UKBizDB.co.uk

DKV GEOTECHNICAL PLANT LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Unit 44, Coneygree Industrial Estate, Tipton, West Midlands, DY4 8XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 44, Coneygree Industrial Estate, Tipton, DY4 8XP

Secretary29 February 2008Active
Unit 44, Coneygree Industrial Estate, Tipton, DY4 8XP

Director01 September 2005Active
Unit 44, Coneygree Industrial Estate, Tipton, DY4 8XP

Director01 January 2007Active
PO BOX 384, 10 St George Street, Douglas, IM99 2XD

Secretary01 September 2005Active
19 Quarry Road, Broseley Wood, TF12 5QD

Secretary01 September 2005Active
6 Cherrington Manor Court, Cherrington, Newport, TF10 8PA

Secretary25 September 2006Active
PO BOX 384, 10 St George Street, Douglas, IM99 2XD

Director01 September 2005Active
37 Quarry Lane, Northfield, Birmingham, B31 2PZ

Director01 September 2005Active
Two Hoots, 19 Quarry Road, Broseley Wood, TF12 5QD

Director01 September 2005Active
6 Cherrington Manor Court, Cherrington, Newport, TF10 8PA

Director25 September 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-09-24Confirmation statement

Confirmation statement with no updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-02Accounts

Accounts with accounts type total exemption small.

Download
2014-11-18Resolution

Resolution.

Download
2014-11-18Change of constitution

Statement of companys objects.

Download
2014-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-09-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-02Accounts

Accounts with accounts type total exemption small.

Download
2013-09-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.