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

Dvg Limited BRISTOL


Dvg started in year 2010 as Private Limited Company with registration number 07149749. The Dvg company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Bristol at The Chocolate Factory. Postal code: BS31 2AU.

The company has 2 directors, namely Donna S., Mark G.. Of them, Mark G. has been with the company the longest, being appointed on 2 September 2019 and Donna S. has been with the company for the least time - from 19 June 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Paul T. who worked with the the company until 5 February 2018.

Dvg Limited Address / Contact

Office Address The Chocolate Factory
Office Address2 Keynsham
Town Bristol
Post code BS31 2AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07149749
Date of Incorporation Mon, 8th Feb 2010
Industry Dormant Company
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Donna S.

Position: Director

Appointed: 19 June 2020

Mark G.

Position: Director

Appointed: 02 September 2019

Paul K.

Position: Director

Appointed: 24 January 2020

Resigned: 19 June 2020

David H.

Position: Director

Appointed: 05 February 2018

Resigned: 02 March 2020

Amanda D.

Position: Director

Appointed: 05 February 2018

Resigned: 30 September 2019

Abby V.

Position: Director

Appointed: 13 April 2016

Resigned: 05 February 2018

Paul T.

Position: Secretary

Appointed: 08 February 2010

Resigned: 05 February 2018

Benjamin T.

Position: Director

Appointed: 08 February 2010

Resigned: 05 February 2018

Andrew V.

Position: Director

Appointed: 08 February 2010

Resigned: 05 February 2018

Paul T.

Position: Director

Appointed: 08 February 2010

Resigned: 05 February 2018

Gilbert V.

Position: Director

Appointed: 08 February 2010

Resigned: 01 April 2013

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we identified, there is Independent Vetcare Limited from Bristol, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Paul T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Benjamin T., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Independent Vetcare Limited

The Chocolate Factory Keynsham, Bristol, BS31 2AU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07746795
Notified on 5 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul T.

Notified on 6 April 2016
Ceased on 5 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Benjamin T.

Notified on 6 April 2016
Ceased on 5 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Andrew V.

Notified on 6 April 2016
Ceased on 5 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-02-052018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand120 55241 50470 230105 588    
Current Assets958 525772 607474 6281 271 36976767676
Debtors626 654514 731329 0381 000 93276   
Net Assets Liabilities2 282 6342 567 2511 959 8091 659 07076767676
Other Debtors316 444222 141183 061148 584    
Property Plant Equipment710 070732 563911 684878 163    
Total Inventories211 319216 37275 360164 849    
Other
Accumulated Amortisation Impairment Intangible Assets   373 623    
Accumulated Depreciation Impairment Property Plant Equipment305 138380 058444 880697 039    
Acquired Through Business Combinations Intangible Assets    -3 202 481   
Additions Other Than Through Business Combinations Property Plant Equipment  243 942 339 977   
Average Number Employees During Period 138 146130   
Bank Borrowings512 257454 588      
Bank Overdrafts  287     
Creditors553 410450 0662 548 7271 922 528100   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -2 724   
Disposals Property Plant Equipment    -5 500   
Finance Lease Liabilities Present Value Total98 82355 969158 97876 277    
Financial Commitments Other Than Capital Commitments   3 683 653    
Fixed Assets3 202 2943 224 8374 033 9083 707 121100   
Foreign Exchange Differences Increase Decrease In Amortisation Impairment Intangible Assets    -907 370   
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment    -943 454   
Increase From Amortisation Charge For Year Intangible Assets    533 747   
Increase From Depreciation Charge For Year Property Plant Equipment 74 92064 823 249 139   
Intangible Assets2 492 2242 492 2242 492 2242 828 858    
Intangible Assets Gross Cost2 492 2242 492 2242 492 2243 202 481    
Investments Fixed Assets 50630 000100100   
Investments In Subsidiaries 50630 000100100   
Net Current Assets Liabilities-366 250-207 520-2 074 099-40 24876767676
Number Shares Issued But Not Fully Paid 1111   
Number Shares Issued Fully Paid 1767676   
Other Creditors168 637 1 010 78129 123    
Other Payables Accrued Expenses 17 130173 512229 790    
Other Remaining Borrowings 122 856      
Ownership Interest In Subsidiary Percent   100100   
Par Value Share 11 1   
Prepayments 107 93430 72994 384    
Property Plant Equipment Gross Cost1 015 2081 112 6211 356 5641 575 202    
Raw Materials Consumables   164 849    
Taxation Social Security Payable 210 004218 133151 080    
Total Assets Less Current Liabilities2 836 0443 017 3171 959 8093 666 873176767676
Total Borrowings 450 066159 26576 277    
Total Increase Decrease From Revaluations Property Plant Equipment    -1 909 679   
Trade Creditors Trade Payables370 586432 349920 244849 031    
Trade Debtors Trade Receivables263 483197 559115 248189 613    
Unpaid Contributions To Pension Schemes 10 51712 92114 146    
Amount Specific Advance Or Credit Directors  -5 624     
Amount Specific Advance Or Credit Made In Period Directors  -18 000     
Amount Specific Advance Or Credit Repaid In Period Directors  18 000     
Accrued Liabilities Deferred Income10 01617 130      
Bank Borrowings Overdrafts60 49063 374      
Corporation Tax Payable103 30883 926      
Dividends Paid 90 000      
Investments In Joint Ventures 50      
Merchandise211 319216 372      
Nominal Value Shares Issued Specific Share Issue 1      
Number Shares Issued Specific Share Issue 1      
Other Taxation Social Security Payable46 04649 437      
Prepayments Accrued Income73 516107 934      
Profit Loss 374 616      
Total Additions Including From Business Combinations Property Plant Equipment 97 413      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on September 30, 2022
filed on: 7th, June 2023
Free Download (3 pages)

Company search