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

DAVEY AUTOS LIMITED

LABS DOCKRAY, 1-7 DOCKRAY PLACE, LONDON, NW1 8QH,
Company Registration Number
01596537
Private Limited Company
Active

Company Overview

About Davey Autos Ltd
DAVEY AUTOS LIMITED was founded on 1981-11-09 and has its registered office in London. The organisation's status is listed as "Active". Davey Autos Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DAVEY AUTOS LIMITED
 
Legal Registered Office
LABS DOCKRAY
1-7 DOCKRAY PLACE
LONDON
NW1 8QH
Other companies in NW1
 
Filing Information
Company Number 01596537
Company ID Number 01596537
Date formed 1981-11-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 10:32:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVEY AUTOS 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.
Companies with same name DAVEY AUTOS LIMITED
The following companies were found which have the same name as DAVEY AUTOS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAVEY AUTOS (UK) LLP 54-56 CAMDEN LOCK PLACE LONDON NW1 8AF Active - Proposal to Strike off Company formed on the 2009-04-07

Company Officers of DAVEY AUTOS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT AKKERMAN
Director 2017-06-20
CHEN CARLOS MORAVSKY
Director 2018-05-23
SAGI NIRI
Director 2018-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BROWN
Director 2016-07-21 2017-06-21
ALON SHAMIR
Director 2014-03-13 2016-07-22
JOZEFIN YOSEFA DAYYAN
Company Secretary 2013-10-07 2014-03-13
YUDA BENTOV
Director 2000-05-18 2014-03-13
BATSHEVA HANNA QUINN
Company Secretary 2005-11-07 2013-10-28
JAMES WYNDHAM STUART LAWRENCE
Director 2005-01-21 2008-02-22
SARAH HELENA CHRISTINA STOCKER
Company Secretary 2005-04-29 2005-11-07
HARFORD SECRETARIAL LIMITED
Company Secretary 2000-06-13 2005-04-29
ASHOK KUMAR GUPTA
Director 2004-08-20 2005-01-21
CHARLES JOORY
Company Secretary 2000-05-18 2000-06-13
ANNE SUSAN GIBBONS
Company Secretary 1999-07-01 2000-05-18
ROGER STEPHEN GIBBONS
Director 1996-01-03 2000-05-18
SHIRLEY GIBBONS
Company Secretary 1991-04-30 1999-05-10
MICHAEL JULIUS GIBBONS
Director 1991-04-30 1999-05-10
SHIRLEY GIBBONS
Director 1991-04-30 1999-05-10
ROGER STEPHEN GIBBONS
Director 1991-04-30 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT AKKERMAN LAB CAMLEY STREET COMMERCIAL LIMITED Director 2018-02-22 CURRENT 2018-02-22 Liquidation
ROBERT AKKERMAN IFOLLOWOFFICE LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active - Proposal to Strike off
ROBERT AKKERMAN CALYX PROPERTY LIMITED Director 2017-10-06 CURRENT 2005-12-08 Liquidation
ROBERT AKKERMAN CAMDEN MARKET RESTAURANTS & STREET FOOD LIMITED Director 2017-08-04 CURRENT 2016-06-01 Active - Proposal to Strike off
ROBERT AKKERMAN LABTECH LONDON LIMITED Director 2017-06-21 CURRENT 2014-09-22 Active
ROBERT AKKERMAN NOMAD SPACE SERVICES LTD Director 2017-06-21 CURRENT 2016-05-06 Liquidation
ROBERT AKKERMAN ATLANTIC MANAGEMENT LIMITED Director 2017-06-20 CURRENT 1985-07-31 Active - Proposal to Strike off
ROBERT AKKERMAN ELECTRIC ENTERPRISES LIMITED Director 2017-06-20 CURRENT 1985-12-04 Liquidation
ROBERT AKKERMAN STANLEY SIDINGS (LISTED BUILDINGS RESTORATION) LIMITED Director 2017-06-20 CURRENT 2003-10-21 Active - Proposal to Strike off
ROBERT AKKERMAN DAVE AUTOS (UK) LIMITED Director 2017-06-20 CURRENT 2005-12-05 Liquidation
ROBERT AKKERMAN GILGAMESH CAMDEN LIMITED Director 2017-06-20 CURRENT 2007-03-08 Active - Proposal to Strike off
ROBERT AKKERMAN CAMDEN CANAL MARKET LIMITED Director 2017-06-20 CURRENT 2008-03-13 Active - Proposal to Strike off
