Company NameDVC Roofing & Building Limited
DirectorsDarren Royston Van-Cliff and Scott Anthony Lewthwaite
Company StatusActive
Company Number06806361
CategoryPrivate Limited Company
Incorporation Date30 January 2009(15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Darren Royston Van-Cliff
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2009(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address6 Rosse Close Parsons Workshops
Parsons Industrial Estate
Washington
NE37 1ET
Director NameMr Scott Anthony Lewthwaite
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(14 years, 2 months after company formation)
Appointment Duration1 year
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address6 Rosse Close Parsons Workshops Parsons Industrial
Washington
Tyne And Wear
NE37 1HB

Contact

Websitedvcroofing.net

Location

Registered Address6 Rosse Close Parsons Workshops
Parsons Industrial Estate
Washington
NE37 1ET
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Darren Royston Van-cliff
100.00%
Ordinary

Financials

Year2014
Net Worth£31,028
Current Liabilities£208,886

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Charges

6 June 2022Delivered on: 8 June 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
8 April 2019Delivered on: 10 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

13 November 2023Amended total exemption full accounts made up to 31 March 2023 (7 pages)
21 September 2023Appointment of Mr Scott Anthony Lewthwaite as a director on 1 April 2023 (2 pages)
15 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
8 June 2022Registration of charge 068063610002, created on 6 June 2022 (16 pages)
24 March 2022Notification of Dvc Holdings Limited as a person with significant control on 31 March 2020 (1 page)
24 March 2022Cessation of Darren Royston Van-Cliff as a person with significant control on 31 March 2020 (1 page)
24 March 2022Confirmation statement made on 24 March 2022 with updates (4 pages)
4 January 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
8 May 2021Satisfaction of charge 068063610001 in full (4 pages)
22 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
29 January 2020Confirmation statement made on 23 January 2020 with updates (5 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 April 2019Registration of charge 068063610001, created on 8 April 2019 (23 pages)
8 February 2019Confirmation statement made on 30 January 2019 with updates (5 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
7 December 2018Statement of capital following an allotment of shares on 12 October 2018
  • GBP 100
(4 pages)
20 February 2018Change of details for Mr Darren Royston Van-Cliff as a person with significant control on 31 January 2018 (2 pages)
20 February 2018Director's details changed for Mr Darren Royston Van-Cliff on 31 January 2018 (2 pages)
16 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
31 January 2018Change of details for Mr Darren Royston Van-Cliff as a person with significant control on 31 January 2018 (2 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Registered office address changed from Unit 1 Penshaw Way Portobello Ind Est Birtley Chester Le Street County Durham DH3 2SA to 6 Rosse Close Parsons Workshops Parsons Industrial Estate Washington Tyne and Wear NE37 1HB on 18 November 2014 (1 page)
18 November 2014Registered office address changed from Unit 1 Penshaw Way Portobello Ind Est Birtley Chester Le Street County Durham DH3 2SA to 6 Rosse Close Parsons Workshops Parsons Industrial Estate Washington Tyne and Wear NE37 1HB on 18 November 2014 (1 page)
31 January 2014Director's details changed for Darren Royston Van-Cliff on 2 January 2014 (2 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Director's details changed for Darren Royston Van-Cliff on 2 January 2014 (2 pages)
31 January 2014Director's details changed for Darren Royston Van-Cliff on 2 January 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2012Registered office address changed from Unit 2D Tanfield Lea Industrial Park Tanfield Lea Stanley County Durham DH9 9QF United Kingdom on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Unit 2D Tanfield Lea Industrial Park Tanfield Lea Stanley County Durham DH9 9QF United Kingdom on 6 March 2012 (1 page)
6 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
6 March 2012Registered office address changed from Unit 2D Tanfield Lea Industrial Park Tanfield Lea Stanley County Durham DH9 9QF United Kingdom on 6 March 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 April 2011Registered office address changed from Steel House Bonds Court Business Park Genisis Way Consett Co. Durham DH8 5XP on 28 April 2011 (1 page)
28 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
28 April 2011Registered office address changed from Steel House Bonds Court Business Park Genisis Way Consett Co. Durham DH8 5XP on 28 April 2011 (1 page)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Darren Royston Van-Cliff on 30 January 2010 (2 pages)
3 March 2010Director's details changed for Darren Royston Van-Cliff on 30 January 2010 (2 pages)
3 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
5 March 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
5 March 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
30 January 2009Incorporation (12 pages)
30 January 2009Incorporation (12 pages)