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

DAVIS GRAPHIC SERVICES LIMITED

FIRST FLOOR 690 GREAT WEST ROAD, OSTERLEY VILLAGE, ISLEWORTH, TW7 4PU,
Company Registration Number
03001527
Private Limited Company
Active

Company Overview

About Davis Graphic Services Ltd
DAVIS GRAPHIC SERVICES LIMITED was founded on 1994-12-14 and has its registered office in Isleworth. The organisation's status is listed as "Active". Davis Graphic Services Limited is a Private Limited Company registered in UNITED KINGDOM 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
DAVIS GRAPHIC SERVICES LIMITED
 
Legal Registered Office
FIRST FLOOR 690 GREAT WEST ROAD
OSTERLEY VILLAGE
ISLEWORTH
TW7 4PU
Other companies in RH4
 
Filing Information
Company Number 03001527
Company ID Number 03001527
Date formed 1994-12-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/10/2022
Account next due 30/07/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 22:27:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVIS GRAPHIC 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 DAVIS GRAPHIC SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALAN MICHAEL DAVIS
Director 1995-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE JANE JOYCE
Company Secretary 1997-11-27 2013-01-01
ARTHUR PIERCY
Company Secretary 1995-01-06 1997-11-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-12-14 1995-01-06
INSTANT COMPANIES LIMITED
Nominated Director 1994-12-14 1995-01-06

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
2023-12-15CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-07-28REGISTERED OFFICE CHANGED ON 28/07/23 FROM Box Cottage Alford Castle Cary Somerset BA7 7PN United Kingdom
2023-07-28Director's details changed for Mr Alan Michael Davis on 2023-07-28
2023-07-28Change of details for Mr Alan Michael Davis as a person with significant control on 2023-07-28
2023-07-2830/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-07-26AA30/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-07-27AA30/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-10-28AA30/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-07-29AA30/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11PSC04Change of details for Mr Alan Michael Davis as a person with significant control on 2017-01-18
2019-02-08CH01Director's details changed for Mr Alan Michael Davis on 2017-01-18
2019-02-08PSC04Change of details for Mr Alan Michael Davis as a person with significant control on 2017-01-18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2019-01-11AA01Previous accounting period extended from 30/04/18 TO 30/10/18
2018-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-04-25DISS40Compulsory strike-off action has been discontinued
2017-04-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2017-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2017 FROM BROCKWAY THE HILDENS WESTCOTT DORKING SURREY RH4 3JX UNITED KINGDOM
2017-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2017 FROM BROCKWAY THE HILDENS WESTCOTT DORKING SURREY RH4 3JX UNITED KINGDOM
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-16AR0114/12/15 ANNUAL RETURN FULL LIST
2016-02-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23CH01Director's details changed for Mr Alan Michael Davis on 2014-12-14
2015-05-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/15 FROM Holly Cottage 72 Pixham Lane Dorking Surrey RH4 1PH
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-23AR0114/12/14 ANNUAL RETURN FULL LIST
2014-12-23CH01Director's details changed for Mr Alan Michael Davis on 2014-12-14
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-20AR0114/12/13 ANNUAL RETURN FULL LIST
2014-03-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHANIE JOYCE
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-09AR0114/12/12 ANNUAL RETURN FULL LIST
2013-04-25AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17DISS40DISS40 (DISS40(SOAD))
2013-04-16GAZ1FIRST GAZETTE
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-15AR0114/12/11 FULL LIST
2011-08-02AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-11AR0114/12/10 FULL LIST
2010-05-05AA30/04/09 TOTAL EXEMPTION SMALL
2010-02-02AR0114/12/09 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL DAVIS / 02/02/2010
2009-08-24AA30/04/08 TOTAL EXEMPTION FULL
2009-01-26363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-07-22AA30/04/07 TOTAL EXEMPTION FULL
2008-03-03363sRETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS
2007-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-01-20363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-01-06363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-01-24363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-12-23363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-01-22363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-01-16363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-11-16287REGISTERED OFFICE CHANGED ON 16/11/01 FROM: 34 CENTRAL AVENUE MOLESEY SURREY KT8 0QZ
2001-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00
2001-01-04363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-03-03AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-01-10363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-03-12395PARTICULARS OF MORTGAGE/CHARGE
1999-03-01AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-02-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-06363sRETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS
1998-04-17CERTNMCOMPANY NAME CHANGED IMPORTNEWS LIMITED CERTIFICATE ISSUED ON 20/04/98
1998-02-24AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-02-20363sRETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS
1998-02-20288aNEW SECRETARY APPOINTED
1998-02-20363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1997-06-22287REGISTERED OFFICE CHANGED ON 22/06/97 FROM: UNIT 6/7 EVERSLEY WAY THORPE INDUSTRIAL ESTATE THORPE EGHAM SURREY TW20 8RG
1996-12-20363sRETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS
1996-10-23AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-01-12287REGISTERED OFFICE CHANGED ON 12/01/96 FROM: LEVER HOUSE 138-140 SOUTHWARK STREET LONDON SE1 0SW
1996-01-11363sRETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS
1995-03-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1995-01-24288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-01-19287REGISTERED OFFICE CHANGED ON 19/01/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1995-01-19288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1994-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DAVIS GRAPHIC SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-16
Fines / Sanctions
No fines or sanctions have been issued against DAVIS GRAPHIC SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-03-12 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30
Annual Accounts
2018-10-30
Annual Accounts
2019-10-30
Annual Accounts
2020-10-30
Annual Accounts
2021-10-30

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 DAVIS GRAPHIC SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DAVIS GRAPHIC SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVIS GRAPHIC SERVICES LIMITED
Trademarks
We have not found any records of DAVIS GRAPHIC SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVIS GRAPHIC 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 (18129 - Printing n.e.c.) as DAVIS GRAPHIC SERVICES LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where DAVIS GRAPHIC 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDAVIS GRAPHIC SERVICES LIMITEDEvent Date2013-04-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVIS GRAPHIC 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 DAVIS GRAPHIC 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1