General information

Name:

Level Civils Ltd

Office Address:

Chipping Cottage 1 Manor Farm Mews Manor Road DE13 7HZ Kings Bromley

Number: 04802752

Incorporation date: 2003-06-18

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Level Civils has been in this business field for at least 21 years. Started under number 04802752, the company operates as a Private Limited Company. You can reach the main office of the firm during business hours at the following address: Chipping Cottage 1 Manor Farm Mews Manor Road, DE13 7HZ Kings Bromley. The firm switched its business name already three times. Up to 2022 the company has provided the services it specializes in as Dove Valley Marquees but currently the company is featured under the name Level Civils Limited. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c.. 2022-09-30 is the last time when account status updates were reported.

Dove Valley Outdoor Events Ltd is a small-sized vehicle operator with the licence number OD1097666. The firm has one transport operating centre in the country. In their subsidiary in Stoke-on-trent on Cocknage Road, 3 machines and 3 trailers are available.

According to the official data, the following business is governed by just one managing director: Charles C., who was formally appointed on 2022-11-25. The business had been governed by Syd P. till January 2023. Additionally another director, namely Robert B. gave up the position in 2011.

  • Previous company's names
  • Level Civils Limited 2022-11-25
  • Dove Valley Marquees Limited 2017-03-23
  • Dove Valley Outdoor Events Limited 2007-07-09
  • The Dove Valley Trading Company Limited 2003-06-18

Financial data based on annual reports

Company staff

Charles C.

Role: Director

Appointed: 25 November 2022

Latest update: 14 May 2024

People with significant control

Executives with significant control over the firm are: Charles C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Syd P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Charles C.
Notified on 1 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Syd P.
Notified on 1 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dove Valley Holdings Limited
Address: The Glades Festival Way, Stoke-On-Trent, ST1 5SQ, England
Legal authority Companies House Act 2006
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 05667960
Notified on 6 April 2016
Ceased on 1 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 04 January 2024
Confirmation statement last made up date 21 December 2022
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 24 April 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 27 February 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27 February 2013
Annual Accounts 23 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 23 December 2013

Company Vehicle Operator Data

Woodlands Farm

Address

Cocknage Road

City

Stoke-on-trent

Postal code

ST3 4AB

No. of Vehicles

3

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from Chipping Cottage 1 Manor Farm Mews Manor Road Kings Bromley Burton-on-Trent DE13 7HZ England on Tue, 19th Mar 2024 to Woodlands Farm Cocknage Road Stoke on Trent Staffordshire ST3 4AB (AD01)
filed on: 19th, March 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 14 Bowstead Street

Post code:

ST4 1EZ

City / Town:

Stoke-on-trent

HQ address,
2013

Address:

Unit 14 Bowstead Street

Post code:

ST4 1EZ

City / Town:

Stoke On Trent

HQ address,
2014

Address:

Woodlands Farm Cocknage Road

Post code:

ST3 4AB

City / Town:

Stoke On Trent

HQ address,
2015

Address:

Woodlands Farm Cocknage Road

Post code:

ST3 4AB

City / Town:

Stoke On Trent

HQ address,
2016

Address:

The Glades Festival Way

Post code:

ST1 5SQ

City / Town:

Stoke On Trent

Accountant/Auditor,
2012

Name:

Barringtons Limited

Address:

570-572 Etruria Road, Basford

Post code:

ST5 0SU

City / Town:

Newcastle

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
20
Company Age

Closest Companies - by postcode