ROBERT AKKERMAN CAMDEN MARKET PROPERTY MANAGEMENT LIMITED Director 2017-06-20 CURRENT 2011-08-01 Liquidation
ROBERT AKKERMAN LABS CAMDEN MANAGEMENT LIMITED Director 2017-06-20 CURRENT 2015-06-04 Active
ROBERT AKKERMAN CHALK FARM DEVELOPMENT LIMITED Director 2017-06-20 CURRENT 2016-02-19 Active
ROBERT AKKERMAN STABLES MARKET (CAMDEN) LIMITED Director 2017-06-20 CURRENT 1996-02-14 Active
ROBERT AKKERMAN STANLEY SIDINGS LTD. Director 2017-06-20 CURRENT 2000-07-20 Active
ROBERT AKKERMAN UPPER PIAZZA (CAMDEN) LTD Director 2017-06-20 CURRENT 2006-10-12 Active
ROBERT AKKERMAN TUNNEL MARKET LTD Director 2017-06-20 CURRENT 2008-01-22 Active
ROBERT AKKERMAN MARKET TECH HOLDINGS LIMITED Director 2017-06-20 CURRENT 2014-10-08 Active
ROBERT AKKERMAN LABTECH PROPERTY DEVELOPMENT LIMITED Director 2017-06-20 CURRENT 2014-11-07 Liquidation
ROBERT AKKERMAN THE CAMDEN MARKET MANAGEMENT COMPANY LIMITED Director 2017-06-20 CURRENT 2014-11-12 Active
ROBERT AKKERMAN THE MARKET SERVICE CHARGE COMPANY LIMITED Director 2017-06-20 CURRENT 2015-10-28 Liquidation
ROBERT AKKERMAN RUNTECH GROUP LIMITED Director 2017-02-27 CURRENT 2010-09-22 Active
ROBERT AKKERMAN LABTECH ASSET MANAGEMENT LIMITED Director 2017-01-25 CURRENT 2016-11-22 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY IFOLLOWOFFICE LIMITED Director 2018-08-06 CURRENT 2017-10-19 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY LABS CAMDEN MANAGEMENT LIMITED Director 2018-05-30 CURRENT 2015-06-04 Active
CHEN CARLOS MORAVSKY CAMDEN COFFEE COMPANY LTD Director 2018-05-30 CURRENT 2016-04-20 Liquidation
CHEN CARLOS MORAVSKY CAMDEN T-BAR LTD Director 2018-05-23 CURRENT 2017-09-20 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY STANLEY SIDINGS (LISTED BUILDINGS RESTORATION) LIMITED Director 2018-05-23 CURRENT 2003-10-21 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY DAVE AUTOS (UK) LIMITED Director 2018-05-23 CURRENT 2005-12-05 Liquidation
CHEN CARLOS MORAVSKY CALYX PROPERTY LIMITED Director 2018-05-23 CURRENT 2005-12-08 Liquidation
CHEN CARLOS MORAVSKY GILGAMESH CAMDEN LIMITED Director 2018-05-23 CURRENT 2007-03-08 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY CAMDEN CANAL MARKET LIMITED Director 2018-05-23 CURRENT 2008-03-13 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY CAMDEN MARKET PROPERTY MANAGEMENT LIMITED Director 2018-05-23 CURRENT 2011-08-01 Liquidation
CHEN CARLOS MORAVSKY LABTECH LONDON LIMITED Director 2018-05-23 CURRENT 2014-09-22 Active
CHEN CARLOS MORAVSKY CHALK FARM DEVELOPMENT LIMITED Director 2018-05-23 CURRENT 2016-02-19 Active
CHEN CARLOS MORAVSKY STABLES MARKET (CAMDEN) LIMITED Director 2018-05-23 CURRENT 1996-02-14 Active
CHEN CARLOS MORAVSKY STANLEY SIDINGS LTD. Director 2018-05-23 CURRENT 2000-07-20 Active
CHEN CARLOS MORAVSKY UPPER PIAZZA (CAMDEN) LTD Director 2018-05-23 CURRENT 2006-10-12 Active
CHEN CARLOS MORAVSKY TUNNEL MARKET LTD Director 2018-05-23 CURRENT 2008-01-22 Active
CHEN CARLOS MORAVSKY MARKET TECH HOLDINGS LIMITED Director 2018-05-23 CURRENT 2014-10-08 Active
CHEN CARLOS MORAVSKY LABTECH PROPERTY DEVELOPMENT LIMITED Director 2018-05-23 CURRENT 2014-11-07 Liquidation
CHEN CARLOS MORAVSKY THE CAMDEN MARKET MANAGEMENT COMPANY LIMITED Director 2018-05-23 CURRENT 2014-11-12 Active
CHEN CARLOS MORAVSKY THE MARKET SERVICE CHARGE COMPANY LIMITED Director 2018-05-23 CURRENT 2015-10-28 Liquidation
CHEN CARLOS MORAVSKY NOMAD SPACE SERVICES LTD Director 2018-05-23 CURRENT 2016-05-06 Liquidation
CHEN CARLOS MORAVSKY LABTECH ASSET MANAGEMENT LIMITED Director 2018-05-23 CURRENT 2016-11-22 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY CAMDEN HOTEL DEVELOPMENT LIMITED Director 2018-05-23 CURRENT 2018-02-06 Liquidation
