Level Civils Limited KINGS BROMLEY


Level Civils started in year 2003 as Private Limited Company with registration number 04802752. The Level Civils company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Kings Bromley at Chipping Cottage 1 Manor Farm Mews. Postal code: DE13 7HZ. Since Fri, 25th Nov 2022 Level Civils Limited is no longer carrying the name Dove Valley Marquees.

The firm has one director. Charles C., appointed on 25 November 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the ST3 4AB postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1097666 . It is located at Woodlands Farm, Cocknage Road, Stoke-on-trent with a total of 3 carsand 3 trailers.

Level Civils Limited Address / Contact

Office Address Chipping Cottage 1 Manor Farm Mews
Office Address2 Manor Road
Town Kings Bromley
Post code DE13 7HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04802752
Date of Incorporation Wed, 18th Jun 2003
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Charles C.

Position: Director

Appointed: 25 November 2022

Syd P.

Position: Director

Appointed: 04 June 2009

Resigned: 27 January 2023

Katie L.

Position: Secretary

Appointed: 17 March 2005

Resigned: 10 September 2009

Robert B.

Position: Director

Appointed: 18 June 2003

Resigned: 25 January 2011

Robert B.

Position: Secretary

Appointed: 18 June 2003

Resigned: 17 March 2005

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 18 June 2003

Resigned: 18 June 2003

Simon H.

Position: Director

Appointed: 18 June 2003

Resigned: 17 March 2005

Ar Nominees Limited

Position: Nominee Director

Appointed: 18 June 2003

Resigned: 18 June 2003

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we identified, there is Charles C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Syd P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Dove Valley Holdings Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited", 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.

Charles C.

Notified on 1 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Syd P.

Notified on 1 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Dove Valley Holdings Limited

The Glades Festival Way, Stoke-On-Trent, ST1 5SQ, England

Legal authority Companies House Act 2006
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 05667960
Notified on 6 April 2016
Ceased on 1 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dove Valley Marquees November 25, 2022
Dove Valley Outdoor Events March 23, 2017
The Dove Valley Trading Company July 9, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-84 064117 719121 4634 75313 54964 917      
Balance Sheet
Cash Bank On Hand      68 46342 04847 98938 69380 818257 314
Current Assets96 549120 831206 849236 323185 918171 176629 171520 799907 194764 920546 114286 529
Debtors43 501113 571199 818236 323141 918151 176460 708458 751859 205726 227465 29629 215
Net Assets Liabilities     64 91767 584104 475122 11287 14687 3532
Other Debtors     41 40658 41465 750100 046252 979251 000512
Property Plant Equipment     423 995478 407301 296180 675 6 121 
Cash Bank In Hand53 04826031         
Net Assets Liabilities Including Pension Asset Liability-84 064117 719121 4634 75313 54964 917      
Stocks Inventory 7 0007 000 44 00020 000      
Tangible Fixed Assets162 804410 500114 175161 902173 359423 995      
Total Inventories     20 000100 00020 000    
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve-84 06637 254121 4614 75113 54764 915      
Shareholder Funds-84 064117 719121 4634 75313 54964 917      
Other
Accumulated Depreciation Impairment Property Plant Equipment     273 011459 621599 013729 229 1 594 
Additions Other Than Through Business Combinations Property Plant Equipment          7 715 
Amounts Owed By Related Parties         184 958178 65618 103
Average Number Employees During Period      38911  
Bank Borrowings Overdrafts     82 07675 91569 22441 25844 375 246 704
Creditors     82 07675 91569 22441 258244 025243 973286 527
Increase From Depreciation Charge For Year Property Plant Equipment      188 010155 124140 216 1 594 
Net Current Assets Liabilities1 241-292 78130 088-30 824-49 836-230 002-304 908-102 3976 295331 171325 2052
Other Creditors     43 46732 87112 50369 057244 025243 973608
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           1 594
Other Disposals Property Plant Equipment           7 715
Other Taxation Social Security Payable     40 67579 70155 99389 328234 062118 01936 833
Property Plant Equipment Gross Cost     697 006938 028900 309909 904 7 715 
Total Assets Less Current Liabilities164 045117 719144 263131 078123 523193 993173 499198 899186 970331 171331 3262
Trade Creditors Trade Payables     203 452423 211191 341534 92864 979 2 382
Trade Debtors Trade Receivables     107 601402 294393 001759 159288 29035 64010 600
Amounts Owed By Group Undertakings     2 169   184 958  
Amounts Owed To Group Undertakings     75 824392 136356 916199 957   
Bank Borrowings     87 97482 075 48 887   
Bank Overdrafts     31 862      
Creditors Due After One Year248 10943 232 93 92587 97482 076      
Creditors Due Within One Year95 308413 612176 761267 147235 754401 178      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 40015 73210 000729 229  
Disposals Property Plant Equipment      3 50050 26010 000909 904  
Number Shares Allotted 22222      
Par Value Share 11111      
Provisions For Liabilities Balance Sheet Subtotal     47 00030 00025 20023 600   
Provisions For Liabilities Charges  22 80032 40022 00047 000      
Revaluation Reserve 80 463          
Secured Debts 23 001 123 492130 432119 836      
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Additions 195 001197 38796 39177 609399 214      
Tangible Fixed Assets Cost Or Valuation248 721413 566142 812237 953308 396697 006      
Tangible Fixed Assets Depreciation85 9173 06628 63776 051135 037273 011      
Tangible Fixed Assets Depreciation Charged In Period 2 30928 63747 66462 457140 764      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 0243 0662503 4712 790      
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations -80 136          
Tangible Fixed Assets Disposals 30 482387 6781 2507 16610 604      
Tangible Fixed Assets Increase Decrease From Revaluations 326-80 463         
Total Additions Including From Business Combinations Property Plant Equipment      244 52212 54119 595   
Total Borrowings     119 83682 075     

Transport Operator Data

Woodlands Farm
Address Cocknage Road
City Stoke-on-trent
Post code ST3 4AB
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 12th, December 2022
Free Download (10 pages)

Company search