You are here: bizstats.co.uk > a-z index > D list > DK list

Dkv Geotechnical Plant Limited TIPTON


Dkv Geotechnical Plant started in year 2005 as Private Limited Company with registration number 05550877. The Dkv Geotechnical Plant company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Tipton at Unit 44. Postal code: DY4 8XP.

At present there are 2 directors in the the company, namely Stephen R. and Stephen B.. In addition one secretary - Stephen R. - is with the firm. 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.

Dkv Geotechnical Plant Limited Address / Contact

Office Address Unit 44
Office Address2 Coneygree Industrial Estate
Town Tipton
Post code DY4 8XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05550877
Date of Incorporation Thu, 1st Sep 2005
Industry Other letting and operating of own or leased real estate
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Stephen R.

Position: Secretary

Appointed: 29 February 2008

Stephen R.

Position: Director

Appointed: 01 January 2007

Stephen B.

Position: Director

Appointed: 01 September 2005

Michael S.

Position: Secretary

Appointed: 25 September 2006

Resigned: 29 February 2008

Michael S.

Position: Director

Appointed: 25 September 2006

Resigned: 29 February 2008

Alan R.

Position: Director

Appointed: 01 September 2005

Resigned: 25 September 2006

Ar Nominees Limited

Position: Director

Appointed: 01 September 2005

Resigned: 01 September 2005

Leslie N.

Position: Director

Appointed: 01 September 2005

Resigned: 05 August 2009

Victoria R.

Position: Secretary

Appointed: 01 September 2005

Resigned: 25 September 2006

Ar Corporate Services Limited

Position: Secretary

Appointed: 01 September 2005

Resigned: 01 September 2005

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is Stephen B. This PSC and has 25-50% shares. Another entity in the PSC register is Denise N. This PSC owns 25-50% shares.

Stephen B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Denise N.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-30
Net Worth620 443728 583
Balance Sheet
Cash Bank In Hand12 70911 016
Current Assets13 58511 892
Debtors876876
Tangible Fixed Assets9 1356 850
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve1 150 6741 258 814
Shareholder Funds620 443728 583
Other
Creditors Due After One Year967 298815 987
Creditors Due Within One Year234 979274 172
Fixed Assets1 809 1351 806 850
Net Assets Liability Excluding Pension Asset Liability620 443728 583
Net Current Assets Liabilities-221 394-262 280
Number Shares Allotted 100
Other Loans After Five Years By Instalments416 613298 103
Par Value Share 1
Revaluation Reserve Investment Properties-530 331-530 331
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Cost Or Valuation 63 181
Tangible Fixed Assets Depreciation54 04656 331
Tangible Fixed Assets Depreciation Charged In Period 2 285
Total Assets Less Current Liabilities1 587 7411 544 570

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 4th, December 2022
Free Download (9 pages)

Company search

Advertisements