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

Duver Enterprises Limited BOURNEMOUTH


Duver Enterprises started in year 2003 as Private Limited Company with registration number 04808172. The Duver Enterprises company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bournemouth at Midland House. Postal code: BH2 5QY.

The firm has one director. Rowland P., appointed on 4 September 2007. There are currently no secretaries appointed. Currently there is 1 former director listed by the firm - Catharine W., who left the firm on 5 September 2007. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Duver Enterprises Limited Address / Contact

Office Address Midland House
Office Address2 2 Poole Road
Town Bournemouth
Post code BH2 5QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04808172
Date of Incorporation Mon, 23rd Jun 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Rowland P.

Position: Director

Appointed: 04 September 2007

James W.

Position: Secretary

Appointed: 04 September 2007

Resigned: 05 August 2020

Formation Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 2003

Resigned: 23 June 2003

Formation Nominees Limited

Position: Nominee Director

Appointed: 23 June 2003

Resigned: 23 June 2003

Brian T.

Position: Secretary

Appointed: 23 June 2003

Resigned: 04 September 2007

Catharine W.

Position: Director

Appointed: 23 June 2003

Resigned: 05 September 2007

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Rowland P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rowland P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth10 32823 768       
Balance Sheet
Current Assets17 59631 91481 34470 77986 366130 826117 15185 94090 815
Net Assets Liabilities  46 46135 18029 49957 00469 70360 836 
Cash Bank In Hand2 6737 109       
Debtors14 92324 805       
Net Assets Liabilities Including Pension Asset Liability10 32823 768       
Tangible Fixed Assets6 5945 861       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve10 22823 668       
Shareholder Funds10 32823 768       
Other
Average Number Employees During Period    11111
Creditors  40 47040 45359 06376 16810 8998 3285 756
Fixed Assets6 5945 8613 6622 9292 1962 3461 319473130
Net Current Assets Liabilities3 73417 90742 79932 25127 30354 65879 28368 691 
Total Assets Less Current Liabilities10 32823 76846 46135 18029 49957 00480 60269 164 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 9251 925     
Creditors Due Within One Year13 86214 007       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation7 3277 327       
Tangible Fixed Assets Depreciation7331 466       
Tangible Fixed Assets Depreciation Charged In Period 733       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Accounts for a micro company for the period ending on 2023/06/30
filed on: 26th, March 2024
Free Download (4 pages)

Company search

Advertisements