Daval Consultants Limited

General information

Name:

Daval Consultants Ltd

Office Address:

1 Meadow Brown Road Sherburn In Elmet LS25 6GY Leeds

Number: 07210021

Incorporation date: 2010-03-31

End of financial year: 07 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Daval Consultants Limited business has been operating in this business field for fourteen years, as it's been founded in 2010. Started with Companies House Reg No. 07210021, Daval Consultants was set up as a Private Limited Company located in 1 Meadow Brown Road, Leeds LS25 6GY. This firm changed its business name already three times. Up to 2011 this company has been working on providing its services as Barkston Property Services but currently this company is registered under the business name Daval Consultants Limited. This enterprise's SIC and NACE codes are 69201 which stands for Accounting and auditing activities. Daval Consultants Ltd filed its latest accounts for the period up to 2022-03-31. The company's latest annual confirmation statement was released on 2023-03-31.

The following company owes its accomplishments and constant development to exactly three directors, specifically Stacey S., Adele B. and David B., who have been controlling the company since December 2017.

  • Previous company's names
  • Daval Consultants Limited 2011-04-04
  • Barkston Property Services Limited 2011-03-30
  • Daval Consultants Limited 2011-03-30
  • Barkstone Property Services Limited 2010-03-31

Financial data based on annual reports

Company staff

Stacey S.

Role: Director

Appointed: 18 December 2017

Latest update: 24 March 2024

Adele B.

Role: Director

Appointed: 31 March 2010

Latest update: 24 March 2024

David B.

Role: Director

Appointed: 31 March 2010

Latest update: 24 March 2024

People with significant control

Executives with significant control over the firm are: David B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Adele B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

David B.
Notified on 1 June 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Adele B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 07 January 2024
Account last made up date 31 March 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 September 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 07 April 2023
Annual Accounts 20th December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20th December 2012
Annual Accounts 27 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Fri, 7th Apr 2023 (AA)
filed on: 23rd, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

4 Church Croft Barkston Ash

Post code:

LS24 9SZ

City / Town:

Tadcaster

HQ address,
2013

Address:

4 Church Croft Barkston Ash

Post code:

LS24 9SZ

City / Town:

Tadcaster

HQ address,
2014

Address:

4 Church Croft Barkston Ash

Post code:

LS24 9SZ

City / Town:

Tadcaster

HQ address,
2015

Address:

4 Church Croft Barkston Ash

Post code:

LS24 9SZ

City / Town:

Tadcaster

HQ address,
2016

Address:

4 Church Croft Barkston Ash

Post code:

LS24 9SZ

City / Town:

Tadcaster

Accountant/Auditor,
2013 - 2012

Name:

Malcolm Jones & Co Llp

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
  • 69203 : Tax consultancy
14
Company Age