CALAN DVS

Register to unlock more data on OkredoRegister
Latest events (Record since 28/12/2011)
dot icon07/04/2026
Appointment of Miss Carrie Anna Needs as a director on 2026-04-06
dot icon26/03/2026
Appointment of Mrs Carolyn Anne Kay as a director on 2026-03-25
dot icon24/03/2026
Appointment of Mrs Melanie Fawzya Margaret Khuddro as a director on 2026-03-23
dot icon10/03/2026
Termination of appointment of Owain Caerwyn Jones as a director on 2026-03-10
dot icon10/03/2026
Appointment of Mrs Kathryn Mary Jones as a director on 2026-03-09
dot icon10/03/2026
Termination of appointment of Gaynor Elizabeth Mckeown as a director on 2026-03-09
dot icon06/03/2026
Appointment of Mr Adam James Jones as a director on 2026-03-05
dot icon04/03/2026
Appointment of Miss Michelle Theresa Whelan as a secretary on 2026-02-23
dot icon07/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon05/01/2026
Termination of appointment of Shakira Joyner as a director on 2026-01-05
dot icon22/12/2025
Accounts for a small company made up to 2025-03-31
dot icon01/12/2025
Appointment of Ms Gaynor Elizabeth Mckeown as a director on 2025-12-01
dot icon19/09/2025
Termination of appointment of Jennifer Clare Lawton as a director on 2025-09-19
dot icon27/08/2025
Termination of appointment of Tim Mark Taylor as a director on 2025-08-27
dot icon19/08/2025
Director's details changed for Mrs Jen Lawton on 2025-08-19
dot icon18/08/2025
Correction of a Director's date of birth incorrectly stated on incorporation / mrs jen lawton
dot icon30/12/2024
Confirmation statement made on 2024-12-28 with no updates
dot icon27/11/2024
Accounts for a small company made up to 2024-03-31
dot icon15/10/2024
Appointment of Mr Thomas Baley Harley as a director on 2024-10-15
dot icon16/08/2024
Registration of charge 078929020002, created on 2024-08-16
dot icon31/07/2024
Termination of appointment of Sian Mary Jones as a director on 2024-07-30
dot icon11/07/2024
Termination of appointment of Damian Williams as a director on 2024-07-02
dot icon01/07/2024
Appointment of Mr Tim Mark Taylor as a director on 2024-07-01
dot icon10/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/12/2022
Confirmation statement made on 2022-12-28 with no updates
dot icon28/10/2022
Registered office address changed from , Market Chamber Suite 2a& 2B the Parade, Neath, SA11 1PU, Wales to 17 Victoria Gardens Neath SA11 3AY on 2022-10-28
dot icon26/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Termination of appointment of Donna Watson as a director on 2022-03-29
dot icon30/12/2021
Confirmation statement made on 2021-12-28 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Appointment of Mrs Sian Mary Jones as a director on 2021-02-20
dot icon11/03/2021
Appointment of Mr Owain Caerwyn Jones as a director on 2021-02-20
dot icon02/03/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon02/03/2021
Termination of appointment of Maria Thomas as a director on 2021-02-20
dot icon02/03/2021
Termination of appointment of Gwilym Huw Roberts as a director on 2020-10-01
dot icon24/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/12/2019
Appointment of Ms Donna Watson as a director on 2019-12-07
dot icon05/11/2019
Termination of appointment of Christian David Morris as a director on 2019-10-28
dot icon27/09/2019
Termination of appointment of Rhiannon Elizabeth Beaumont-Wood as a director on 2019-09-25
dot icon09/07/2019
Registered office address changed from , Suite 24, Llancoed House Darcy Business Park, Llandarcy, Neath, West Glamorgan, SA10 6FG to 17 Victoria Gardens Neath SA11 3AY on 2019-07-09
dot icon04/02/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/12/2018
Director's details changed for Mr Christiam David Morris on 2018-09-28
dot icon13/12/2018
Termination of appointment of Paul Alan Griffiths as a director on 2018-12-11
dot icon10/12/2018
Appointment of Ms Shakira Joyner as a director on 2018-08-28
dot icon01/11/2018
Appointment of Mr Christiam David Morris as a director on 2018-09-25
dot icon01/11/2018
Appointment of Mr Paul Alan Griffiths as a director on 2018-02-01
dot icon01/11/2018
Appointment of Mr Damian Williams as a director on 2018-09-25
dot icon01/11/2018
Appointment of Mrs Jen Lawton as a director on 2018-09-25
dot icon11/09/2018
Termination of appointment of Michelle Theresa Whelan as a director on 2018-08-31
