UKBizDB.co.uk

DVG LIMITED

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

This company is commonly known as Dvg Limited. The company was founded 14 years ago and was given the registration number 07149749. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DVG LIMITED
Company Number:07149749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director02 September 2019Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director19 June 2020Active
The Glade, 60 Aldwick Avenue, Bognor Regis, United Kingdom, PO21 3AQ

Secretary08 February 2010Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director05 February 2018Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director05 February 2018Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director24 January 2020Active
Stanley Cottage, 184 Anmore Road, Denmead, Waterlooville, United Kingdom, P07 6HW

Director08 February 2010Active
The Glade, 60 Aldwick Avenue, Bognor Regis, United Kingdom, PO21 3AQ

Director08 February 2010Active
11, Elmcroft Place, Westergate, Chichester, United Kingdom, PO20 6XL

Director08 February 2010Active
7, Spindle Close, Denvilles, Havant, United Kingdom, P09 2PX

Director08 February 2010Active
Station House East, Ashley Avenue, Bath, England, BA1 3DS

Director13 April 2016Active

People with Significant Control

Independent Vetcare Limited
Notified on:05 February 2018
Status:Active
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew David Vawer
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:United Kingdom
Country of residence:England
Address:Station House East, Ashley Avenue, Bath, England, BA1 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John Tucker
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Station House East, Ashley Avenue, Bath, England, BA1 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin James Trimmer
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:Station House East, Ashley Avenue, Bath, England, BA1 3DS
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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Persons with significant control

Change to a person with significant control.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-06-17Accounts

Accounts with accounts type dormant.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-04Accounts

Accounts with accounts type small.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-06-25Accounts

Accounts with accounts type small.

Download
2019-03-12Accounts

Change account reference date company previous shortened.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Persons with significant control

Change to a person with significant control.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Address

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

Download
2018-10-02Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.