Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DE VINCI FRANCE LTD
Company Information for

DE VINCI FRANCE LTD

THE OLD BAKEHOUSE, COURSE ROAD, ASCOT, BERKSHIRE, SL5 7HL,
Company Registration Number
06695391
Private Limited Company
Active

Company Overview

About De Vinci France Ltd
DE VINCI FRANCE LTD was founded on 2008-09-11 and has its registered office in Ascot. The organisation's status is listed as "Active". De Vinci France Ltd 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
DE VINCI FRANCE LTD
 
Legal Registered Office
THE OLD BAKEHOUSE
COURSE ROAD
ASCOT
BERKSHIRE
SL5 7HL
Other companies in SL5
 
Previous Names
COMPUTER ST@R LIMITED30/01/2010
Filing Information
Company Number 06695391
Company ID Number 06695391
Date formed 2008-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 23:22:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DE VINCI FRANCE LTD
The accountancy firm based at this address is JACKSONS ACCOUNTANTS (ASCOT) 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 DE VINCI FRANCE LTD

Current Directors
Officer Role Date Appointed
CHARLES MICHAEL HINMAN
Director 2010-05-04
SUNITA KARIA
Director 2016-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN HARTLEY
Director 2016-04-29 2017-11-30
SUNITA KARIA
Director 2015-09-20 2015-10-10
SACHIN PARMAR
Director 2008-09-11 2010-10-28
TEJAL PARMAR
Director 2008-09-11 2010-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES MICHAEL HINMAN STONEGUARD (GROUP) LIMITED Director 2014-12-05 CURRENT 2012-12-05 Dissolved 2016-11-22
CHARLES MICHAEL HINMAN STONEGUARD EHS LTD Director 2014-12-05 CURRENT 2012-10-24 Dissolved 2016-11-22
CHARLES MICHAEL HINMAN ECO LIGHTING CENTRE LIMITED Director 2014-12-05 CURRENT 2012-06-06 Dissolved 2016-12-06
CHARLES MICHAEL HINMAN GENERATE GREEN (UK) LTD Director 2014-12-05 CURRENT 2013-06-10 Dissolved 2016-12-06
CHARLES MICHAEL HINMAN CATCH RENEWABLE ENERGY SOLUTIONS LTD Director 2014-12-05 CURRENT 2011-10-18 Active
CHARLES MICHAEL HINMAN SILVA ORTUS (HOLDINGS) LTD Director 2013-09-06 CURRENT 2013-09-06 Dissolved 2015-08-04
CHARLES MICHAEL HINMAN SILVA ORTUS UK LTD Director 2013-03-25 CURRENT 2013-03-25 Active
CHARLES MICHAEL HINMAN STONEGUARD TECHNOLOGIES LIMITED Director 2012-02-02 CURRENT 2012-02-02 Active
CHARLES MICHAEL HINMAN STONEGUARD SFS LTD Director 2011-12-15 CURRENT 2011-12-15 Dissolved 2015-02-10
CHARLES MICHAEL HINMAN GHGE HUNTINGDON LTD Director 2011-07-04 CURRENT 2011-06-13 Dissolved 2013-11-26
CHARLES MICHAEL HINMAN GHGE CAPITAL VALLEY ECO PARK LTD Director 2011-07-04 CURRENT 2011-06-13 Dissolved 2013-11-26
CHARLES MICHAEL HINMAN ENERGY EFFICIENT LIGHTING SOLUTIONS LTD Director 2010-12-15 CURRENT 2010-12-15 Dissolved 2015-09-22
CHARLES MICHAEL HINMAN HINMAN ASSOCIATES LIMITED Director 2010-06-02 CURRENT 2010-06-02 Active
CHARLES MICHAEL HINMAN GREEN HOMES GLOBAL LIMITED Director 2010-05-04 CURRENT 2008-08-27 Dissolved 2014-04-08
CHARLES MICHAEL HINMAN STONEGUARD (SCOTLAND) LIMITED Director 2000-11-03 CURRENT 2000-11-02 Active
CHARLES MICHAEL HINMAN STONEGUARD LIMITED Director 1993-12-23 CURRENT 1966-10-04 Active
CHARLES MICHAEL HINMAN STONEGUARD (HOLDINGS) PLC Director 1993-12-14 CURRENT 1993-12-14 Dissolved 2014-09-30
SUNITA KARIA STONEGUARD LIMITED Director 2016-06-24 CURRENT 1966-10-04 Active
SUNITA KARIA MEDITEC GLOBAL LTD Director 2014-07-31 CURRENT 2014-07-31 Dissolved 2015-08-11
SUNITA KARIA NOVA MEDICARE LTD Director 2014-06-27 CURRENT 2014-06-27 Dissolved 2015-08-11
SUNITA KARIA GENERATE GREEN (NATIONAL) LTD Director 2014-06-20 CURRENT 2014-06-20 Dissolved 2018-01-16
SUNITA KARIA LITE LUX EUROPE LTD Director 2014-05-16 CURRENT 2014-05-16 Dissolved 2018-07-24
SUNITA KARIA STONEGUARD NAQWA LTD Director 2014-03-04 CURRENT 2014-03-04 Active - Proposal to Strike off
SUNITA KARIA LITE LUX (GLOBAL) LTD Director 2014-03-04 CURRENT 2014-03-04 Dissolved 2018-08-14

