S.O.S. DVC LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ2 5EL

Company number 05658211
Status Active
Incorporation Date 19 December 2005
Company Type Private Limited Company
Address CARY CHAMBERS, 1 PALK STREET, TORQUAY, DEVON, TQ2 5EL
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-22 EUR 100 . The most likely internet sites of S.O.S. DVC LIMITED are www.sosdvc.co.uk, and www.s-o-s-dvc.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. S O S Dvc Limited is a Private Limited Company. The company registration number is 05658211. S O S Dvc Limited has been working since 19 December 2005. The present status of the company is Active. The registered address of S O S Dvc Limited is Cary Chambers 1 Palk Street Torquay Devon Tq2 5el. . BOYER, David is a Secretary of the company. BOYER, Jean Rene is a Director of the company. Secretary BREWER, Suzanne has been resigned. Director BREWER, Kevin Michael has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
BOYER, David
Appointed Date: 19 December 2005

Director
BOYER, Jean Rene
Appointed Date: 19 December 2005
71 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 19 December 2005
Appointed Date: 19 December 2005

Director
BREWER, Kevin Michael
Resigned: 19 December 2005
Appointed Date: 19 December 2005
73 years old

Persons With Significant Control

Jean René Boyer
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S.O.S. DVC LIMITED Events

10 Jan 2017
Confirmation statement made on 19 December 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • EUR 100

22 Jan 2016
Director's details changed for Jean Rene Boyer on 20 December 2014
20 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 20 more events
10 Jan 2006
Registered office changed on 10/01/06 from: somerset house 40-49 price street birmingham B4 6LZ
10 Jan 2006
Secretary resigned
10 Jan 2006
Director resigned
10 Jan 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Dec 2005
Incorporation