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

DA VINCI CONSTRUCTION LTD

3 Boormans Mews, Wateringbury, Maidstone, ME18 5DU,
Company Registration Number
02406990
Private Limited Company
Active

Company Overview

About Da Vinci Construction Ltd
DA VINCI CONSTRUCTION LTD was founded on 1989-07-21 and has its registered office in Maidstone. The organisation's status is listed as "Active". Da Vinci Construction 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
DA VINCI CONSTRUCTION LTD
 
Legal Registered Office
3 Boormans Mews
Wateringbury
Maidstone
ME18 5DU
Other companies in ME14
 
Previous Names
DAVINCI CONSTRUCTION LIMITED26/05/2010
Filing Information
Company Number 02406990
Company ID Number 02406990
Date formed 1989-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-07-12
Return next due 2025-07-26
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-12 17:47:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DA VINCI CONSTRUCTION LTD
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 DA VINCI CONSTRUCTION LTD
The following companies were found which have the same name as DA VINCI CONSTRUCTION LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
da Vinci Construction Services, Inc. 17057 Foxton Dr. Parker CO 80134 Delinquent Company formed on the 2014-03-09
Da Vinci Construction, LLC 27 Starling Drive Pueblo CO 81005 Good Standing Company formed on the 2011-04-27
DA VINCI CONSTRUCTION, INC. 213 PIMA TRAIL GROVELAND FL 34736 Inactive Company formed on the 2007-05-14
DA VINCI CONSTRUCTION AND ASSOCIATES INC. 5540 BEE RIDGE RD. SARASOTA FL 34233 Inactive Company formed on the 2010-03-29
DA VINCI CONSTRUCTIONS PTY LTD Active Company formed on the 2017-09-27
DA VINCI CONSTRUCTIONS PTY LTD VIC 3012 Active Company formed on the 2017-09-27
DA VINCI CONSTRUCTION DESIGNS LLC 10635 W 7TH AVE APT 6 Lakewood CO 80215 Delinquent Company formed on the 2018-07-13
DA VINCI CONSTRUCTION AND ASSOCIATES, INC. 1906 W. PLATT TAMPA FL 33606 Inactive Company formed on the 2005-08-04
DA VINCI CONSTRUCTION, INC. 585 Oakmont Hill Duluth GA 30097 Admin. Dissolved Company formed on the 2010-05-27
DA VINCI CONSTRUCTION LLC New Jersey Unknown
DA VINCI CONSTRUCTION COMPANY LEOPARD CONSTRUCTION CO New Jersey Unknown
DA VINCI CONSTRUCTION LLC California Unknown
Da Vinci Construction LLC Indiana Unknown
Da Vinci Construction Services LLC Indiana Unknown
DA VINCI CONSTRUCTION INC. 155 OFFICE PLAZA DRIVE 1ST FLOOR TALLAHASSEE FL 32301 Inactive Company formed on the 2019-03-19
DA VINCI CONSTRUCTION LTD British Columbia Voluntary dissolved
DA VINCI CONSTRUCTION INC Georgia Unknown
DA VINCI CONSTRUCTION INC Arkansas Unknown
DA VINCI CONSTRUCTION SERVICES LLC 6998 32ND ST GROVES TX 77619 Forfeited Company formed on the 2020-09-29
Da Vinci Construction & Design, LLC 1976 Amethyst Dr Longmont CO 80504 Good Standing Company formed on the 2022-07-29

