D.V.B. LTD
STOKE ON TRENT

Hellopages » Staffordshire » Staffordshire Moorlands » ST10 1BB

Company number 03920055
Status Active
Incorporation Date 4 February 2000
Company Type Private Limited Company
Address 1 TAPE STREET, CHEADLE, STOKE ON TRENT, STAFFORDSHIRE, ST10 1BB
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of D.V.B. LTD are www.dvb.co.uk, and www.d-v-b.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-five years and nine months. The distance to to Longton Rail Station is 6.2 miles; to Uttoxeter Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D V B Ltd is a Private Limited Company. The company registration number is 03920055. D V B Ltd has been working since 04 February 2000. The present status of the company is Active. The registered address of D V B Ltd is 1 Tape Street Cheadle Stoke On Trent Staffordshire St10 1bb. The company`s financial liabilities are £1361.92k. It is £644.38k against last year. And the total assets are £2020.8k, which is £1202.96k against last year. BEE, Caroline Victoria is a Secretary of the company. BEE, Daren Thomas is a Director of the company. Secretary BEE, Caroline Victoria has been resigned. Secretary IDESON, James David has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Director BEE, Daren Thomas has been resigned. Director BERNARD, Dallas Edmund, Sir has been resigned. Director MARTIN, Anthony has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other telecommunications activities".


d.v.b. Key Finiance

LIABILITIES £1361.92k
+89%
CASH n/a
TOTAL ASSETS £2020.8k
+147%
All Financial Figures

Current Directors

Secretary
BEE, Caroline Victoria
Appointed Date: 08 May 2007

Director
BEE, Daren Thomas
Appointed Date: 08 May 2007
60 years old

Resigned Directors

Secretary
BEE, Caroline Victoria
Resigned: 31 December 2005
Appointed Date: 07 February 2000

Secretary
IDESON, James David
Resigned: 05 April 2006
Appointed Date: 31 December 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 February 2000
Appointed Date: 04 February 2000

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 08 May 2007
Appointed Date: 22 August 2006

Director
BEE, Daren Thomas
Resigned: 06 April 2006
Appointed Date: 07 February 2000
60 years old

Director
BERNARD, Dallas Edmund, Sir
Resigned: 08 May 2007
Appointed Date: 01 June 2006
98 years old

Director
MARTIN, Anthony
Resigned: 08 May 2007
Appointed Date: 06 April 2006
70 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 February 2000
Appointed Date: 04 February 2000

Persons With Significant Control

Mrs Caroline Victoria Bee
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daren Thomas Bee
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.V.B. LTD Events

12 Oct 2016
Total exemption full accounts made up to 31 March 2016
05 Jul 2016
Confirmation statement made on 30 June 2016 with updates
03 Jan 2016
Accounts for a small company made up to 31 March 2015
01 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2

08 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 46 more events
15 Feb 2000
New director appointed
15 Feb 2000
New secretary appointed
15 Feb 2000
Accounting reference date extended from 28/02/01 to 31/03/01
15 Feb 2000
Ad 07/02/00--------- £ si 1@1=1 £ ic 1/2
04 Feb 2000
Incorporation

D.V.B. LTD Charges

30 June 2005
Debenture
Delivered: 9 July 2005
Status: Satisfied on 23 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 January 2002
Debenture
Delivered: 9 January 2002
Status: Satisfied on 9 July 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…