DERWENT VALLEY TOOLING LIMITED
Overview
| Company Name | DERWENT VALLEY TOOLING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04405653 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DERWENT VALLEY TOOLING LIMITED?
- Manufacture of other machine tools (28490) / Manufacturing
Where is DERWENT VALLEY TOOLING LIMITED located?
| Registered Office Address | Unit 6 Prime Industrial Park Shaftesbury Street DE23 8YB Derby England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DERWENT VALLEY TOOLING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DERWENT VALLEY TOOLING LIMITED?
| Last Confirmation Statement Made Up To | Mar 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 26, 2025 |
| Overdue | No |
What are the latest filings for DERWENT VALLEY TOOLING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 4 pages | AA | ||
Confirmation statement made on Mar 26, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Black Cat Accounting Ltd Office 5 Daleside House Park Road East Calverton Nottingham NG14 6LL to Unit 6 Prime Industrial Park Shaftesbury Street Derby DE23 8YB on Apr 02, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Appointment of Mrs Angela Adams as a director on Apr 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stephen Davis as a director on Apr 02, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stephen Davis as a secretary on Apr 02, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Mar 26, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Mar 26, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 26, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Mar 26, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Notification of Susan Christine Marsden as a person with significant control on Mar 11, 2020 | 2 pages | PSC01 | ||
Confirmation statement made on Mar 26, 2020 with updates | 4 pages | CS01 | ||
Cessation of Susan Janet Davis as a person with significant control on Mar 11, 2020 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Mar 27, 2019 with updates | 4 pages | CS01 | ||
Change of details for Mrs Susan Janet Marsden as a person with significant control on Jul 31, 2018 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Mar 27, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Mar 27, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of DERWENT VALLEY TOOLING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADAMS, Angela | Director | Prime Industrial Park Shaftesbury Street DE23 8YB Derby Unit 6 England | England | British | 321315240001 | |||||
| MARSDEN, Lee | Director | Prime Industrial Park Shaftesbury Street DE23 8YB Derby Unit 6 England | England | British | 201263180001 | |||||
| DAVIS, Stephen | Secretary | c/o Black Cat Accounting Ltd Park Road East Calverton NG14 6LL Nottingham Office 5 Daleside House England | British | 81390600001 | ||||||
| ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014760001 | |||||||
| DAVIS, Stephen | Director | c/o Black Cat Accounting Ltd Park Road East Calverton NG14 6LL Nottingham Office 5 Daleside House England | United Kingdom | British | 81390600002 | |||||
| DAVIS, Susan Janet Barbara | Director | 8 Narin Close Stenson Fields DE24 3LU Derby Derbyshire | British | 81923380001 | ||||||
| FAZEKAS, Matthew Brent Albert | Director | 25 Edmund Road Spondon DE21 7HH Derby Derbyshire | England | British | 96889580001 | |||||
| ROBINSON, Brenda Joyce | Director | 17 Vetchfield Close Sinfin DE24 3LD Derby Derbyshire | British | 81923410001 | ||||||
| ROBINSON, Michael | Director | 17 Vetchfield Close Sinfin DE24 3LD Derby Derbyshire | British | 81390530001 | ||||||
| AR NOMINEES LIMITED | Nominee Director | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014750001 |
Who are the persons with significant control of DERWENT VALLEY TOOLING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Susan Christine Marsden | Mar 11, 2020 | Prime Industrial Park Shaftesbury Street DE23 8YB Derby Unit 6 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Susan Janet Davis | Apr 06, 2016 | Hall Road Rolleston-On-Dove DE13 9BX Burton-On-Trent 29 United Kingdom | Yes |
Nationality: English Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0