UKBizDB.co.uk

DULVIEW LIMITED

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

This company is commonly known as Dulview Limited. The company was founded 30 years ago and was given the registration number 02852766. The firm's registered office is in BIRMINGHAM. You can find them at Altitude 206 Deykin Avenue, Witton, Birmingham, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DULVIEW LIMITED
Company Number:02852766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Altitude 206 Deykin Avenue, Witton, Birmingham, West Midlands, B6 7BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Altitude, 206 Deykin Avenue, Witton, Birmingham, B6 7BH

Secretary10 April 2017Active
Altitude, 206 Deykin Avenue, Witton, Birmingham, England, B6 7BH

Director29 November 2012Active
Altitude, 206 Deykin Avenue, Witton, Birmingham, B6 7BH

Director21 December 1993Active
Altitude, 206 Deykin Avenue, Witton, Birmingham, England, B6 7BH

Director29 November 2012Active
82 Woodruff Way, Walsall, WS5 4RL

Secretary21 December 1993Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary13 September 1993Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director13 September 1993Active

People with Significant Control

Mr Sant Kumar Mehta
Notified on:30 June 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Altitude, 206 Deykin Avenue, Birmingham, B6 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sudhir Kumar Mehta
Notified on:30 June 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:Altitude, 206 Deykin Avenue, Birmingham, B6 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Parveen Kumar Mehta
Notified on:30 June 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:Altitude, 206 Deykin Avenue, Birmingham, B6 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Accounts

Accounts with accounts type small.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type small.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-05-31Mortgage

Mortgage satisfy charge full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-09-13Officers

Change person director company with change date.

Download
2017-04-10Officers

Appoint person secretary company with name date.

Download
2017-04-10Officers

Termination secretary company with name termination date.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Address

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

Download
2015-05-26Address

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

Download
2014-10-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.