CHEN CARLOS MORAVSKY LABS LIVING LIMITED Director 2018-05-23 CURRENT 2018-02-22 Active
CHEN CARLOS MORAVSKY ATLANTIC MARKETS LTD Director 2018-05-23 CURRENT 1988-03-10 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY ATLANTIC VENTURE INVESTMENTS LIMITED Director 2018-05-23 CURRENT 1988-04-12 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY LONDON WATERBUS COMPANY LIMITED Director 2018-05-23 CURRENT 1972-07-14 Active
CHEN CARLOS MORAVSKY CAMDEN LOCK LIMITED Director 2018-05-23 CURRENT 1973-02-12 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY ATLANTIC DEVELOPMENTS LIMITED Director 2018-05-23 CURRENT 1985-04-01 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY ATLANTIC ESTATES (LONDON) LIMITED Director 2018-05-23 CURRENT 1985-07-16 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY CAMDEN LOCK (LONDON) LIMITED Director 2018-05-23 CURRENT 1985-10-03 Active
CHEN CARLOS MORAVSKY CENTREPOINT MANAGEMENT LIMITED Director 2018-05-23 CURRENT 1998-10-09 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY ATLANTIC ESTATES LIMITED Director 2018-05-23 CURRENT 1999-10-18 Active
CHEN CARLOS MORAVSKY PIAZZA (CAMDEN) LTD Director 2018-05-23 CURRENT 2006-10-12 Active
CHEN CARLOS MORAVSKY GILGAMESH BAR & RESTAURANT LIMITED Director 2018-05-23 CURRENT 2007-03-08 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY COCO PAZZO LIMITED Director 2018-05-23 CURRENT 2009-11-04 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY CAMDEN ROOF TERRACE LIMITED Director 2018-05-23 CURRENT 2011-09-16 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY CASTLEHAVEN ROW LIMITED Director 2018-05-23 CURRENT 2015-01-15 Active
CHEN CARLOS MORAVSKY LABS CAMDEN LIMITED Director 2018-05-23 CURRENT 2015-06-04 Active
CHEN CARLOS MORAVSKY WATER LANE (KENTISH TOWN) MANAGEMENT LIMITED Director 2018-05-23 CURRENT 1990-03-12 Liquidation
CHEN CARLOS MORAVSKY ELCROSS ESTATES LIMITED Director 2018-05-23 CURRENT 2001-04-02 Active
CHEN CARLOS MORAVSKY CAMDEN MARKET ESTATES ARCHES LIMITED Director 2018-05-23 CURRENT 2005-08-15 Active
CHEN CARLOS MORAVSKY UNIFIED TECHNOLOGIES LTD Director 2018-05-17 CURRENT 2013-12-03 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY LABS DIAMOND LIMITED Director 2018-04-28 CURRENT 2018-04-28 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY CAMDEN F&B LIMITED Director 2018-04-11 CURRENT 2017-09-13 Liquidation
CHEN CARLOS MORAVSKY CAMDEN SUPPLIES LTD Director 2018-04-11 CURRENT 2017-09-13 Liquidation
CHEN CARLOS MORAVSKY RUN INTERIORS LTD Director 2018-03-29 CURRENT 2018-03-29 Liquidation
CHEN CARLOS MORAVSKY LABS INTERNATIONAL LIMITED Director 2018-03-16 CURRENT 2018-03-16 Liquidation
SAGI NIRI IFOLLOWOFFICE LIMITED Director 2018-08-06 CURRENT 2017-10-19 Active - Proposal to Strike off
SAGI NIRI LABS CAMDEN MANAGEMENT LIMITED Director 2018-05-30 CURRENT 2015-06-04 Active
SAGI NIRI CAMDEN COFFEE COMPANY LTD Director 2018-05-30 CURRENT 2016-04-20 Liquidation
SAGI NIRI CAMDEN F&B LIMITED Director 2018-05-23 CURRENT 2017-09-13 Liquidation
SAGI NIRI CAMDEN SUPPLIES LTD Director 2018-05-23 CURRENT 2017-09-13 Liquidation
SAGI NIRI CAMDEN T-BAR LTD Director 2018-05-23 CURRENT 2017-09-20 Active - Proposal to Strike off
SAGI NIRI STANLEY SIDINGS (LISTED BUILDINGS RESTORATION) LIMITED Director 2018-05-23 CURRENT 2003-10-21 Active - Proposal to Strike off
SAGI NIRI DAVE AUTOS (UK) LIMITED Director 2018-05-23 CURRENT 2005-12-05 Liquidation
SAGI NIRI CALYX PROPERTY LIMITED Director 2018-05-23 CURRENT 2005-12-08 Liquidation
