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

Dv02 Limited NELSON


Dv02 Limited was dissolved on 2020-03-31. Dv02 was a private limited company that was located at Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR. Its total net worth was valued to be approximately 43810 pounds, while the fixed assets that belonged to the company totalled up to 476466 pounds. The company (formed on 2002-06-25) was run by 2 directors.
Director David M. who was appointed on 01 December 2018.
Director Stuart M. who was appointed on 01 December 2018.

The company was officially classified as "other telecommunications activities" (61900). The most recent confirmation statement was sent on 2019-06-25 and last time the statutory accounts were sent was on 31 December 2017. 2016-06-25 was the date of the last annual return.

Dv02 Limited Address / Contact

Office Address Lindred House, 20 Lindred Road
Office Address2 Brierfield
Town Nelson
Post code BB9 5SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04468762
Date of Incorporation Tue, 25th Jun 2002
Date of Dissolution Tue, 31st Mar 2020
Industry Other telecommunications activities
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Thu, 9th Jul 2020
Last confirmation statement dated Tue, 25th Jun 2019

Company staff

David M.

Position: Director

Appointed: 01 December 2018

Stuart M.

Position: Director

Appointed: 01 December 2018

David M.

Position: Director

Appointed: 22 June 2018

Resigned: 01 February 2019

Nathan M.

Position: Director

Appointed: 19 June 2018

Resigned: 01 February 2019

Stephen S.

Position: Director

Appointed: 19 June 2018

Resigned: 01 February 2019

David M.

Position: Secretary

Appointed: 19 June 2018

Resigned: 01 February 2019

Derek J.

Position: Director

Appointed: 06 January 2009

Resigned: 30 June 2009

Gregory T.

Position: Director

Appointed: 14 March 2007

Resigned: 19 June 2018

Steven T.

Position: Director

Appointed: 14 March 2007

Resigned: 19 June 2018

Stephen M.

Position: Director

Appointed: 10 July 2003

Resigned: 12 July 2003

Lee B.

Position: Director

Appointed: 16 August 2002

Resigned: 17 January 2007

Vince P.

Position: Director

Appointed: 26 June 2002

Resigned: 19 June 2018

Vince P.

Position: Secretary

Appointed: 26 June 2002

Resigned: 19 June 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 2002

Resigned: 25 June 2002

Julie J.

Position: Secretary

Appointed: 25 June 2002

Resigned: 26 June 2002

Derek J.

Position: Director

Appointed: 25 June 2002

Resigned: 18 September 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 June 2002

Resigned: 25 June 2002

People with significant control

Daisy Communications Ltd

Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04145329
Notified on 17 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daisy Intermediate Holdings Limited

Daisy House Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 8384981
Notified on 19 June 2018
Ceased on 17 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Franca P.

Notified on 1 July 2016
Ceased on 19 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Steven T.

Notified on 6 April 2016
Ceased on 19 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Jacqueline T.

Notified on 1 July 2016
Ceased on 19 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Gregory T.

Notified on 6 April 2016
Ceased on 19 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Vince P.

Notified on 6 April 2016
Ceased on 19 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-12-312017-12-31
Net Worth476 106456 120457 639 
Balance Sheet
Cash Bank On Hand  525 192325 428
Current Assets880 998934 578820 8561 029 045
Debtors610 291522 775281 892697 978
Net Assets Liabilities  457 639823 073
Other Debtors  14 964397 308
Property Plant Equipment  36 95630 885
Total Inventories  13 7725 639
Cash Bank In Hand261 325402 382525 192 
Intangible Fixed Assets432 296405 601378 907 
Stocks Inventory9 3829 42113 772 
Tangible Fixed Assets44 17076 58873 125 
Reserves/Capital
Called Up Share Capital787878 
Profit Loss Account Reserve476 001456 015457 534 
Shareholder Funds476 106456 120457 639 
Other
Accrued Liabilities Deferred Income  371 933222 613
Accumulated Amortisation Impairment Intangible Assets  179 109215 283
Accumulated Depreciation Impairment Property Plant Equipment  63 28334 254
Additions Other Than Through Business Combinations Intangible Assets   2 250
Additions Other Than Through Business Combinations Property Plant Equipment   11 398
Corporation Tax Payable  130 593143 173
Creditors  803 642606 799
Increase From Amortisation Charge For Year Intangible Assets   36 174
Increase From Depreciation Charge For Year Property Plant Equipment   8 052
Intangible Assets  415 076381 152
Intangible Assets Gross Cost  594 185596 435
Net Current Assets Liabilities8 651-11 00717 214422 246
Number Shares Issued Fully Paid   53
Other Creditors  4 6845 713
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   37 081
Other Disposals Property Plant Equipment   46 496
Other Taxation Social Security Payable  118 19579 672
Par Value Share 111
Prepayments Accrued Income  137 428134 607
Property Plant Equipment Gross Cost  100 23765 139
Provisions For Liabilities Balance Sheet Subtotal  11 60711 210
Total Assets Less Current Liabilities485 117471 182469 246834 283
Trade Creditors Trade Payables  178 237155 628
Trade Debtors Trade Receivables  129 500166 063
Creditors Due Within One Year872 347945 585803 642 
Fixed Assets476 466482 189452 032 
Intangible Fixed Assets Aggregate Amortisation Impairment101 589128 284154 978 
Intangible Fixed Assets Amortisation Charged In Period 26 69526 694 
Intangible Fixed Assets Cost Or Valuation533 885533 885533 885 
Number Shares Allotted 5353 
Other Reserves272727 
Other Taxation Social Security Within One Year173 173243 510248 788 
Provisions For Liabilities Charges9 01115 06211 607 
Share Capital Allotted Called Up Paid535353 
Tangible Fixed Assets Additions 53 81917 913 
Tangible Fixed Assets Cost Or Valuation90 837142 624160 537 
Tangible Fixed Assets Depreciation46 66766 03687 412 
Tangible Fixed Assets Depreciation Charged In Period 20 33821 376 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 969  
Tangible Fixed Assets Disposals 2 032  
Trade Creditors Within One Year179 931239 324178 237 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 5th, June 2019
Free Download (2 pages)

Company search