Company Officers of DA VINCI CONSTRUCTION LTD

Current Directors
Officer Role Date Appointed
YVONNE MARIE BURROWS
Company Secretary 1997-06-05
DAVID TERRANCE MARKS
Director 2001-04-06
NIGEL JOHN STANFORD
Director 2001-12-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HENRY CLIFFORD MARKS
Director 1997-06-05 2012-06-10
CHRISTOPHER CHARLES BARON
Director 2001-04-06 2010-12-29
TERRANCE ANDREW GIBBS
Director 1992-09-03 2001-01-12
ROBERT JAMES BROWN
Company Secretary 1996-02-26 1997-06-05
ROBERT JAMES BROWN
Director 1996-02-26 1997-06-05
DAVID TERRANCE MARKS
Company Secretary 1992-09-03 1996-02-26
DAVID TERRANCE MARKS
Director 1992-09-03 1996-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID TERRANCE MARKS DA VINCI PROPERTIES (MANAGEMENT) LTD Director 2013-06-07 CURRENT 2005-08-30 Active
DAVID TERRANCE MARKS DA VINCI PROPERTIES (CHANCERY LANE) LIMITED Director 2013-05-07 CURRENT 2003-03-21 Active - Proposal to Strike off
DAVID TERRANCE MARKS DA VINCI PROPERTIES (BROMPTON) LIMITED Director 2013-02-20 CURRENT 2003-01-21 Active
DAVID TERRANCE MARKS THE MANSE MANAGEMENT COMPANY (HEADCORN) LIMITED Director 2009-10-31 CURRENT 2009-10-31 Active
DAVID TERRANCE MARKS CASS COURT MANAGEMENT COMPANY LIMITED Director 2008-06-13 CURRENT 2008-06-13 Active
DAVID TERRANCE MARKS THE PLACE (TOVIL GREEN) ESTATE MANAGEMENT LIMITED Director 2008-06-11 CURRENT 2008-06-11 Active
DAVID TERRANCE MARKS DA VINCI PROPERTIES (GRAVESEND) LIMITED Director 2006-03-22 CURRENT 2006-03-22 Active
DAVID TERRANCE MARKS DA VINCI PROPERTIES (MAIDSTONE) LIMITED Director 2005-02-01 CURRENT 2000-08-16 Active
DAVID TERRANCE MARKS DA VINCI PROPERTIES LIMITED Director 2001-04-06 CURRENT 1994-08-25 Active
NIGEL JOHN STANFORD C.H.H. FORMATIONS LIMITED Director 2018-07-05 CURRENT 1992-02-06 Active
NIGEL JOHN STANFORD CRIPPS HARRIES HALL LIMITED Director 2018-07-05 CURRENT 2001-03-26 Active
NIGEL JOHN STANFORD CRIPPS SECRETARIES LIMITED Director 2013-05-01 CURRENT 1991-07-29 Active
NIGEL JOHN STANFORD CRIPPS HARRIES HALL SERVICES LIMITED Director 2013-05-01 CURRENT 1995-02-23 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
2024-03-06APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN STANFORD
2023-10-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2022-11-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM 35 Albion Place Maidstone Kent ME14 5DZ
2022-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/22 FROM 35 Albion Place Maidstone Kent ME14 5DZ
2022-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2021-12-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-09-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 167004
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-07-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024069900018
2016-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024069900018
2016-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 024069900019
2015-10-26ANNOTATIONOther
2015-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 024069900018
2015-09-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 167004
2015-08-06AR0130/07/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 167004
2014-08-08AR0130/07/14 ANNUAL RETURN FULL LIST
2014-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/14 FROM 24 Ashford Road Maidstone Kent ME14 5BH
2014-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 024069900017
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01AR0130/07/13 ANNUAL RETURN FULL LIST
2013-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 024069900016
2012-11-09MG01Particulars of a mortgage or charge / charge no: 15
2012-08-02AR0130/07/12 ANNUAL RETURN FULL LIST
2012-07-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARKS
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-01AR0130/07/11 FULL LIST
2011-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARON
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-16AR0130/07/10 FULL LIST
2010-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-26RES15CHANGE OF NAME 12/05/2010
2010-05-26CERTNMCOMPANY NAME CHANGED DAVINCI CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 26/05/10
2010-05-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-13363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-08-12363sRETURN MADE UP TO 30/07/08; NO CHANGE OF MEMBERS
2008-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2007-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-17363sRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-12363(287)REGISTERED OFFICE CHANGED ON 12/09/06
2006-09-12363sRETURN MADE UP TO 30/07/06; CHANGE OF MEMBERS
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-22363sRETURN MADE UP TO 30/07/05; NO CHANGE OF MEMBERS
2005-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-04363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2003-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-12363sRETURN MADE UP TO 30/07/03; CHANGE OF MEMBERS
2003-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-2188(2)RAD 14/11/02--------- £ SI 10000@1=10000 £ IC 157003/167003
2002-08-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-14363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-21288aNEW DIRECTOR APPOINTED
2001-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-21363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-05-15288aNEW DIRECTOR APPOINTED
2001-05-03288aNEW DIRECTOR APPOINTED
2001-05-0388(2)RAD 26/04/01--------- £ SI 20000@1=20000 £ IC 136003/156003
2001-05-0388(2)RAD 26/04/01--------- £ SI 1000@1=1000 £ IC 156003/157003
2001-04-1988(2)RAD 28/02/01--------- £ SI 10000@1=10000 £ IC 126003/136003
2001-03-06288bDIRECTOR RESIGNED
2000-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-11363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-03363sRETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS
1998-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-02363(287)REGISTERED OFFICE CHANGED ON 02/09/98
1998-09-02363sRETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-09-02363sRETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DA VINCI CONSTRUCTION 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 DA VINCI CONSTRUCTION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-29 Outstanding LLOYDS TSB BANK PLC
2015-10-15 Satisfied LLOYDS BANK PLC
2014-03-14 Outstanding LLOYDS BANK PLC
2013-05-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-11-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-04-04 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-04-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-07-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED TO SECURE OWN LIABILITIES 2011-01-31 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-06-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-08-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1993-09-27 Satisfied TERRY DAVIS
MORTGAGE 1993-09-27 Satisfied TERRY DAVIS
MORTGAGE DEBENTURE 1993-03-12 Satisfied NORTHERN ROCK BUILDING SOCIETY
LEGAL MORTGAGE 1992-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-11-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1992-10-30 Satisfied NORTHERN ROCK BUILDING SOCIETY
DEBENTURE 1992-09-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE 1992-08-10 Satisfied JAMES HENRY CLIFFORD MARKS
Creditors
Creditors Due After One Year 2012-01-01 £ 1,415,222
Creditors Due Within One Year 2012-01-01 £ 1,001,435

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 DA VINCI CONSTRUCTION LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 167,004
Cash Bank In Hand 2012-01-01 £ 213,921
Current Assets 2012-01-01 £ 2,499,505
Debtors 2012-01-01 £ 249,517
Fixed Assets 2012-01-01 £ 693,158
Shareholder Funds 2012-01-01 £ 776,006
Stocks Inventory 2012-01-01 £ 2,036,067
Tangible Fixed Assets 2012-01-01 £ 691,158

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DA VINCI CONSTRUCTION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DA VINCI CONSTRUCTION LTD
Trademarks
We have not found any records of DA VINCI CONSTRUCTION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DA VINCI CONSTRUCTION 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 (70100 - Activities of head offices) as DA VINCI CONSTRUCTION LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DA VINCI CONSTRUCTION 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 DA VINCI CONSTRUCTION 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 DA VINCI CONSTRUCTION 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.