broseley Wood, TF12 5QD | Director | 01 September 2005 | Active |
6 Cherrington Manor Court, Cherrington, Newport, TF10 8PA | Director | 25 September 2006 | Active |
Ms Denise Annette Nichol | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | Unit 44, Coneygree Industrial Estate, Tipton, DY4 8XP |
Nature of control | : |
|
Mr Stephen John Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Address | : | Unit 44, Coneygree Industrial Estate, Tipton, DY4 8XP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-18 | Resolution | Resolution. | Download |
2014-11-18 | Change of constitution | Statement of companys objects. | Download |
2014-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-09-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.