Don Valley Engineering Construction Limited DONCASTER


Don Valley Engineering Construction started in year 1999 as Private Limited Company with registration number 03856995. The Don Valley Engineering Construction company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Doncaster at Sandall Stones Road. Postal code: DN3 1QR. Since May 31, 2007 Don Valley Engineering Construction Limited is no longer carrying the name D.v. Eng. Services.

The company has 4 directors, namely Christopher A., Andrew P. and Stuart D. and others. Of them, Lee A. has been with the company the longest, being appointed on 25 June 2007 and Christopher A. has been with the company for the least time - from 1 August 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Don Valley Engineering Construction Limited Address / Contact

Office Address Sandall Stones Road
Office Address2 Kirk Sandall
Town Doncaster
Post code DN3 1QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03856995
Date of Incorporation Mon, 11th Oct 1999
Industry Other construction installation
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (47 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Christopher A.

Position: Director

Appointed: 01 August 2019

Andrew P.

Position: Director

Appointed: 27 March 2019

Stuart D.

Position: Director

Appointed: 01 December 2017

Lee A.

Position: Director

Appointed: 25 June 2007

Royston B.

Position: Director

Appointed: 27 March 2019

Resigned: 02 September 2019

Ian T.

Position: Director

Appointed: 27 March 2019

Resigned: 02 September 2019

Roger A.

Position: Director

Appointed: 21 May 2007

Resigned: 27 March 2019

Barry S.

Position: Director

Appointed: 06 November 2000

Resigned: 30 November 2017

Roger A.

Position: Secretary

Appointed: 06 November 2000

Resigned: 21 June 2010

Keith W.

Position: Secretary

Appointed: 01 November 1999

Resigned: 31 October 2000

Clifford S.

Position: Director

Appointed: 01 November 1999

Resigned: 06 November 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 1999

Resigned: 01 November 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 October 1999

Resigned: 01 November 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Don Valley Engineering Group Limited from Doncaster, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Don Valley Engineering Holdings Ltd that put Doncaster, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Don Valley Engineering Group Limited

Sandall Stones Road Kirk Sandall Industrial Estate, Doncaster, DN3 1QR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06389130
Notified on 11 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Don Valley Engineering Holdings Ltd

Sandall Stones Road Kirk Sandall, Doncaster, DN3 1QR, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 11 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

D.v. Eng. Services May 31, 2007
Choosemid October 16, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand74 9952 63514 91925 43338 512
Current Assets1 121 1301 226 1141 299 7771 578 4521 540 317
Debtors1 046 1351 223 4791 284 8581 553 0191 501 805
Net Assets Liabilities320 853529 090623 593802 048707 427
Other Debtors83 914 3 4618 05378 267
Property Plant Equipment51 91664 57080 040100 456116 285
Other
Accrued Liabilities121 28972 82676 764111 88997 444
Accrued Liabilities Deferred Income17 96826 2715 077 32 873
Accumulated Depreciation Impairment Property Plant Equipment104 941107 835115 467148 586196 034
Amounts Owed By Group Undertakings310 852809 178882 916942 10587 867
Average Number Employees During Period2219192031
Creditors1 05022 28217 293247 279188 309
Disposals Decrease In Depreciation Impairment Property Plant Equipment 30 06628 0545 482 
Disposals Property Plant Equipment 39 02938 0705 848 
Finance Lease Liabilities Present Value Total1 05022 28217 29314 8957 141
Increase From Depreciation Charge For Year Property Plant Equipment 32 96035 68638 60147 448
Net Current Assets Liabilities275 017497 272576 056967 961779 451
Number Shares Issued Fully Paid 2 0002 0002 0002 000
Other Creditors190 750193 555140 323102 76512 281
Other Taxation Social Security Payable26 227175 691222 47328 08161 468
Par Value Share 1111
Prepayments Accrued Income1 2382 3791 6102 7291 707
Property Plant Equipment Gross Cost156 857172 405195 507249 042312 319
Provisions For Liabilities Balance Sheet Subtotal5 03010 47015 21019 090 
Total Additions Including From Business Combinations Property Plant Equipment 54 57761 17259 38363 277
Total Assets Less Current Liabilities326 933561 842656 0961 068 417895 736
Trade Creditors Trade Payables475 873244 810244 157291 281493 378
Trade Debtors Trade Receivables411 073150 71147 41954 905235 824
Bank Borrowings Overdrafts   17 61655 669
Corporation Tax Payable  17 42937 895 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to July 31, 2022
filed on: 19th, December 2022
Free Download (8 pages)

Company search

Advertisements