UKBizDB.co.uk

DV8 WORKS LIMITED

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

This company is commonly known as Dv8 Works Limited. The company was founded 7 years ago and was given the registration number 10444762. The firm's registered office is in STRATFORD UPON AVON. You can find them at Unit 14 Drayton Manor Drive, Alcester Road, Stratford Upon Avon, Warwickshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DV8 WORKS LIMITED
Company Number:10444762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 14 Drayton Manor Drive, Alcester Road, Stratford Upon Avon, Warwickshire, England, CV37 9RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, Drayton Manor Drive, Alcester Road, Stratford Upon Avon, England, CV37 9RQ

Director25 October 2016Active
Unit 14, Drayton Manor Drive, Alcester Road, Stratford Upon Avon, England, CV37 9RQ

Director25 October 2016Active
Yew Tree Cottage, Ardens Grafton, Alcester, United Kingdom, B49 6DR

Director20 February 2017Active

People with Significant Control

Mr Simon Lee Dearn
Notified on:25 October 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:53 Ashford Crescent, Grange Farm, Milton Keynes, United Kingdom, MK8 0LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee David Hadley
Notified on:25 October 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Unit 14, Drayton Manor Drive, Stratford Upon Avon, England, CV37 9RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Lee Thompson
Notified on:25 October 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:Unit 14, Drayton Manor Drive, Stratford Upon Avon, England, CV37 9RQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-06-18Persons with significant control

Change to a person with significant control.

Download
2019-06-18Persons with significant control

Change to a person with significant control.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-06-18Persons with significant control

Change to a person with significant control.

Download
2019-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-06Accounts

Change account reference date company current extended.

Download
2018-11-06Address

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

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Address

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

Download
2018-10-24Officers

Elect to keep the directors register information on the public register.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.