Dvm Fixings & Sealants Limited

General information

Name:

Dvm Fixings & Sealants Ltd

Office Address:

Block 7 Unit 1 2 Janesmith Street Etna Industrial Estate ML2 7XJ Wishaw

Number: SC304798

Incorporation date: 2006-06-30

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 marks the founding of Dvm Fixings & Sealants Limited, the company which is located at Block 7 Unit 1 2 Janesmith Street, Etna Industrial Estate, Wishaw. This means it's been 18 years Dvm Fixings & Sealants has existed on the British market, as it was created on 30th June 2006. Its Companies House Registration Number is SC304798 and its area code is ML2 7XJ. Even though lately it's been referred to as Dvm Fixings & Sealants Limited, it had the name changed. This firm was known as D.v.m. Holdings until 8th August 2008, when the company name was changed to Dvm Partitions. The last switch came on 21st June 2022. The company's Standard Industrial Classification Code is 46130, that means Agents involved in the sale of timber and building materials. Dvm Fixings & Sealants Ltd released its latest accounts for the period that ended on 2022-06-30. The company's latest confirmation statement was submitted on 2023-06-21.

Neil M. and David M. are registered as the enterprise's directors and have been managing the firm since July 2011. To find professional help with legal documentation, this particular business has been utilizing the expertise of Isobel M. as a secretary since the appointment on 30th June 2006.

  • Previous company's names
  • Dvm Fixings & Sealants Limited 2022-06-21
  • Dvm Partitions Limited 2008-08-08
  • D.v.m. Holdings Limited 2006-06-30

Financial data based on annual reports

Company staff

Neil M.

Role: Director

Appointed: 24 July 2011

Latest update: 14 February 2024

David M.

Role: Director

Appointed: 17 May 2011

Latest update: 14 February 2024

Isobel M.

Role: Secretary

Appointed: 30 June 2006

Latest update: 14 February 2024

People with significant control

Executives who control the firm include: Neil M. owns 1/2 or less of company shares. David M. owns 1/2 or less of company shares.

Neil M.
Notified on 22 June 2017
Nature of control:
1/2 or less of shares
David M.
Notified on 22 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 05 July 2024
Confirmation statement last made up date 21 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 17 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 17 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 25 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 25 March 2013
Annual Accounts 24 March 2014
Date Approval Accounts 24 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-06-30 (AA)
filed on: 29th, March 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Alexander Graham Bell House Sholto Crescent Righead Industrial Estate

Post code:

ML4 3LX

City / Town:

Bellshill

HQ address,
2013

Address:

Alexander Graham Bell House Sholto Crescent Righead Industrial Estate

Post code:

ML4 3LX

City / Town:

Bellshill

HQ address,
2014

Address:

Alexander Graham Bell House Sholto Crescent Righead Industrial Estate

Post code:

ML4 3LX

City / Town:

Bellshill

HQ address,
2015

Address:

Alexander Graham Bell House Sholto Crescent Righead Industrial Estate

Post code:

ML4 3LX

City / Town:

Bellshill

HQ address,
2016

Address:

Alexander Graham Bell House Sholto Crescent Righead Industrial Estate

Post code:

ML4 3LX

City / Town:

Bellshill

Search other companies

Services (by SIC Code)

  • 46130 : Agents involved in the sale of timber and building materials
17
Company Age

Closest Companies - by postcode