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

AREVA SERVICES LIMITED

THE OLD POLICE STATION, CHURCH STREET, SWADLINCOTE, DERBYSHIRE, DE11 8LN,
Company Registration Number
02568833
Private Limited Company
Active

Company Overview

About Areva Services Ltd
AREVA SERVICES LIMITED was founded on 1990-12-14 and has its registered office in Swadlincote. The organisation's status is listed as "Active". Areva Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AREVA SERVICES LIMITED
 
Legal Registered Office
THE OLD POLICE STATION
CHURCH STREET
SWADLINCOTE
DERBYSHIRE
DE11 8LN
Other companies in DE11
 
Filing Information
Company Number 02568833
Company ID Number 02568833
Date formed 1990-12-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 08:45:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AREVA 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 AREVA SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN MARK BUCKLER
Company Secretary 2002-10-01
GEORGE ALBERT SUTTON
Director 1991-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK JABEZ FRANCIS PERKIN
Company Secretary 1991-12-14 2002-10-01
FREDERICK JABEZ FRANCIS PERKIN
Director 2000-02-21 2002-10-01
MICHAEL JOHN WARREN
Director 2000-02-21 2002-09-30
BARRY STREET
Director 1991-12-14 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MARK BUCKLER AREVA TRANSPORT LIMITED Company Secretary 2002-10-01 CURRENT 1975-02-24 Active
JOHN MARK BUCKLER AREVA BODYWORK LIMITED Company Secretary 2002-08-29 CURRENT 1979-06-19 Active
JOHN MARK BUCKLER A.B.SECRETARIAL SERVICES LIMITED Company Secretary 1991-12-31 CURRENT 1959-07-22 Active
GEORGE ALBERT SUTTON GRESLEY ROVERS FOOTBALL CLUB LIMITED Director 2008-11-04 CURRENT 2008-11-04 Active
GEORGE ALBERT SUTTON AREVA TRANSPORT LIMITED Director 1992-01-10 CURRENT 1975-02-24 Active
GEORGE ALBERT SUTTON AREVA BODYWORK LIMITED Director 1992-01-10 CURRENT 1979-06-19 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
2024-12-16CONFIRMATION STATEMENT MADE ON 14/12/24, WITH UPDATES
2024-11-20MICRO ENTITY ACCOUNTS MADE UP TO 30/06/24
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 7500
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 7500
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/16 FROM Old Police Station Church Street Swadlincote Derbyshire DE11 8LN
2016-12-14CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN MARK BUCKLER on 2016-12-14
2016-12-14CH01Director's details changed for Mr George Albert Sutton on 2016-12-14
2016-09-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 7500
2015-12-14AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-14CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN MARK BUCKLER on 2015-12-14
2015-12-14CH01Director's details changed for Mr George Albert Sutton on 2015-12-14
2015-01-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 7500
2014-12-15AR0114/12/14 ANNUAL RETURN FULL LIST
2014-03-13AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 7500
2013-12-17AR0114/12/13 ANNUAL RETURN FULL LIST
2013-03-06AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0114/12/12 ANNUAL RETURN FULL LIST
2012-02-15AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0114/12/11 ANNUAL RETURN FULL LIST
2011-03-25AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-14AR0114/12/10 ANNUAL RETURN FULL LIST
2010-03-26AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-14AR0114/12/09 ANNUAL RETURN FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALBERT SUTTON / 01/10/2009
2009-03-12AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-04-04AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-14363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-14363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-14363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-05363sRETURN MADE UP TO 14/12/04; NO CHANGE OF MEMBERS
2004-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-10287REGISTERED OFFICE CHANGED ON 10/01/04 FROM: SWADLINCOTE ROAD WOODVILLE SWADLINCOTE DERBYSHIRE DE11 8DD
2003-12-31363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-06-04288bDIRECTOR RESIGNED
2003-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-03-07363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2003-01-14288aNEW SECRETARY APPOINTED
2003-01-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-10RES12VARYING SHARE RIGHTS AND NAMES
2003-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-09CERTNMCOMPANY NAME CHANGED JEFFREY'S VEHICLE SERVICES LIMIT ED CERTIFICATE ISSUED ON 09/10/02
2002-01-07363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-08363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-02-29288aNEW DIRECTOR APPOINTED
2000-02-29288aNEW DIRECTOR APPOINTED
2000-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/00
2000-01-06363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1998-12-23363sRETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1997-12-19363sRETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS
1997-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1996-12-18363sRETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS
1996-11-27AAFULL ACCOUNTS MADE UP TO 30/06/96
1995-12-27363sRETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS
1995-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-12-21363sRETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS
1994-01-17363sRETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS
1994-01-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-12-02363(287)REGISTERED OFFICE CHANGED ON 02/12/92
1992-12-02363sRETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS
1992-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1992-02-05363aRETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS
1991-01-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1991-01-1888(2)RAD 14/12/90--------- £ SI 9998@1=9998 £ IC 2/10000
1990-12-19287REGISTERED OFFICE CHANGED ON 19/12/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP
1990-12-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AREVA 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 AREVA SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AREVA SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598
MortgagesNumMortCharges0.5799
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.3698

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due Within One Year 2012-07-01 £ 114,480
Creditors Due Within One Year 2012-06-30 £ 114,480
Creditors Due Within One Year 2011-06-30 £ 114,480

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2022-06-30

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 AREVA SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 7,500
Called Up Share Capital 2012-06-30 £ 7,500
Called Up Share Capital 2011-06-30 £ 7,500
Current Assets 2012-07-01 £ 462,812
Debtors 2012-07-01 £ 462,812
Debtors 2012-06-30 £ 462,812
Debtors 2011-06-30 £ 462,812
Shareholder Funds 2012-07-01 £ 348,332
Shareholder Funds 2012-06-30 £ 348,332
Shareholder Funds 2011-06-30 £ 348,332

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AREVA SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AREVA SERVICES LIMITED
Trademarks
We have not found any records of AREVA SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AREVA 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 (99999 - Dormant Company) as AREVA SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AREVA 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 AREVA 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 AREVA 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.