SAGI NIRI GILGAMESH CAMDEN LIMITED Director 2018-05-23 CURRENT 2007-03-08 Active - Proposal to Strike off
SAGI NIRI CAMDEN CANAL MARKET LIMITED Director 2018-05-23 CURRENT 2008-03-13 Active - Proposal to Strike off
SAGI NIRI CAMDEN MARKET PROPERTY MANAGEMENT LIMITED Director 2018-05-23 CURRENT 2011-08-01 Liquidation
SAGI NIRI LABTECH LONDON LIMITED Director 2018-05-23 CURRENT 2014-09-22 Active
SAGI NIRI CHALK FARM DEVELOPMENT LIMITED Director 2018-05-23 CURRENT 2016-02-19 Active
SAGI NIRI STABLES MARKET (CAMDEN) LIMITED Director 2018-05-23 CURRENT 1996-02-14 Active
SAGI NIRI STANLEY SIDINGS LTD. Director 2018-05-23 CURRENT 2000-07-20 Active
SAGI NIRI UPPER PIAZZA (CAMDEN) LTD Director 2018-05-23 CURRENT 2006-10-12 Active
SAGI NIRI TUNNEL MARKET LTD Director 2018-05-23 CURRENT 2008-01-22 Active
SAGI NIRI MARKET TECH HOLDINGS LIMITED Director 2018-05-23 CURRENT 2014-10-08 Active
SAGI NIRI LABTECH PROPERTY DEVELOPMENT LIMITED Director 2018-05-23 CURRENT 2014-11-07 Liquidation
SAGI NIRI THE CAMDEN MARKET MANAGEMENT COMPANY LIMITED Director 2018-05-23 CURRENT 2014-11-12 Active
SAGI NIRI THE MARKET SERVICE CHARGE COMPANY LIMITED Director 2018-05-23 CURRENT 2015-10-28 Liquidation
SAGI NIRI NOMAD SPACE SERVICES LTD Director 2018-05-23 CURRENT 2016-05-06 Liquidation
SAGI NIRI LABTECH ASSET MANAGEMENT LIMITED Director 2018-05-23 CURRENT 2016-11-22 Active - Proposal to Strike off
SAGI NIRI CAMDEN HOTEL DEVELOPMENT LIMITED Director 2018-05-23 CURRENT 2018-02-06 Liquidation
SAGI NIRI LABS LIVING LIMITED Director 2018-05-23 CURRENT 2018-02-22 Active
SAGI NIRI ATLANTIC MARKETS LTD Director 2018-05-23 CURRENT 1988-03-10 Active - Proposal to Strike off
SAGI NIRI ATLANTIC VENTURE INVESTMENTS LIMITED Director 2018-05-23 CURRENT 1988-04-12 Active - Proposal to Strike off
SAGI NIRI LONDON WATERBUS COMPANY LIMITED Director 2018-05-23 CURRENT 1972-07-14 Active
SAGI NIRI CAMDEN LOCK LIMITED Director 2018-05-23 CURRENT 1973-02-12 Active - Proposal to Strike off
SAGI NIRI ATLANTIC DEVELOPMENTS LIMITED Director 2018-05-23 CURRENT 1985-04-01 Active - Proposal to Strike off
SAGI NIRI ATLANTIC ESTATES (LONDON) LIMITED Director 2018-05-23 CURRENT 1985-07-16 Active - Proposal to Strike off
SAGI NIRI CAMDEN LOCK (LONDON) LIMITED Director 2018-05-23 CURRENT 1985-10-03 Active
SAGI NIRI CENTREPOINT MANAGEMENT LIMITED Director 2018-05-23 CURRENT 1998-10-09 Active - Proposal to Strike off
SAGI NIRI ATLANTIC ESTATES LIMITED Director 2018-05-23 CURRENT 1999-10-18 Active
SAGI NIRI PIAZZA (CAMDEN) LTD Director 2018-05-23 CURRENT 2006-10-12 Active
SAGI NIRI GILGAMESH BAR & RESTAURANT LIMITED Director 2018-05-23 CURRENT 2007-03-08 Active - Proposal to Strike off
SAGI NIRI COCO PAZZO LIMITED Director 2018-05-23 CURRENT 2009-11-04 Active - Proposal to Strike off
SAGI NIRI CAMDEN ROOF TERRACE LIMITED Director 2018-05-23 CURRENT 2011-09-16 Active - Proposal to Strike off
SAGI NIRI CASTLEHAVEN ROW LIMITED Director 2018-05-23 CURRENT 2015-01-15 Active
SAGI NIRI LABS CAMDEN LIMITED Director 2018-05-23 CURRENT 2015-06-04 Active
SAGI NIRI WATER LANE (KENTISH TOWN) MANAGEMENT LIMITED Director 2018-05-23 CURRENT 1990-03-12 Liquidation
SAGI NIRI ELCROSS ESTATES LIMITED Director 2018-05-23 CURRENT 2001-04-02 Active
SAGI NIRI CAMDEN MARKET ESTATES ARCHES LIMITED Director 2018-05-23 CURRENT 2005-08-15 Active
SAGI NIRI UNIFIED TECHNOLOGIES LTD Director 2018-05-17 CURRENT 2013-12-03 Active - Proposal to Strike off

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
2024-05-03CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-10-05REGISTRATION OF A CHARGE / CHARGE CODE 015965370007
