Dormant 120 Limited SHEFFIELD


Dormant 120 started in year 1990 as Private Limited Company with registration number 02555382. The Dormant 120 company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Sheffield at Quantum House Campbell Way. Postal code: S25 3QD. Since July 24, 2019 Dormant 120 Limited is no longer carrying the name Trent Valley Window And Door Company.

The company has 2 directors, namely Susan L., Malcolm W.. Of them, Malcolm W. has been with the company the longest, being appointed on 31 March 2017 and Susan L. has been with the company for the least time - from 12 March 2021. 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.

This company operates within the NG8 4JW postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1048215 . It is located at Trent Valley Windows, Glaisdale Drive East, Nottingham with a total of 2 cars.

Dormant 120 Limited Address / Contact

Office Address Quantum House Campbell Way
Office Address2 Dinnington
Town Sheffield
Post code S25 3QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02555382
Date of Incorporation Tue, 6th Nov 1990
Industry Dormant Company
End of financial Year 31st August
Company age 34 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Susan L.

Position: Director

Appointed: 12 March 2021

Malcolm W.

Position: Director

Appointed: 31 March 2017

Anthony O.

Position: Secretary

Resigned: 22 August 2003

Nina W.

Position: Secretary

Appointed: 31 March 2017

Resigned: 12 February 2024

David R.

Position: Director

Appointed: 31 March 2017

Resigned: 12 February 2024

Simon K.

Position: Director

Appointed: 08 June 2015

Resigned: 31 March 2017

Barry M.

Position: Director

Appointed: 08 June 2015

Resigned: 31 March 2017

Lee W.

Position: Director

Appointed: 01 June 2011

Resigned: 30 November 2011

Richard S.

Position: Director

Appointed: 26 October 2009

Resigned: 14 November 2014

Ian F.

Position: Director

Appointed: 22 November 2007

Resigned: 22 September 2009

Timothy N.

Position: Director

Appointed: 02 April 2004

Resigned: 31 December 2009

Kevin M.

Position: Director

Appointed: 21 October 2003

Resigned: 12 November 2010

Keith F.

Position: Director

Appointed: 21 October 2003

Resigned: 30 June 2009

Jacqueline H.

Position: Director

Appointed: 22 August 2003

Resigned: 31 December 2016

Jacqueline H.

Position: Secretary

Appointed: 22 August 2003

Resigned: 31 December 2016

Michael J.

Position: Director

Appointed: 22 August 2003

Resigned: 31 March 2017

Gary M.

Position: Director

Appointed: 22 August 2003

Resigned: 31 March 2017

Kevin M.

Position: Director

Appointed: 04 November 1999

Resigned: 22 August 2003

David C.

Position: Director

Appointed: 06 November 1991

Resigned: 22 August 2003

Anthony O.

Position: Director

Appointed: 06 November 1991

Resigned: 19 October 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats researched, there is Malcolm W. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Gary M. This PSC and has 25-50% voting rights. Then there is Michael J., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Malcolm W.

Notified on 31 March 2017
Nature of control: significiant influence or control

Gary M.

Notified on 1 October 2016
Ceased on 31 March 2017
Nature of control: 25-50% voting rights

Michael J.

Notified on 1 October 2016
Ceased on 31 March 2017
Nature of control: 25-50% voting rights

Company previous names

Trent Valley Window And Door Company July 24, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312023-08-31
Balance Sheet
Debtors1 799 011172 83010 000
Cash Bank On Hand205 07327 970 
Current Assets2 344 717200 800 
Other Debtors14 297  
Property Plant Equipment870 428  
Total Inventories340 633  
Other
Accrued Liabilities Deferred Income 13 575 
Accumulated Depreciation Impairment Property Plant Equipment407 719  
Amounts Owed By Group Undertakings505 000  
Amounts Owed To Group Undertakings194 039  
Average Number Employees During Period423 
Creditors2 344 80861 248 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 389 365 
Disposals Property Plant Equipment 1 528 147 
Increase From Depreciation Charge For Year Property Plant Equipment 7 438 
Net Current Assets Liabilities-91139 552 
Other Creditors549 68947 673 
Other Taxation Social Security Payable21 598  
Property Plant Equipment Gross Cost1 278 147  
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -25 792 
Total Assets Less Current Liabilities870 337139 552 
Total Increase Decrease From Revaluations Property Plant Equipment 250 000 
Trade Creditors Trade Payables1 579 482  
Trade Debtors Trade Receivables1 279 714172 830 

Transport Operator Data

Trent Valley Windows
Address Glaisdale Drive East , Bilborough
City Nottingham
Post code NG8 4JW
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 11th, November 2022
Free Download (7 pages)

Company search