Daver Serrated Solutions Ltd

DataGardener
live
Micro

Daver Serrated Solutions Ltd

03784765Private Limited With Share Capital

395 Petre Street, Sheffield, South Yorkshire, S48LN
Incorporated

09/06/1999

Company Age

26 years

Directors

2

Employees

2

SIC Code

25110

Risk

moderate risk

Company Overview

Registration, classification & business activity

Daver Serrated Solutions Ltd (03784765) is a private limited with share capital incorporated on 09/06/1999 (26 years old) and registered in south yorkshire, S48LN. The company operates under SIC code 25110 - manufacture of metal structures and parts of structures.

Private Limited With Share Capital
SIC: 25110
Micro
Incorporated 09/06/1999
S48LN
2 employees

Financial Overview

Total Assets

£170.1K

Liabilities

£144.4K

Net Assets

£25.6K

Cash

£20.3K

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2022
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-04-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-04-2021
Resolution
Category:Resolution
Date:24-03-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:20-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:16-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:07-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-12-2011
Termination Director Company With Name
Category:Officers
Date:08-12-2011
Legacy
Category:Mortgage
Date:17-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:01-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2009
Legacy
Category:Annual Return
Date:23-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2008
Legacy
Category:Annual Return
Date:20-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2007
Legacy
Category:Annual Return
Date:18-07-2007
Legacy
Category:Annual Return
Date:23-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2006
Legacy
Category:Annual Return
Date:13-07-2005
Accounts With Accounts Type Small
Category:Accounts
Date:12-07-2005
Accounts With Accounts Type Small
Category:Accounts
Date:06-09-2004
Legacy
Category:Annual Return
Date:15-06-2004
Accounts With Accounts Type Small
Category:Accounts
Date:29-08-2003
Legacy
Category:Annual Return
Date:13-06-2003
Legacy
Category:Mortgage
Date:24-05-2003
Legacy
Category:Officers
Date:14-11-2002
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-09-2002
Legacy
Category:Annual Return
Date:18-06-2002
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-10-2001
Legacy
Category:Annual Return
Date:14-06-2001
Legacy
Category:Annual Return
Date:28-06-2000
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-03-2000
Legacy
Category:Accounts
Date:06-07-1999
Legacy
Category:Capital
Date:06-07-1999
Legacy
Category:Officers
Date:16-06-1999

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

395 Petre Street, Sheffield, South Yorkshire, S48LNRegistered
The Britania Suite, St James'S Buildings, 79 Oxford Street, Manchester, M16FQ

Contact

01142611999
395 Petre Street, Sheffield, South Yorkshire, S48LN