DKV GEOTECHNICAL PLANT LIMITED
TIPTON

Hellopages » West Midlands » Sandwell » DY4 8XP

Company number 05550877
Status Active
Incorporation Date 1 September 2005
Company Type Private Limited Company
Address UNIT 44, CONEYGREE INDUSTRIAL ESTATE, TIPTON, WEST MIDLANDS, DY4 8XP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DKV GEOTECHNICAL PLANT LIMITED are www.dkvgeotechnicalplant.co.uk, and www.dkv-geotechnical-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Dkv Geotechnical Plant Limited is a Private Limited Company. The company registration number is 05550877. Dkv Geotechnical Plant Limited has been working since 01 September 2005. The present status of the company is Active. The registered address of Dkv Geotechnical Plant Limited is Unit 44 Coneygree Industrial Estate Tipton West Midlands Dy4 8xp. . RULE, Stephen John is a Secretary of the company. BROWN, Stephen John is a Director of the company. RULE, Stephen John is a Director of the company. Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary ROBINSON, Victoria has been resigned. Secretary SHAW, Michael William has been resigned. Director AR NOMINEES LIMITED has been resigned. Director NICHOL, Leslie Thomas has been resigned. Director ROBINSON, Alan John has been resigned. Director SHAW, Michael William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RULE, Stephen John
Appointed Date: 29 February 2008

Director
BROWN, Stephen John
Appointed Date: 01 September 2005
69 years old

Director
RULE, Stephen John
Appointed Date: 01 January 2007
59 years old

Resigned Directors

Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 01 September 2005
Appointed Date: 01 September 2005

Secretary
ROBINSON, Victoria
Resigned: 25 September 2006
Appointed Date: 01 September 2005

Secretary
SHAW, Michael William
Resigned: 29 February 2008
Appointed Date: 25 September 2006

Director
AR NOMINEES LIMITED
Resigned: 01 September 2005
Appointed Date: 01 September 2005

Director
NICHOL, Leslie Thomas
Resigned: 05 August 2009
Appointed Date: 01 September 2005
68 years old

Director
ROBINSON, Alan John
Resigned: 25 September 2006
Appointed Date: 01 September 2005
62 years old

Director
SHAW, Michael William
Resigned: 29 February 2008
Appointed Date: 25 September 2006
69 years old

Persons With Significant Control

Mr Stephen John Brown
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Denise Annette Nichol
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DKV GEOTECHNICAL PLANT LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 30 June 2016
23 Sep 2016
Confirmation statement made on 1 September 2016 with updates
11 Dec 2015
Total exemption small company accounts made up to 30 June 2015
29 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100

02 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 42 more events
20 Sep 2005
Secretary resigned
20 Sep 2005
Director resigned
20 Sep 2005
New director appointed
20 Sep 2005
New secretary appointed
01 Sep 2005
Incorporation

DKV GEOTECHNICAL PLANT LIMITED Charges

10 October 2014
Charge code 0555 0877 0003
Delivered: 23 October 2014
Status: Outstanding
Persons entitled: M & J Drilling Services Limited
Description: Contains fixed charge…
28 September 2007
Mortgage
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land & buildings at 44 conemgree industrial estate tipton…
12 September 2007
Debenture
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…