Dove Valley Loo Hire Limited DERBYSHIRE


Dove Valley Loo Hire started in year 2006 as Private Limited Company with registration number 05679326. The Dove Valley Loo Hire company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Derbyshire at Woodland View, Mercaston. Postal code: DE6 3BL. Since 2014-05-06 Dove Valley Loo Hire Limited is no longer carrying the name Dove Valley Plant Services.

The company has 2 directors, namely Susan S., Simon S.. Of them, Simon S. has been with the company the longest, being appointed on 18 January 2006 and Susan S. has been with the company for the least time - from 31 January 2009. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kay B. who worked with the the company until 31 January 2009.

Dove Valley Loo Hire Limited Address / Contact

Office Address Woodland View, Mercaston
Office Address2 Ashbourne
Town Derbyshire
Post code DE6 3BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05679326
Date of Incorporation Wed, 18th Jan 2006
Industry Renting and leasing of construction and civil engineering machinery and equipment
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Susan S.

Position: Director

Appointed: 31 January 2009

Simon S.

Position: Director

Appointed: 18 January 2006

Raymond B.

Position: Director

Appointed: 20 April 2007

Resigned: 31 January 2009

Susan S.

Position: Director

Appointed: 18 January 2006

Resigned: 23 August 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 18 January 2006

Resigned: 18 January 2006

Kay B.

Position: Secretary

Appointed: 18 January 2006

Resigned: 31 January 2009

Kay B.

Position: Director

Appointed: 18 January 2006

Resigned: 31 January 2009

Raymond B.

Position: Director

Appointed: 18 January 2006

Resigned: 23 August 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 2006

Resigned: 18 January 2006

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Susan S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Simon S. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan S.

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

Simon S.

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

Company previous names

Dove Valley Plant Services May 6, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-6 266-6 313-9 4147735 619       
Balance Sheet
Cash Bank In Hand19553375 2504 671       
Current Assets29 84712 8064 88021 06314 13716 94413 56439 12683 275118 339159 582183 001
Debtors28 18812 7514 54315 8139 466       
Net Assets Liabilities    5 86318 05718 00641 76080 99097 497100 569121 305
Net Assets Liabilities Including Pension Asset Liability-6 266-6 313-9 4147735 619       
Stocks Inventory1 640           
Tangible Fixed Assets1 333  1 7011 221       
Reserves/Capital
Called Up Share Capital88888       
Profit Loss Account Reserve-6 274-6 321-9 4227655 611       
Shareholder Funds-6 266-6 313-9 4147735 619       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    758576356244262328448671
Average Number Employees During Period     2      
Creditors    2 1785 1689 39516 73734 31614 5009 9087 014
Creditors Due After One Year 11 5649 4095 9552 178       
Creditors Due Within One Year37 1797 5554 88515 6967 317       
Fixed Assets    1 2216 85714 19319 61532 29313 94015 23213 252
Net Current Assets Liabilities-7 3325 251-55 3676 82011 7764 16922 38948 95998 38595 693115 738
Number Shares Allotted 2222       
Par Value Share 1111       
Provisions For Liabilities Charges267  340244       
Secured Debts30 90815 96212 7679 3135 536       
Share Capital Allotted Called Up Paid88888       
Tangible Fixed Assets Additions   2 013        
Tangible Fixed Assets Cost Or Valuation8 399  2 0131 814       
Tangible Fixed Assets Depreciation7 066  312593       
Tangible Fixed Assets Depreciation Charged In Period   312304       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    23       
Tangible Fixed Assets Disposals    199       
Total Assets Less Current Liabilities-5 9995 251-57 0688 79918 63318 36242 00481 252112 325110 925128 990
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          181 

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 29th, August 2023
Free Download (6 pages)

Company search

Advertisements