Company NameD W V Utility Solutions Ltd
DirectorDarren Vickers
Company StatusActive
Company Number07818609
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4022Distribution & trade of gaseous fuels through mains
SIC 35220Distribution of gaseous fuels through mains

Director

Director NameMr Darren Vickers
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address18 The Circuit
Cheadle Hulme
Cheadle
Greater Manchester
SK8 7LG

Location

Registered Address78 Park Lane
Poynton
Stockport
SK12 1RE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Darren Vickers
100.00%
Ordinary

Financials

Year2014
Net Worth£31,649
Current Liabilities£28,866

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Filing History

24 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
27 January 2023Appointment of Mr William John Vickers as a director on 16 January 2023 (2 pages)
8 December 2022Total exemption full accounts made up to 31 October 2022 (8 pages)
4 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
28 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
3 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
28 February 2020Registered office address changed from 16 the Paddocks Whitegate Northwich Cheshire CW8 2DD England to 78 Park Lane Poynton Stockport SK12 1RE on 28 February 2020 (1 page)
27 January 2020Micro company accounts made up to 31 October 2019 (2 pages)
24 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
13 January 2019Micro company accounts made up to 31 October 2018 (2 pages)
23 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
14 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
27 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
4 January 2017Micro company accounts made up to 31 October 2016 (2 pages)
4 January 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
25 January 2016Registered office address changed from Higher Hollins the Hollins Horton Leek Staffordshire ST13 8PY to 16 the Paddocks Whitegate Northwich Cheshire CW8 2DD on 25 January 2016 (1 page)
25 January 2016Registered office address changed from Higher Hollins the Hollins Horton Leek Staffordshire ST13 8PY to 16 the Paddocks Whitegate Northwich Cheshire CW8 2DD on 25 January 2016 (1 page)
25 January 2016Micro company accounts made up to 31 October 2015 (2 pages)
25 January 2016Micro company accounts made up to 31 October 2015 (2 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
23 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
30 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
21 October 2011Incorporation (20 pages)
21 October 2011Incorporation (20 pages)