DON VALLEY ENGINEERING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DON VALLEY ENGINEERING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07210081

Incorporation date

31/03/2010

Size

Dormant

Contacts

Registered address

Registered address

Sandall Stones Road, Kirk Sandall, Doncaster, South Yorkshire DN3 1QRCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2010)
dot icon01/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon31/12/2025
Accounts for a dormant company made up to 2025-07-31
dot icon29/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon31/03/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon17/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon14/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon19/12/2022
Accounts for a dormant company made up to 2022-07-31
dot icon14/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon08/02/2022
Accounts for a small company made up to 2021-07-31
dot icon27/04/2021
Accounts for a small company made up to 2020-07-31
dot icon09/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon28/05/2020
Statement by Directors
dot icon28/05/2020
Statement of capital on 2020-05-28
dot icon28/05/2020
Solvency Statement dated 11/05/20
dot icon28/05/2020
Resolutions
dot icon30/04/2020
Group of companies' accounts made up to 2019-07-31
dot icon03/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon11/04/2019
Notification of Don Valley Engineering Group Limited as a person with significant control on 2019-03-27
dot icon11/04/2019
Withdrawal of a person with significant control statement on 2019-04-11
dot icon11/04/2019
Termination of appointment of Jonathan Lloyd-Davies as a director on 2019-03-27
dot icon11/04/2019
Termination of appointment of Barry Desmond Smith as a director on 2019-03-27
dot icon11/04/2019
Termination of appointment of Roger Allen as a director on 2019-03-27
dot icon11/04/2019
Termination of appointment of Eric Gordon Allen as a director on 2019-03-27
dot icon11/04/2019
Appointment of Mr Stuart Doleman as a director on 2019-03-27
dot icon11/04/2019
Appointment of Mr Royston Edward Baker as a director on 2019-03-27
dot icon11/04/2019
Appointment of Mr Ian Derek Trotter as a director on 2019-03-27
dot icon11/04/2019
Appointment of Mr Andrew James Priestley as a director on 2019-03-27
dot icon03/04/2019
Registration of charge 072100810003, created on 2019-03-27
dot icon08/11/2018
Group of companies' accounts made up to 2018-07-31
dot icon24/08/2018
Appointment of Mr Jonathan Lloyd-Davies as a director on 2018-08-09
dot icon03/05/2018
Group of companies' accounts made up to 2017-07-31
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon11/10/2017
Appointment of Lee Ashurst as a director on 2017-10-04
dot icon18/07/2017
Group of companies' accounts made up to 2016-07-31
dot icon05/07/2017
Compulsory strike-off action has been discontinued
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon18/04/2016
Group of companies' accounts made up to 2015-07-31
dot icon14/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon14/04/2016
Director's details changed for Mr Roger Allen on 2016-04-14
dot icon22/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon08/12/2014
Group of companies' accounts made up to 2014-07-31
dot icon14/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon06/11/2013
Group of companies' accounts made up to 2013-07-31
dot icon04/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-03-31
dot icon22/04/2013
Group of companies' accounts made up to 2012-07-31
dot icon09/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon01/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon29/03/2012
Group of companies' accounts made up to 2011-07-31
dot icon23/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/06/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon29/06/2011
Termination of appointment of Donald Atkinson as a director
dot icon11/04/2011
Group of companies' accounts made up to 2010-07-31
dot icon15/07/2010
Appointment of Eric Gordon Allen as a director
dot icon15/07/2010
Appointment of Mr Donald Atkinson as a director
dot icon11/06/2010
Statement of capital following an allotment of shares on 2010-05-26
dot icon09/06/2010
Current accounting period shortened from 2011-03-31 to 2010-07-31
dot icon09/06/2010
Registered office address changed from , the Old Grammar School 13 Moorgate Road, Rotherham, South Yorkshire, S60 2EN, United Kingdom on 2010-06-09
dot icon20/04/2010
Resolutions
dot icon31/03/2010
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
31/07/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Priestley, Andrew James
Director
27/03/2019 - Present
12
Trotter, Ian Derek
Director
27/03/2019 - Present
5
Baker, Royston Edward
Director
27/03/2019 - Present
5
Ashurst, Lee Anthony
Director
04/10/2017 - Present
6
Doleman, Stuart Frazer
Director
27/03/2019 - Present
6

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

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 DON VALLEY ENGINEERING HOLDINGS LIMITED

DON VALLEY ENGINEERING HOLDINGS LIMITED is an(a) Active company incorporated on 31/03/2010 with the registered office located at Sandall Stones Road, Kirk Sandall, Doncaster, South Yorkshire DN3 1QR. There are currently 5 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 DON VALLEY ENGINEERING HOLDINGS LIMITED?

toggle

DON VALLEY ENGINEERING HOLDINGS LIMITED is currently Active. It was registered on 31/03/2010 .

Where is DON VALLEY ENGINEERING HOLDINGS LIMITED located?

toggle

DON VALLEY ENGINEERING HOLDINGS LIMITED is registered at Sandall Stones Road, Kirk Sandall, Doncaster, South Yorkshire DN3 1QR.

What does DON VALLEY ENGINEERING HOLDINGS LIMITED do?

toggle

DON VALLEY ENGINEERING HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DON VALLEY ENGINEERING HOLDINGS LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-28 with no updates.