Company Information for G DAVIES SERVICES LIMITED
GPG HOUSE, WALKER AVENUE WOLVERTON MILL, EAST MILTON KEYNES, BUCKINGHAMSHIRE, MK12 5TW,
|
Company Registration Number
05040814
Private Limited Company
Active |
Company Name | ||
---|---|---|
G DAVIES SERVICES LIMITED | ||
Legal Registered Office | ||
GPG HOUSE WALKER AVENUE WOLVERTON MILL EAST MILTON KEYNES BUCKINGHAMSHIRE MK12 5TW Other companies in MK12 | ||
Previous Names | ||
|
Company Number | 05040814 | |
---|---|---|
Company ID Number | 05040814 | |
Date formed | 2004-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB855646392 |
Last Datalog update: | 2024-02-06 22:13:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GPG SECRETARIES LTD |
||
GARY MICHAEL DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL DAVIES |
Company Secretary | ||
GPG SECRETARIES LIMITED |
Company Secretary | ||
SCOTT PIERS DAVENPORT |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
PSC04 | Change of details for Mr Gary Davies as a person with significant control on 2017-07-24 | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gary Michael Davies on 2013-01-01 | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gary Michael Davies on 2011-01-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR GPG SECRETARIES LTD on 2011-01-01 | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary Gpg Secretaries Ltd | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL DAVIES | |
AR01 | 11/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gary Michael Davies on 2009-11-10 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
GAZ1 | FIRST GAZETTE | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 107 HIGH STREET CHALGROVE OXFORDSHIRE OX44 7SS | |
CERTNM | COMPANY NAME CHANGED THE VILLAGE STORE (CHALGROVE) LI MITED CERTIFICATE ISSUED ON 21/03/05 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2005-09-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.80 | 9 |
MortgagesNumMortOutstanding | 1.02 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.78 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25620 - Machining
Creditors Due Within One Year | 2012-03-01 | £ 12,121 |
---|---|---|
Other Creditors Due Within One Year | 2012-03-01 | £ 10,193 |
Taxation Social Security Due Within One Year | 2012-03-01 | £ 1,178 |
Creditors and other liabilities
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 G DAVIES SERVICES LIMITED
Called Up Share Capital | 2012-03-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 12,015 |
Current Assets | 2012-03-01 | £ 14,727 |
Debtors | 2012-03-01 | £ 2,712 |
Fixed Assets | 2012-03-01 | £ 160 |
Shareholder Funds | 2012-03-01 | £ 2,766 |
Tangible Fixed Assets | 2012-03-01 | £ 160 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25620 - Machining) as G DAVIES SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | G DAVIES SERVICES LIMITED | Event Date | 2005-09-06 |
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. |