Daver Steels Limited SOUTH YORKSHIRE


Founded in 1995, Daver Steels, classified under reg no. 03129536 is an active company. Currently registered at 395 Petre Street S4 8LN, South Yorkshire the company has been in the business for 29 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1996/02/08 Daver Steels Limited is no longer carrying the name Maroncliff.

The firm has 2 directors, namely Lee S., Robert B.. Of them, Robert B. has been with the company the longest, being appointed on 31 August 2017 and Lee S. has been with the company for the least time - from 15 November 2017. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Elizabeth P. who worked with the the firm until 31 August 2017.

Daver Steels Limited 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 03129536
Date of Incorporation Wed, 22nd Nov 1995
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Lee S.

Position: Director

Appointed: 15 November 2017

Robert B.

Position: Director

Appointed: 31 August 2017

Owen P.

Position: Director

Appointed: 01 December 1995

Resigned: 31 August 2017

Patrick H.

Position: Director

Appointed: 01 December 1995

Resigned: 31 August 2017

Elizabeth P.

Position: Secretary

Appointed: 01 December 1995

Resigned: 31 August 2017

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 1995

Resigned: 01 December 1995

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 22 November 1995

Resigned: 01 December 1995

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As BizStats researched, there is Daver Holdings Ltd from Sheffield, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Lee S. This PSC owns 25-50% shares. Then there is Lee S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Daver Holdings Ltd

395 Petre Street, Sheffield, S4 8LN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10729623
Notified on 17 August 2017
Nature of control: 75,01-100% shares

Lee S.

Notified on 7 July 2018
Ceased on 7 July 2018
Nature of control: 25-50% shares

Lee S.

Notified on 1 September 2017
Ceased on 15 November 2017
Nature of control: 25-50% shares

Owen P.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% shares

Robert B.

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

Company previous names

Maroncliff February 8, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand274 83137 99613864324 111102 87822 202
Current Assets1 016 2471 023 8501 114 776924 2881 291 6041 432 1841 027 450
Debtors572 916759 221894 638704 224772 4931 246 306922 248
Net Assets Liabilities429 853486 588462 715484 829478 680746 057840 700
Other Debtors31 39312 0109 14313 61213 06011 36323 057
Property Plant Equipment844 139843 833944 278894 248942 693966 3171 208 074
Total Inventories168 500226 633220 000220 000195 00083 00083 000
Other
Accumulated Depreciation Impairment Property Plant Equipment603 247536 372533 233587 388641 421703 378781 140
Amounts Owed By Related Parties201 427109 82095 38075 380261 139340 244114 068
Amounts Owed To Group Undertakings100165 31593 86457 47910010062 288
Average Number Employees During Period   32343536
Bank Borrowings Overdrafts286 789372 632650 401506 452441 662341 667241 667
Corporation Tax Payable     53 70013 323
Corporation Tax Recoverable 49 62710 000    
Creditors341 74099 656156 362103 404581 363426 430289 119
Fixed Assets884 848884 542984 987914 957943 893967 5171 209 274
Future Minimum Lease Payments Under Non-cancellable Operating Leases  30 64728 68332 03317 12620 185
Increase From Depreciation Charge For Year Property Plant Equipment 34 21346 99854 15554 03361 95777 762
Investments Fixed Assets40 70940 70940 70920 7091 2001 2001 200
Investments In Group Undertakings Participating Interests   20 7091 2001 2001 200
Net Current Assets Liabilities-103 546-290 805-361 858-296 624175 840271 13434 207
Number Shares Issued Fully Paid 80 000     
Other Creditors54 95199 656156 362103 404139 70184 76347 452
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  50 137    
Other Disposals Property Plant Equipment  65 250 2 273  
Other Taxation Social Security Payable81 16177 81090 64489 755164 363193 404114 169
Par Value Share 1     
Property Plant Equipment Gross Cost1 447 3861 380 2051 477 5111 481 6361 584 1141 669 6951 989 214
Provisions For Liabilities Balance Sheet Subtotal9 7097 4934 05230 10059 69066 164113 662
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -101 088     
Total Additions Including From Business Combinations Property Plant Equipment 17 750162 5564 125104 75185 581319 519
Total Assets Less Current Liabilities781 302593 737623 129618 3331 119 7331 238 6511 243 481
Total Increase Decrease From Revaluations Property Plant Equipment -84 931     
Trade Creditors Trade Payables731 834643 851578 040506 820427 221519 655418 503
Trade Debtors Trade Receivables340 096587 764780 115615 232498 294894 699785 123

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 2022/12/31
filed on: 3rd, August 2023
Free Download (12 pages)

Company search

Advertisements