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

DAVIES CONSTRUCTION & ENGINEERING LIMITED

5TH FLOOR, 20 GRACECHURCH STREET, LONDON, EC3V 0BG,
Company Registration Number
03993524
Private Limited Company
Active

Company Overview

About Davies Construction & Engineering Ltd
DAVIES CONSTRUCTION & ENGINEERING LIMITED was founded on 2000-05-15 and has its registered office in London. The organisation's status is listed as "Active". Davies Construction & Engineering Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DAVIES CONSTRUCTION & ENGINEERING LIMITED
 
Legal Registered Office
5TH FLOOR
20 GRACECHURCH STREET
LONDON
EC3V 0BG
Other companies in EC3R
 
Filing Information
Company Number 03993524
Company ID Number 03993524
Date formed 2000-05-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB757230725  
Last Datalog update: 2024-04-06 18:31:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVIES CONSTRUCTION & ENGINEERING 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 DAVIES CONSTRUCTION & ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
DARREN COOMBES
Company Secretary 2012-06-15
DARREN PAUL COOMBES
Director 2012-06-15
ANTONIO DEBIASE
Director 2013-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD PRICE
Director 2002-01-01 2013-11-29
GARY JOHN LUMSDON
Company Secretary 2008-09-08 2012-06-15
GARY JOHN LUMSDON
Director 2008-12-11 2012-06-15
MARK DAVID CHAPMAN
Director 2001-03-19 2011-08-01
WILLIAM JAMES FINDLAY
Director 2005-02-01 2011-08-01
PAUL RICHARD GABELL
Director 2001-10-01 2009-10-31
LESLIE TERENCE WRIGHT
Director 2008-12-11 2009-08-07
MALCOLM RICHARD EDWARDS
Director 2001-03-19 2008-12-11
ADRIAN RUSSELL PALMER
Company Secretary 2007-05-01 2008-09-05
DAVID GEORGE EDE
Director 2000-05-15 2008-02-29
JOHN DAVID MCNAIR
Director 2000-05-15 2008-02-29
PAULINE LORETTA DAVIS
Company Secretary 2000-05-15 2007-04-30
JOHN KENNETH HARRIS
Director 2000-05-15 2005-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-05-15 2000-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN PAUL COOMBES DAVIES TECHNOLOGY SOLUTIONS LIMITED Director 2017-10-25 CURRENT 2007-03-07 Active
DARREN PAUL COOMBES CORE INSURANCE SERVICES LIMITED Director 2016-09-01 CURRENT 2007-10-29 Active
DARREN PAUL COOMBES SURVEYORSHIP LIMITED Director 2016-07-01 CURRENT 2008-07-01 Active
DARREN PAUL COOMBES MANAGED FLEET SERVICES LIMITED Director 2015-07-28 CURRENT 2007-12-18 Active
DARREN PAUL COOMBES UFTON ASSOCIATES LIMITED Director 2012-05-24 CURRENT 2002-06-27 Active
DARREN PAUL COOMBES DAVIES ASSIST LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active - Proposal to Strike off
DARREN PAUL COOMBES DAISYBRIGHT LIMITED Director 2011-09-16 CURRENT 2011-06-23 Active - Proposal to Strike off
DARREN PAUL COOMBES DAISYCOVE LIMITED Director 2011-09-16 CURRENT 2011-06-23 Active - Proposal to Strike off
DARREN PAUL COOMBES DAVIES GROUP LIMITED Director 2008-02-29 CURRENT 2008-01-22 Active
