Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DARENTH VALLEY BUILDING SERVICES LIMITED
Company Information for

DARENTH VALLEY BUILDING SERVICES LIMITED

UKAMS HOUSE UNIT 4 TWISLETON COURT, PRIORY HILL, DARTFORD, DA1 2EN,
Company Registration Number
04091221
Private Limited Company
Active

Company Overview

About Darenth Valley Building Services Ltd
DARENTH VALLEY BUILDING SERVICES LIMITED was founded on 2000-10-17 and has its registered office in Dartford. The organisation's status is listed as "Active". Darenth Valley Building Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DARENTH VALLEY BUILDING SERVICES LIMITED
 
Legal Registered Office
UKAMS HOUSE UNIT 4 TWISLETON COURT
PRIORY HILL
DARTFORD
DA1 2EN
Other companies in BR6
 
Filing Information
Company Number 04091221
Company ID Number 04091221
Date formed 2000-10-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB761483519  
Last Datalog update: 2024-01-08 22:48:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DARENTH VALLEY BUILDING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DARENTH VALLEY BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JAMES FRANCIS LOVELL
Company Secretary 2015-09-30
JAMES FRANCIS LOVELL
Director 2015-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE JOHN DIVERS
Director 2001-06-11 2016-03-01
WENDY MARY DIVERS
Company Secretary 2000-10-17 2015-09-30
WENDY MARY DIVERS
Director 2000-10-17 2015-09-30
MARK LONGDEN
Director 2000-10-17 2001-06-11
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2000-10-17 2000-10-17
WILDMAN & BATTELL LIMITED
Nominated Director 2000-10-17 2000-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES FRANCIS LOVELL D HAMMOND GROUP LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
JAMES FRANCIS LOVELL D HAMMOND (HOLDINGS) LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
JAMES FRANCIS LOVELL D HAMMOND LIMITED Director 2004-02-12 CURRENT 2001-04-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25DIRECTOR APPOINTED MR JACK FRANCIS LOVELL
2024-03-22DIRECTOR APPOINTED MR OLIVER DAVIES
2024-03-22DIRECTOR APPOINTED MR DARREN DAVID JOHN ROBINSON
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-09-07DIRECTOR APPOINTED MR GERARD GOONAN
2022-09-07AP01DIRECTOR APPOINTED MR GERARD GOONAN
2022-03-25PSC05Change of details for D Hammond (Holdings) Limited as a person with significant control on 2021-09-23
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/21 FROM 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-10-26PSC05Change of details for D Hammond (Holdings) Limited as a person with significant control on 2020-10-26
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-03-26AP01DIRECTOR APPOINTED MR PAUL ANTHONY NIXON
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM Stourside Place Station Road Ashford Kent TN23 1PP
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JOHN DIVERS
2016-08-03AA01Previous accounting period shortened from 31/10/16 TO 31/03/16
2016-08-02AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-09AR0117/10/15 ANNUAL RETURN FULL LIST
2015-12-09CH01Director's details changed for Terence John Divers on 2015-09-30
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/15 FROM Greytown House 221-227 High Street Orpington Kent BR6 0NZ
2015-11-03TM02Termination of appointment of Wendy Mary Divers on 2015-09-30
2015-11-03AP03Appointment of Mr James Francis Lovell as company secretary on 2015-09-30
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MARY DIVERS
2015-11-03AP01DIRECTOR APPOINTED MR JAMES FRANCIS LOVELL
2015-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 040912210003
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-14SH06Cancellation of shares. Statement of capital on 2015-04-29 GBP 100
2015-07-01SH03Purchase of own shares
2015-06-12RES09Resolution of authority to purchase a number of shares
2015-06-12SH03Purchase of own shares
2015-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 300
2014-10-23AR0117/10/14 ANNUAL RETURN FULL LIST
2014-01-13AA31/10/13 TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 300
2013-10-28AR0117/10/13 FULL LIST
2013-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY MARY DIVERS / 09/10/2013
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY MARY DIVERS / 09/10/2013
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN DIVERS / 09/10/2013
2013-03-19AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-25AR0117/10/12 FULL LIST
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY MARY DIVERS / 21/08/2012
2012-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY MARY DIVERS / 21/08/2012
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN DIVERS / 21/08/2012
2012-02-10AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-04AR0117/10/11 FULL LIST
2011-11-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-11-01SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-26SH0106/10/11 STATEMENT OF CAPITAL GBP 400
2011-10-13CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-13RES01ADOPT ARTICLES 06/10/2011
2011-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-02AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-18AR0117/10/10 FULL LIST
2010-01-13AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-11AR0117/10/09 FULL LIST
2009-01-29AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-17363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-02-26AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-17363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-01363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-03-01287REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 74 WEST STREET ERITH KENT DA8 1AF
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-18363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-04363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-21363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-05-15288cSECRETARY'S PARTICULARS CHANGED
2003-05-15288cDIRECTOR'S PARTICULARS CHANGED
2003-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-14363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-11-01395PARTICULARS OF MORTGAGE/CHARGE
2002-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-04-02123£ NC 1000/2000 08/02/02
2002-04-02RES04NC INC ALREADY ADJUSTED 08/02/02
2002-02-25288cDIRECTOR'S PARTICULARS CHANGED
2002-02-25288cSECRETARY'S PARTICULARS CHANGED
2001-12-03363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-08-13287REGISTERED OFFICE CHANGED ON 13/08/01 FROM: 84 KINGSWAY LONDON WC2B 6NF
2001-07-06288aNEW DIRECTOR APPOINTED
2001-06-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-25288bDIRECTOR RESIGNED
2000-10-24CERTNMCOMPANY NAME CHANGED DARENTH VALLEY SERVICES LIMITED CERTIFICATE ISSUED ON 25/10/00
2000-10-19288bDIRECTOR RESIGNED
2000-10-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-19288bSECRETARY RESIGNED
2000-10-19287REGISTERED OFFICE CHANGED ON 19/10/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ
2000-10-19288aNEW DIRECTOR APPOINTED
2000-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to DARENTH VALLEY BUILDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DARENTH VALLEY BUILDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-11-01 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DARENTH VALLEY BUILDING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DARENTH VALLEY BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DARENTH VALLEY BUILDING SERVICES LIMITED
Trademarks
We have not found any records of DARENTH VALLEY BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DARENTH VALLEY BUILDING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as DARENTH VALLEY BUILDING SERVICES LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where DARENTH VALLEY BUILDING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DARENTH VALLEY BUILDING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DARENTH VALLEY BUILDING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.