UKBizDB.co.uk

DVR LIMITED

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

This company is commonly known as Dvr Limited. The company was founded 21 years ago and was given the registration number 04663100. The firm's registered office is in COLCHESTER. You can find them at 820 The Crescent, Colchester Business Park, Colchester, Essex. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:DVR LIMITED
Company Number:04663100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:820 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Bentalls Business Park, Bentalls, Basildon, England, SS14 3BN

Secretary11 February 2003Active
Note Ab, Sveavägen 52, 11134 Stockholm, Sweden,

Director04 July 2023Active
Unit 1, Bentalls Business Park, Bentalls, Basildon, England, SS14 3BN

Director11 February 2003Active
Note Windsor Ltd, 1a Alma Road, Windsor, England, SL4 3HU

Director04 July 2023Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 February 2003Active
820 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ

Director01 April 2023Active
Unit 1, Bentalls Business Park, Bentalls, Basildon, England, SS14 3BN

Director11 February 2003Active
Unit 1, Bentalls Business Park, Bentalls, Basildon, England, SS14 3BN

Director11 February 2003Active
Unit 1 Bentalls Business Park, Bentalls, Pipps Hill, Basildon, United Kingdom, SS14 3BN

Director19 June 2014Active
Unit 1, Bentalls Business Park, Bentalls, Basildon, England, SS14 3BN

Director22 April 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 February 2003Active

People with Significant Control

Note Stonehouse Limited
Notified on:04 July 2023
Status:Active
Country of residence:England
Address:Column House, London Road, Shrewsbury, England, SY2 6NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Richard Phillip Hellings
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:820 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Officers

Change person director company with change date.

Download
2023-12-21Accounts

Accounts with accounts type group.

Download
2023-07-17Resolution

Resolution.

Download
2023-07-17Incorporation

Memorandum articles.

Download
2023-07-17Capital

Capital variation of rights attached to shares.

Download
2023-07-17Capital

Capital name of class of shares.

Download
2023-07-11Accounts

Change account reference date company current shortened.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Mortgage

Mortgage satisfy charge full.

Download
2023-06-23Officers

Change person director company with change date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type group.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.