Daver Serrated Solutions Ltd SOUTH YORKSHIRE


Founded in 1999, Daver Serrated Solutions, classified under reg no. 03784765 is an active company. Currently registered at 395 Petre Street S4 8LN, South Yorkshire the company has been in the business for twenty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 24th March 2021 Daver Serrated Solutions Ltd is no longer carrying the name Daver Steels Bars.

The company has 2 directors, namely Robert B., Lee S.. Of them, Robert B., Lee S. have been with the company the longest, being appointed on 15 November 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Elizabeth P. who worked with the the company until 15 November 2017.

Daver Serrated Solutions Ltd Address / Contact

Office Address 395 Petre Street
Office Address2 Sheffield
Town South Yorkshire
Post code S4 8LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03784765
Date of Incorporation Wed, 9th Jun 1999
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Robert B.

Position: Director

Appointed: 15 November 2017

Lee S.

Position: Director

Appointed: 15 November 2017

Timothy P.

Position: Director

Appointed: 08 December 2011

Resigned: 04 March 2016

Colin J.

Position: Director

Appointed: 01 November 2002

Resigned: 08 December 2011

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 1999

Resigned: 09 June 1999

Owen P.

Position: Director

Appointed: 09 June 1999

Resigned: 15 November 2017

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 09 June 1999

Resigned: 09 June 1999

Elizabeth P.

Position: Secretary

Appointed: 09 June 1999

Resigned: 15 November 2017

Patrick H.

Position: Director

Appointed: 09 June 1999

Resigned: 15 November 2017

People with significant control

The register of PSCs that own or have control over the company includes 5 names. As BizStats established, there is Daver Steels Ltd from Sheffield, England. This PSC is categorised as "a limited", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Lee S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Daver Steels Ltd, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Daver Steels Ltd

395 Petre Street, Sheffield, South Yorkshire, S4 8LN, England

Legal authority Limited Liability
Legal form Limited
Notified on 16 August 2017
Nature of control: significiant influence or control

Lee S.

Notified on 17 August 2017
Ceased on 23 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Daver Steels Ltd

395 Petre Street, Sheffield, South Yorkshire, S4 8LN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 03129536
Notified on 17 August 2017
Ceased on 20 November 2020
Nature of control: 75,01-100% shares

Robert B.

Notified on 17 August 2017
Ceased on 23 October 2020
Nature of control: significiant influence or control

Owen P.

Notified on 26 November 2016
Ceased on 17 August 2017
Nature of control: 25-50% shares

Company previous names

Daver Steels Bars March 24, 2021
Daver Steels (bar And Cable Systems) March 7, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-292018-06-292021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   116 52845 541
Current Assets   222 879174 993
Debtors   106 351129 452
Net Assets Liabilities777-61 413-48 416  
Other
Amounts Owed By Related Parties    62 188
Amounts Owed To Group Undertakings   160 001 
Average Number Employees During Period  222
Creditors  48 416203 27923 069
Net Current Assets Liabilities777-61 413-48 41619 600151 924
Other Creditors   1 000 
Other Taxation Social Security Payable   27 46120 234
Trade Creditors Trade Payables   14 8172 835
Trade Debtors Trade Receivables   106 35167 264

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, August 2023
Free Download (7 pages)

Company search

Advertisements