DARREN PAUL COOMBES FARRADANE LIMITED Director 2004-04-01 CURRENT 1978-09-08 Active
ANTONIO DEBIASE JMD SPECIALIST INSURANCE SERVICES LIMITED Director 2018-01-13 CURRENT 2001-09-19 Active
ANTONIO DEBIASE JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED Director 2018-01-13 CURRENT 2002-10-30 Active
ANTONIO DEBIASE DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED Director 2018-01-13 CURRENT 1976-02-03 Active
ANTONIO DEBIASE DAVIES INSURER & MARKET SERVICES LIMITED Director 2018-01-13 CURRENT 1982-11-11 Active
ANTONIO DEBIASE OVAL (2173) LIMITED Director 2018-01-10 CURRENT 2007-12-19 Active - Proposal to Strike off
ANTONIO DEBIASE TOTAL LOSS SETTLEMENT SERVICE LIMITED Director 2017-12-19 CURRENT 2002-05-08 Active
ANTONIO DEBIASE DAVIES MGA SERVICES LIMITED Director 2017-11-07 CURRENT 2011-11-03 Active
ANTONIO DEBIASE DAVIES TECHNOLOGY SOLUTIONS LIMITED Director 2017-10-25 CURRENT 2007-03-07 Active
ANTONIO DEBIASE DAVIES SPECIALIST SERVICES LIMITED Director 2017-03-31 CURRENT 2010-03-29 Active
ANTONIO DEBIASE OVAL (2172) LIMITED Director 2017-03-28 CURRENT 2007-12-19 Active - Proposal to Strike off
ANTONIO DEBIASE SURVEYORSHIP LIMITED Director 2016-07-01 CURRENT 2008-07-01 Active
ANTONIO DEBIASE MANAGED FLEET SERVICES LIMITED Director 2015-07-28 CURRENT 2007-12-18 Active
ANTONIO DEBIASE DAVIES EXECUTIVE LIMITED Director 2014-01-31 CURRENT 2014-01-31 Dissolved 2016-06-07
ANTONIO DEBIASE GARWYN EBT LIMITED Director 2013-12-05 CURRENT 2010-07-21 Active - Proposal to Strike off
ANTONIO DEBIASE GARWYN LIMITED Director 2013-12-05 CURRENT 1971-11-10 Active
ANTONIO DEBIASE GARWYN GROUP LIMITED Director 2013-12-05 CURRENT 2005-11-15 Active - Proposal to Strike off
ANTONIO DEBIASE DAVIES GROUP LIMITED Director 2012-06-15 CURRENT 2008-01-22 Active
ANTONIO DEBIASE UFTON ASSOCIATES LIMITED Director 2012-06-15 CURRENT 2002-06-27 Active
ANTONIO DEBIASE DAVIES MANAGED SYSTEMS LIMITED Director 2012-06-15 CURRENT 1997-10-20 Active
ANTONIO DEBIASE EASTWELL CONTRACTOR MANAGEMENT AND CLAIM CARE LTD. Director 2012-06-15 CURRENT 2002-03-11 Active
ANTONIO DEBIASE DAISYBRIGHT LIMITED Director 2012-06-15 CURRENT 2011-06-23 Active - Proposal to Strike off
ANTONIO DEBIASE DAISYCOVE LIMITED Director 2012-06-15 CURRENT 2011-06-23 Active - Proposal to Strike off
ANTONIO DEBIASE FARRADANE LIMITED Director 2012-06-15 CURRENT 1978-09-08 Active
ANTONIO DEBIASE STORM TRUSTEES LIMITED Director 2012-06-15 CURRENT 2008-02-14 Active - Proposal to Strike off
ANTONIO DEBIASE DAVIES ASSIST LIMITED Director 2012-06-15 CURRENT 2012-05-03 Active - Proposal to Strike off
ANTONIO DEBIASE GW 496 LIMITED Director 2004-08-24 CURRENT 2004-04-22 Dissolved 2016-08-30
ANTONIO DEBIASE BLACK HOMES LIMITED Director 2002-09-17 CURRENT 2002-09-17 Dissolved 2016-08-30
ANTONIO DEBIASE HIGH STREET LETTINGS LIMITED Director 2002-02-26 CURRENT 2002-02-26 Dissolved 2017-04-04
ANTONIO DEBIASE DBL PROPERTY LIMITED Director 1993-04-13 CURRENT 1993-04-01 Dissolved 2016-08-30

