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

Duval Security Holdings Limited DERBY


Founded in 2009, Duval Security Holdings, classified under reg no. 06824565 is an active company. Currently registered at 5 Prospect Place Millennium Way DE24 8HG, Derby the company has been in the business for fifteen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2011-02-15 Duval Security Holdings Limited is no longer carrying the name Ash 107.

At the moment there are 2 directors in the the company, namely Lee S. and Michelle S.. In addition one secretary - Michelle S. - is with the firm. 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 - Susan S. who worked with the the company until 28 February 2020.

Duval Security Holdings Limited Address / Contact

Office Address 5 Prospect Place Millennium Way
Office Address2 Pride Park
Town Derby
Post code DE24 8HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06824565
Date of Incorporation Thu, 19th Feb 2009
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Lee S.

Position: Director

Appointed: 28 February 2020

Michelle S.

Position: Secretary

Appointed: 28 February 2020

Michelle S.

Position: Director

Appointed: 23 June 2011

Susan S.

Position: Secretary

Appointed: 15 April 2016

Resigned: 28 February 2020

Jennifer S.

Position: Director

Appointed: 23 June 2011

Resigned: 07 October 2019

Adrian H.

Position: Director

Appointed: 12 February 2010

Resigned: 23 June 2011

Roy S.

Position: Director

Appointed: 19 February 2009

Resigned: 19 February 2009

Adrian H.

Position: Director

Appointed: 19 February 2009

Resigned: 19 February 2010

Argus Nominee Directors Limited

Position: Corporate Director

Appointed: 19 February 2009

Resigned: 19 February 2009

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats researched, there is Michelle S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Raymond S. This PSC owns 25-50% shares. The third one is Susan S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Michelle S.

Notified on 28 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Raymond S.

Notified on 6 April 2016
Ceased on 28 February 2020
Nature of control: 25-50% shares

Susan S.

Notified on 6 April 2016
Ceased on 28 February 2020
Nature of control: 25-50% shares

Company previous names

Ash 107 February 15, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282013-02-282014-02-282015-02-282016-02-292017-02-282018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 0001 0001 0001 000        
Balance Sheet
Cash Bank On Hand    1 0001 0001 0001 0001 0001 0001 0001 000
Current Assets     3 4833 4833 4833 4831 000  
Debtors     2 4832 4832 4832 483   
Net Assets Liabilities     3 4873 4873 4873 4871 0041 004 
Cash Bank In Hand9999999999991 000       
Net Assets Liabilities Including Pension Asset Liability1 0001 0001 0001 000        
Reserves/Capital
Called Up Share Capital   1 0001 000       
Shareholder Funds1 0001 0001 0001 000        
Other
Amounts Owed By Related Parties     2 4832 4832 4832 483   
Amounts Owed To Group Undertakings          301301
Amounts Owed To Related Parties     101301301301301301 
Creditors     101301301301301301301
Investments Fixed Assets     105305305305305305305
Investments In Group Undertakings Participating Interests          305305
Investments In Subsidiaries     105305305305305305 
Net Current Assets Liabilities     3 3823 1823 1823 182699699699
Nominal Value Allotted Share Capital      1 0021 0021 0021 0021 002 
Number Shares Issued Fully Paid     1 0021 0021 0021 0021 0021 002 
Par Value Share 1111 11111 
Total Assets Less Current Liabilities          1 0041 004
Number Shares Allotted 1501501501 000       
Called Up Share Capital Not Paid Not Expressed As Current Asset1111        
Share Capital Allotted Called Up Paid150150150150        
Value Shares Allotted   1 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 12th, October 2023
Free Download (6 pages)

Company search

Advertisements