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
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2021-12-21CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-11-19AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16AA01Previous accounting period shortened from 31/12/21 TO 30/09/21
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-13PSC04Change of details for Mr Atul Dhirajlal Karia as a person with significant control on 2021-07-12
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-08-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-01CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2019-01-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATUL KARIA
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-12-11PSC07CESSATION OF MOORGATE PLACE LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM Moorgate Place 120 Pall Mall London Greater London SW1Y 5EA England
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HARTLEY
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/17 FROM 120 Pall Mall London SW1Y 5EA England
2017-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/17 FROM 12 Windermere Hall Stonegrove Edgware Middlesex HA8 7SZ England
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-02AP01DIRECTOR APPOINTED MR ANDREW JOHN HARTLEY
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-15AR0115/04/16 ANNUAL RETURN FULL LIST
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-18SH0117/03/16 STATEMENT OF CAPITAL GBP 100
2016-03-18SH0117/03/16 STATEMENT OF CAPITAL GBP 100
2016-03-17AP01DIRECTOR APPOINTED MRS SUNITA KARIA
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR SUNITA KARIA
2015-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/15 FROM The Old Bakehouse Course Road Ascot Berkshire SL5 7HL
2015-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-13AR0113/10/15 ANNUAL RETURN FULL LIST
2015-10-08AR0108/10/15 ANNUAL RETURN FULL LIST
2015-10-01AP01DIRECTOR APPOINTED MRS SUNITA KARIA
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/15 FROM 12 Windermere Hall Stonegrove Edgware Middlesex HA8 7SZ England
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2015 FROM THE OLD BAKEHOUSE COURSE ROAD ASCOT BERKSHIRE SL5 7HL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-07AR0111/09/14 FULL LIST
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-21AR0111/09/13 FULL LIST
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 066953910002
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2012 FROM ST MARTINS HOUSE THE RUNWAY RUISLIP MIDDLESEX HA4 6SG UNITED KINGDOM
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-24AR0111/09/12 FULL LIST
2011-10-26AR0111/09/11 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SACHIN PARMAR
2010-09-23AR0111/09/10 FULL LIST
2010-07-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-23AP01DIRECTOR APPOINTED MR CHARLES MICHAEL HINMAN
2010-06-07AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR TEJAL PARMAR
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SACHIN PARMAR / 13/04/2010
2010-01-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-30CERTNMCOMPANY NAME CHANGED COMPUTER ST@R LIMITED CERTIFICATE ISSUED ON 30/01/10
2010-01-30RES15CHANGE OF NAME 03/12/2009
2009-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2009 FROM FLAT 1 OLIVE COURT 40 EDGWAREBURY GARDENS EDGWARE MIDDLESEX HA8 8AU
2009-11-27AR0111/09/09 FULL LIST
2009-03-23287REGISTERED OFFICE CHANGED ON 23/03/2009 FROM FLAT 129 CLYDESDALE TOWER HOLLOWAY HEAD BIRMINGHAM MIDLANDS B1 1UH
2009-02-18287REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 765 UXBRIDGE ROAD HAYES MIDDLESEX UB4 8HY
2008-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / TEJAL PARMAR / 19/09/2008
2008-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to DE VINCI FRANCE LTD 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 DE VINCI FRANCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-07 Outstanding ELBURY ESTATES LIMITED
DEBENTURE 2011-03-31 Satisfied HOWARD WYN EVANS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-09-30

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 DE VINCI FRANCE LTD

Intangible Assets
Patents
We have not found any records of DE VINCI FRANCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DE VINCI FRANCE LTD
Trademarks
We have not found any records of DE VINCI FRANCE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DE VINCI FRANCE LTD. 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 (41100 - Development of building projects) as DE VINCI FRANCE LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DE VINCI FRANCE LTD 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 DE VINCI FRANCE LTD 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 DE VINCI FRANCE LTD 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.