DAVER STEELS (VACUUM EXCAVATORS) LIMITED

Register to unlock more data on OkredoRegister

DAVER STEELS (VACUUM EXCAVATORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05738262

Incorporation date

10/03/2006

Size

Dormant

Contacts

Registered address

Registered address

395 Petre Street, Sheffield, South Yorkshire S4 8LNCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2006)
dot icon26/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/03/2025
Change of details for Daver Steels Ltd as a person with significant control on 2025-03-17
dot icon17/03/2025
Withdrawal of a person with significant control statement on 2025-03-17
dot icon17/03/2025
Notification of Daver Steels Ltd as a person with significant control on 2025-03-15
dot icon13/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon19/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon08/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/06/2023
Director's details changed for Mr Robert David Butts on 2023-06-08
dot icon08/06/2023
Director's details changed for Mr Lee David Stones on 2023-06-08
dot icon13/04/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon08/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon01/07/2021
Director's details changed for Mr Robert David Butts on 2021-06-22
dot icon10/05/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon14/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon10/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon10/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon16/11/2017
Appointment of Mr Robert David Butts as a director on 2017-11-16
dot icon16/11/2017
Appointment of Mr Lee David Stones as a director on 2017-11-16
dot icon16/11/2017
Termination of appointment of Patrick Handley as a director on 2017-11-15
dot icon16/11/2017
Termination of appointment of Owen John Pritchard as a director on 2017-11-15
dot icon16/11/2017
Termination of appointment of Owen John Pritchard as a secretary on 2017-11-15
dot icon16/11/2017
Termination of appointment of Owen John Pritchard as a secretary on 2017-11-15
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-03-10 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon30/03/2012
Termination of appointment of Colin Jacobs as a director
dot icon18/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon12/03/2010
Director's details changed for Owen John Pritchard on 2010-03-10
dot icon12/03/2010
Director's details changed for Mr Colin Derek Jacobs on 2010-03-10
dot icon12/03/2010
Director's details changed for Mr Patrick Handley on 2010-03-10
dot icon12/03/2010
Secretary's details changed for Owen John Pritchard on 2010-03-10
dot icon13/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/03/2009
Return made up to 10/03/09; full list of members
dot icon27/08/2008
Return made up to 10/03/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/04/2008
Director appointed patrick handley
dot icon09/01/2008
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon10/12/2007
Memorandum and Articles of Association
dot icon02/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon30/11/2007
Certificate of change of name
dot icon12/09/2007
New director appointed
dot icon31/08/2007
Director resigned
dot icon09/07/2007
Return made up to 10/03/07; full list of members
dot icon16/04/2007
New secretary appointed
dot icon16/04/2007
Secretary resigned
dot icon16/04/2007
Location of debenture register
dot icon16/04/2007
Location of register of members
dot icon16/04/2007
Registered office changed on 16/04/07 from: birch hall 87 trippet lane sheffield south yorkshire S1 4EL
dot icon18/02/2007
Ad 31/01/07--------- £ si 999@1=999 £ ic 1/1000
dot icon17/02/2007
New director appointed
dot icon21/03/2006
Registered office changed on 21/03/06 from: 215 holmley lane dronfield S18 3DA
dot icon21/03/2006
New secretary appointed
dot icon21/03/2006
New director appointed
dot icon21/03/2006
Secretary resigned
dot icon21/03/2006
Director resigned
dot icon10/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
47.18K
-
0.00
-
-
2022
2
47.18K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butts, Robert David
Director
16/11/2017 - Present
10
Stones, Lee David
Director
16/11/2017 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVER STEELS (VACUUM EXCAVATORS) LIMITED

DAVER STEELS (VACUUM EXCAVATORS) LIMITED is an(a) Active company incorporated on 10/03/2006 with the registered office located at 395 Petre Street, Sheffield, South Yorkshire S4 8LN. There are currently 2 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 DAVER STEELS (VACUUM EXCAVATORS) LIMITED?

toggle

DAVER STEELS (VACUUM EXCAVATORS) LIMITED is currently Active. It was registered on 10/03/2006 .

Where is DAVER STEELS (VACUUM EXCAVATORS) LIMITED located?

toggle

DAVER STEELS (VACUUM EXCAVATORS) LIMITED is registered at 395 Petre Street, Sheffield, South Yorkshire S4 8LN.

What does DAVER STEELS (VACUUM EXCAVATORS) LIMITED do?

toggle

DAVER STEELS (VACUUM EXCAVATORS) LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for DAVER STEELS (VACUUM EXCAVATORS) LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-10 with no updates.