DV02 LIMITED - NELSON
Company Profile | Company Filings |
Overview
DV02 LIMITED is a Private Limited Company from NELSON and has the status: Dissolved - no longer trading.
DV02 LIMITED was incorporated 21 years ago on 25/06/2002 and has the registered number: 04468762. The accounts status is TOTAL EXEMPTION FULL.
DV02 LIMITED was incorporated 21 years ago on 25/06/2002 and has the registered number: 04468762. The accounts status is TOTAL EXEMPTION FULL.
DV02 LIMITED - NELSON
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/12/2017 |
Registered Office
LINDRED HOUSE, 20 LINDRED ROAD
NELSON
BB9 5SR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STUART NORMAN MORTEN | Apr 1971 | British | Director | 2018-12-01 | CURRENT |
MR DAVID RAYMOND MCGINN | Jan 1966 | British | Director | 2018-12-01 | CURRENT |
MR STEPHEN ALAN SMITH | Nov 1963 | British | Director | 2018-06-19 UNTIL 2019-02-01 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2002-06-25 UNTIL 2002-06-25 | RESIGNED | ||
JULIE MARIE JACKMAN | Secretary | 2002-06-25 UNTIL 2002-06-26 | RESIGNED | ||
MR DAVID LEWIS MCGLENNON | Secretary | 2018-06-19 UNTIL 2019-02-01 | RESIGNED | ||
VINCE FREDERICK POTTER | Jan 1966 | British | Secretary | 2002-06-26 UNTIL 2018-06-19 | RESIGNED |
STEPHEN MULLAN | Nov 1972 | British | Director | 2003-07-10 UNTIL 2003-07-12 | RESIGNED |
GREGORY JAMES CHARLES TUTT | Jul 1963 | British | Director | 2007-03-14 UNTIL 2018-06-19 | RESIGNED |
STEVEN RAY TUTT | Apr 1965 | British | Director | 2007-03-14 UNTIL 2018-06-19 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-06-25 UNTIL 2002-06-25 | RESIGNED | ||
MR NATHAN RICHARD MARKE | Feb 1970 | British | Director | 2018-06-19 UNTIL 2019-02-01 | RESIGNED |
DEREK JAMES JACKMAN | Jan 1963 | British | Director | 2002-06-25 UNTIL 2002-09-18 | RESIGNED |
VINCE FREDERICK POTTER | Jan 1966 | British | Director | 2002-06-26 UNTIL 2018-06-19 | RESIGNED |
MR DAVID LEWIS MCGLENNON | Sep 1974 | British | Director | 2018-06-22 UNTIL 2019-02-01 | RESIGNED |
DEREK JAMES JACKMAN | Jan 1963 | British | Director | 2009-01-06 UNTIL 2009-06-30 | RESIGNED |
LEE DAVID BROWN | Jul 1970 | British | Director | 2002-08-16 UNTIL 2007-01-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Daisy Communications Ltd | 2019-05-17 | Nelson |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Daisy Intermediate Holdings Limited | 2018-06-19 - 2019-05-17 | Nelson Lancashire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Franca Anna Potter | 2016-07-01 - 2018-06-19 | 3/1974 | Nelson Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Jacqueline Ann Tutt | 2016-07-01 - 2018-06-19 | 12/1963 | Nelson Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Vince Frederick Potter | 2016-04-06 - 2018-06-19 | 1/1966 | Nelson Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Gregory James Charles Tutt | 2016-04-06 - 2018-06-19 | 7/1963 | Nelson Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Steven Ray Tutt | 2016-04-06 - 2018-06-19 | 4/1965 | Nelson Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DV02_LIMITED - Accounts | 2018-04-27 | 31-12-2017 | £325,428 Cash £823,073 equity |
DV02_LIMITED - Accounts | 2017-07-25 | 31-12-2016 | £525,192 Cash £457,639 equity |
DV02_LIMITED - Accounts | 2016-06-03 | 30-09-2015 | £402,382 Cash £456,120 equity |