dot icon11/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon11/01/2018
Appointment of Miss Michelle Theresa Whelan as a director on 2017-12-31
dot icon11/01/2018
Appointment of Mrs Maria Thomas as a director on 2017-12-31
dot icon10/01/2018
Termination of appointment of Sally Anne Shepherd as a director on 2017-12-31
dot icon10/01/2018
Termination of appointment of Victoria Adele Pedicini as a director on 2017-12-31
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/12/2017
Director's details changed for Mrs Victoria Adele Pedicini on 2017-12-15
dot icon09/03/2017
Appointment of Mrs Victoria Adele Pedicini as a director on 2017-02-18
dot icon11/01/2017
Termination of appointment of Helen Mallam as a director on 2017-01-07
dot icon11/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon10/11/2016
Registration of charge 078929020001, created on 2016-10-27
dot icon04/11/2016
Termination of appointment of Rachel Mary Victor as a director on 2016-08-13
dot icon21/10/2016
Termination of appointment of Deryl Elizabeth Dix as a director on 2016-10-14
dot icon21/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/08/2016
Appointment of Ms Deryl Elizabeth Dix as a director on 2016-05-21
dot icon04/08/2016
Appointment of Mr Gwilym Huw Roberts as a director on 2016-05-21
dot icon08/06/2016
Director's details changed for Miss Rachel Mary Victor on 2016-06-01
dot icon20/05/2016
Termination of appointment of Hannah Victoria Kelly as a director on 2016-04-23
dot icon05/01/2016
Annual return made up to 2015-12-28 no member list
dot icon05/01/2016
Termination of appointment of Janet Louise Gange as a director on 2015-12-05
dot icon20/10/2015
Termination of appointment of Gillian John as a director on 2015-09-12
dot icon09/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/06/2015
Registered office address changed from , 1 Station Square, Neath, Npt, SA11 1BY to 17 Victoria Gardens Neath SA11 3AY on 2015-06-10
dot icon05/01/2015
Annual return made up to 2014-12-28 no member list
dot icon05/01/2015
Termination of appointment of Janine Hailey as a director on 2014-12-13
dot icon19/09/2014
Full accounts made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2013-12-28 no member list
dot icon14/01/2014
Termination of appointment of Catherine Preece as a director
dot icon04/11/2013
Appointment of Ms Janine Hailey as a director
dot icon29/10/2013
Appointment of Ms Rhiannon Elizabeth Beaumont-Wood as a director
dot icon02/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/09/2013
Appointment of Mrs Sally Anne Shepherd as a director
dot icon09/09/2013
Appointment of Miss Hannah Victoria Kelly as a director
dot icon09/09/2013
Appointment of Mrs Gillian John as a director
dot icon09/09/2013
Termination of appointment of Tracy Daniels as a director
dot icon08/05/2013
Termination of appointment of Diane James as a director
dot icon21/02/2013
Annual return made up to 2012-12-28 no member list
dot icon04/10/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon04/10/2012
Appointment of Mrs Diane Beryl James as a director
dot icon04/10/2012
Appointment of Ms Helen Mallam as a director
dot icon11/06/2012
Certificate of change of name
dot icon11/06/2012
Miscellaneous
dot icon29/05/2012
Change of name notice
dot icon14/05/2012
Resolutions
dot icon29/03/2012
Miscellaneous
dot icon28/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawton, Jen
Director
25/09/2018 - 19/09/2025
-
Dix, Deryl Elizabeth
Director
21/05/2016 - 14/10/2016
1
Whelan, Michelle Theresa
Director
31/12/2017 - 31/08/2018
4
Joyner, Shakira
Director
28/08/2018 - 05/01/2026
1
Mckeown, Gaynor Elizabeth
Director
01/12/2025 - 09/03/2026
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CALAN DVS

CALAN DVS is an(a) Active company incorporated on 28/12/2011 with the registered office located at 17 Victoria Gardens, Neath SA11 3AY. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALAN DVS?

toggle

CALAN DVS is currently Active. It was registered on 28/12/2011 .

Where is CALAN DVS located?

toggle

CALAN DVS is registered at 17 Victoria Gardens, Neath SA11 3AY.

What does CALAN DVS do?

toggle

CALAN DVS operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CALAN DVS?

toggle

The latest filing was on 07/04/2026: Appointment of Miss Carrie Anna Needs as a director on 2026-04-06.