Company Information for DAVIS ENGINEERING SERVICES LIMITED
28 DUDLEY STREET, GRIMSBY, N E LINCOLNSHIRE, DN31 2AB,
|
Company Registration Number
05545300
Private Limited Company
Active |
Company Name | |
---|---|
DAVIS ENGINEERING SERVICES LIMITED | |
Legal Registered Office | |
28 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB Other companies in DN31 | |
Company Number | 05545300 | |
---|---|---|
Company ID Number | 05545300 | |
Date formed | 2005-08-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 24/08/2015 | |
Return next due | 21/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB866064604 |
Last Datalog update: | 2023-11-06 14:44:00 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DAVIS ENGINEERING SERVICES, PLLC | 1281 FREW RUN ROAD Chautauqua FREWSBURG NY 14738 | Active | Company formed on the 2016-07-14 |
Officer | Role | Date Appointed |
---|---|---|
JAMES ANDREW DAVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAEME STUART PEARCE |
Company Secretary | ||
GRAEME STUART PEARCE |
Director | ||
EMMA DAVIS |
Director | ||
SHELDON DAVIS |
Company Secretary | ||
NATHAN SATE |
Director | ||
SANDERSON WILSON & COMPANY LIMITED |
Company Secretary | ||
SANDERSON WILSON & CO (HOLDINGS) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAVIS ENGINEERING SOLUTIONS LIMITED | Director | 2008-06-27 | CURRENT | 2008-06-27 | Dissolved 2013-09-10 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES | ||
AA | 31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/09/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHAN SATE | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 24/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 24/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 24/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/08/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GRAEME PEARCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME PEARCE | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA DAVIS | |
AR01 | 24/08/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS EMMA DAVIS | |
SH01 | 25/08/10 STATEMENT OF CAPITAL GBP 4 | |
AP03 | Appointment of Mr Graeme Stuart Pearce as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SHELDON DAVIS | |
AP01 | DIRECTOR APPOINTED MR GRAEME STUART PEARCE | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/08/07; CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/07/07 FROM: 23 DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AW | |
88(2)R | AD 26/04/07--------- £ SI 2@1=2 £ IC 1/3 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.39 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33200 - Installation of industrial machinery and equipment
Creditors Due Within One Year | 2013-08-31 | £ 11,455 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 56,594 |
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 DAVIS ENGINEERING SERVICES LIMITED
Cash Bank In Hand | 2013-08-31 | £ 9,801 |
---|---|---|
Current Assets | 2013-08-31 | £ 12,081 |
Current Assets | 2012-08-31 | £ 20,990 |
Debtors | 2013-08-31 | £ 2,280 |
Debtors | 2012-08-31 | £ 20,911 |
Tangible Fixed Assets | 2012-08-31 | £ 1,317 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as DAVIS ENGINEERING SERVICES LIMITED are:
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. |