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
2024-03-23Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-23Audit exemption subsidiary accounts made up to 2023-06-30
2023-11-28Audit exemption statement of guarantee by parent company for period ending 30/06/23
2023-11-28Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2023-07-07Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-07-05Audit exemption subsidiary accounts made up to 2022-06-30
2023-06-20Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-06-14CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-08PSC05Change of details for Davies Group Limited as a person with significant control on 2022-05-30
2022-04-04AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/18 FROM C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL England
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-03-19AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH NO UPDATES
2017-07-05PSC02Notification of Davies Group Limited as a person with significant control on 2016-07-01
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039935240003
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039935240004
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039935240002
2017-01-08AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-10AR0131/05/16 ANNUAL RETURN FULL LIST
2016-02-26AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/16 FROM Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD
2015-10-05AUDAUDITOR'S RESIGNATION
2015-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039935240004
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-09AR0131/05/15 ANNUAL RETURN FULL LIST
2015-05-08AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-26RES13APPROVAL OF DOCUMENTS 30/01/2014
2015-02-26RES01ADOPT ARTICLES 26/02/15
2015-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039935240003
2014-06-30AA01Previous accounting period shortened from 31/07/14 TO 30/06/14
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-02AR0131/05/14 ANNUAL RETURN FULL LIST
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/14 FROM 2 Saint Giles Court Southampton Street Reading Berkshire RG1 2QL
2014-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 039935240002
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RONALD PRICE
2013-08-14AP01DIRECTOR APPOINTED MR ANTONIO DEBIASE
2013-06-11AR0131/05/13 FULL LIST
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR GARY LUMSDON
2012-10-29AP03SECRETARY APPOINTED MR DARREN COOMBES
2012-10-29AP01DIRECTOR APPOINTED MR DARREN PAUL COOMBES
2012-10-29TM02APPOINTMENT TERMINATED, SECRETARY GARY LUMSDON
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR GARY LUMSDON
2012-06-13AR0115/05/12 FULL LIST
2011-11-28AA01CURREXT FROM 31/03/2012 TO 31/07/2012
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FINDLAY
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHAPMAN
2011-07-29AR0115/05/11 FULL LIST
2010-10-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-16AR0115/05/10 FULL LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN LUMSDON / 01/05/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD PRICE / 01/05/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES FINDLAY / 01/05/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID CHAPMAN / 01/05/2010
2010-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / GARY JOHN LUMSDON / 01/05/2010
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GABELL
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR LESLIE WRIGHT
2009-06-04363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-06-04288cSECRETARY'S CHANGE OF PARTICULARS / GARY LUMSDON / 01/01/2009
2009-01-20288aDIRECTOR APPOINTED LESLIE TERENCE WRIGHT
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM EDWARDS
2009-01-20288aDIRECTOR APPOINTED GARY JOHN LUMSDON
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-04288aSECRETARY APPOINTED GARY JOHN LUMSDON
2008-10-06288bAPPOINTMENT TERMINATED SECRETARY ADRIAN PALMER
2008-05-27363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN MCNAIR
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID EDE
2008-03-07AUDAUDITOR'S RESIGNATION
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-13363sRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-05-09288aNEW SECRETARY APPOINTED
2007-05-09288bSECRETARY RESIGNED
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-17363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS; AMEND
2006-07-04363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-14363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-07288bDIRECTOR RESIGNED
2004-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-02363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-28363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-19363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-05-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DAVIES CONSTRUCTION & ENGINEERING 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 DAVIES CONSTRUCTION & ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-27 Satisfied HSBC BANK PLC
2015-02-23 Satisfied HSBC BANK PLC
2014-02-05 Satisfied HSBC BANK PLC
DEBENTURE 2000-08-15 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-03-31

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 DAVIES CONSTRUCTION & ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of DAVIES CONSTRUCTION & ENGINEERING LIMITED registering or being granted any patents
Domain Names

DAVIES CONSTRUCTION & ENGINEERING LIMITED owns 1 domain names.

dcela.co.uk  

Trademarks
We have not found any records of DAVIES CONSTRUCTION & ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVIES CONSTRUCTION & ENGINEERING 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 (43999 - Other specialised construction activities n.e.c.) as DAVIES CONSTRUCTION & ENGINEERING LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where DAVIES CONSTRUCTION & ENGINEERING 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 DAVIES CONSTRUCTION & ENGINEERING 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 DAVIES CONSTRUCTION & ENGINEERING 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.