UKBizDB.co.uk

DVS GROUP LIMITED

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

This company is commonly known as Dvs Group Limited. The company was founded 7 years ago and was given the registration number 10310808. The firm's registered office is in SHIRLEY. You can find them at Friars Gate, 1011 Stratford Road, Shirley, West Midlands. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:DVS GROUP LIMITED
Company Number:10310808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2016
End of financial year:09 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom, B90 4BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director04 October 2019Active
C/O Browne Jacobson Llp (Cs), Victoria Square House, Victoria Square, Birmingham, United Kingdom, B2 4BU

Secretary03 October 2016Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director10 January 2019Active
42, High Street, Flitwick, Bedford, United Kingdom, MK45 1DU

Director03 October 2016Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director10 January 2019Active
C/O Browne Jacobson Llp (Cs), Victoria Square House, Victoria Square, Birmingham, United Kingdom, B2 4BU

Director03 October 2016Active
42, High Street, Flitwick, Bedford, United Kingdom, MK45 1DU

Director16 October 2017Active
C/O Browne Jacobson Llp (Cs), Victoria Square House, Victoria Square, Birmingham, United Kingdom, B2 4BU

Director03 October 2016Active
C/O Browne Jacobson Llp (Cs), Victoria Square House, Victoria Square, Birmingham, United Kingdom, B2 4BU

Director08 January 2018Active
42, High Street, Flitwick, Bedford, United Kingdom, MK45 1DU

Director11 November 2016Active
C/O Browne Jacobson Llp (Cs), Victoria Square House, Victoria Square, Birmingham, United Kingdom, B2 4BU

Director03 August 2016Active

People with Significant Control

Linnaeus Group Bidco Limited
Notified on:10 January 2019
Status:Active
Country of residence:England
Address:Friars Gate, 1011 Stratford Road, Solihull, England, B90 4BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Michael Aidan Thomas
Notified on:03 August 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:United Kingdom
Address:42, High Street, Bedford, United Kingdom, MK45 1DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Gazette

Gazette dissolved liquidation.

Download
2022-01-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-09Resolution

Resolution.

Download
2021-01-11Other

Legacy.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Accounts

Change account reference date company previous shortened.

Download
2020-01-02Accounts

Accounts with accounts type group.

Download
2019-12-18Capital

Capital allotment shares.

Download
2019-12-17Miscellaneous

Legacy.

Download
2019-12-13Capital

Legacy.

Download
2019-12-13Capital

Capital statement capital company with date currency figure.

Download
2019-12-13Insolvency

Legacy.

Download
2019-12-13Resolution

Resolution.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-04Accounts

Change account reference date company previous shortened.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Change account reference date company previous shortened.

Download
2019-03-22Officers

Change person director company with change date.

Download
2019-03-22Officers

Change person director company with change date.

Download
2019-03-04Address

Move registers to sail company with new address.

Download
2019-03-04Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.