2023-08-09FULL ACCOUNTS MADE UP TO 31/03/23
2022-10-19AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015965370006
2022-08-09CH01Director's details changed for Mr Eylon Haim Garfunkel on 2022-08-05
2022-05-03CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-02-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-02-07Termination of appointment of Leon Shelley on 2022-02-07
2022-02-07TM02Termination of appointment of Leon Shelley on 2022-02-07
2022-01-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEDDY SAGI
2022-01-24PSC07CESSATION OF CENTREPOINT MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-13AP01DIRECTOR APPOINTED MARGARITA NIKOLAEVA MILOSAVLJEVIC
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR YARON SHALOM SHAHAR
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-04-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/20 FROM 54-56 Camden Lock Place London NW1 8AF
2020-11-04AD03Registers moved to registered inspection location of Labs Dockray 1-7 Dockray Place London NW1 8QH
2020-11-04AD02Register inspection address changed to Labs Dockray 1-7 Dockray Place London NW1 8QH
2020-11-02CH01Director's details changed for Mr Eylon Garfunkel on 2019-05-18
2020-10-28CH01Director's details changed for Mr Eylon Garfunkel on 2020-10-26
2020-10-27CH01Director's details changed for Mr Yaron Shahar on 2020-10-26
2020-10-27CH03SECRETARY'S DETAILS CHNAGED FOR MR LEON SHELLEY on 2020-10-26
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-02AP03Appointment of Mr Leon Shelley as company secretary on 2019-06-25
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-03-01AP01DIRECTOR APPOINTED MR YARON SHAHAR
2019-02-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CHEN CARLOS MORAVSKY
2018-12-13AP01DIRECTOR APPOINTED MR EYLON GARFUNKEL
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SAGI NIRI
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT AKKERMAN
2018-05-24AP01DIRECTOR APPOINTED MR SAGI NIRI
2018-05-23AP01DIRECTOR APPOINTED MR CHEN MORAVSKY
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015965370002
2017-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015965370003
2017-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015965370004
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2017-06-20AP01DIRECTOR APPOINTED MR ROBERT AKKERMAN
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALON SHAMIR
2016-07-21AP01DIRECTOR APPOINTED MR DAVID BROWN
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-06AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-14RES01ADOPT ARTICLES 14/01/16
2016-01-14RES13SECTION 175 03/12/2015
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 015965370005
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 015965370006
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-22AR0130/04/15 ANNUAL RETURN FULL LIST
2015-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2015 FROM STABLES MARKET CHALK FARM ROAD LONDON NW1 8AH
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-10CC04STATEMENT OF COMPANY'S OBJECTS
2014-08-29AUDAUDITOR'S RESIGNATION
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-19AR0130/04/14 FULL LIST
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALON SHAMIR / 19/05/2014
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR YUDA BENTOV
2014-03-26TM02APPOINTMENT TERMINATED, SECRETARY JOZEFIN DAYYAN
2014-03-26AP01DIRECTOR APPOINTED MR ALON SHAMIR
2014-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 015965370003
2014-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 015965370004
2014-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 015965370002
2014-02-07RES01ADOPT ARTICLES 27/01/2014
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-28TM02APPOINTMENT TERMINATED, SECRETARY BATSHEVA QUINN
2013-10-08AP03SECRETARY APPOINTED MS JOZEFIN YOSEFA DAYYAN
2013-05-07AR0130/04/13 FULL LIST
2012-12-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-08AR0130/04/12 FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-16AR0130/04/11 FULL LIST
2010-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-25AR0130/04/10 FULL LIST
2010-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / BAT SHEVA HANNA QUINN / 30/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YUDA BENTOV / 30/04/2010
2009-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-07363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-12363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR JAMES LAWRENCE
2007-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-22363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-24363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-11-24288aNEW SECRETARY APPOINTED
2005-11-24288bSECRETARY RESIGNED
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-15RES13FACILITY AGREEMENT 14/07/05
2005-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-23395PARTICULARS OF MORTGAGE/CHARGE
2005-05-19225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2005-05-13288aNEW SECRETARY APPOINTED
2005-05-13288bSECRETARY RESIGNED
2005-05-13287REGISTERED OFFICE CHANGED ON 13/05/05 FROM: C/O BOOTH ANDERSON CHESTER LLP 1 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX
2005-04-29363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-02-18288cDIRECTOR'S PARTICULARS CHANGED
2005-02-08288bDIRECTOR RESIGNED
2005-02-08288aNEW DIRECTOR APPOINTED
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 86A EDGWARE WAY EDGWARE MIDDX HA8 8JS
2004-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-08-27288aNEW DIRECTOR APPOINTED
2004-05-26363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-05-04363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-14363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-01363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-06-27288aNEW SECRETARY APPOINTED
2000-06-27288bSECRETARY RESIGNED
2000-06-06288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DAVEY AUTOS 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 DAVEY AUTOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-15 Outstanding CBRE LOAN SERVICING LIMITED
2015-12-15 Outstanding CBRE LOAN SERVICING LIMITED
2014-02-11 Satisfied NOMURA INTERNATIONAL PLC AS SECURITY TRUSTEE
2014-02-11 Satisfied NOMURA INTERNATIONAL PLC AS SECURITY TRUSTEE
2014-02-08 Satisfied NOMURA INTERNATIONAL PLC AS SECURITY TRUSTEE
DEBENTURE 2005-07-14 Satisfied ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 DAVEY AUTOS LIMITED

Intangible Assets
Patents
We have not found any records of DAVEY AUTOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVEY AUTOS LIMITED
Trademarks
We have not found any records of DAVEY AUTOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVEY AUTOS 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 (82990 - Other business support service activities n.e.c.) as DAVEY AUTOS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DAVEY AUTOS 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 DAVEY AUTOS 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 DAVEY AUTOS 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.