UKBizDB.co.uk

DAVARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Davark Limited. The company was founded 9 years ago and was given the registration number 09643245. The firm's registered office is in SHREWSBURY. You can find them at Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DAVARK LIMITED
Company Number:09643245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2015
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY3 1FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
158a Hereford Road, Shrewsbury, England, SY3 9LB

Director06 June 2019Active
31 Old Heath, Heath Gates, Shrewsbury, United Kingdom, SY1 4SF

Director06 June 2019Active
London House Shawbury Heath, Shawbury, Shrewsbury, United Kingdom, SY4 4EA

Secretary01 October 2018Active
London House, Shawbury Business Park, Shrewsbury, England, SY4 4EA

Secretary10 July 2015Active
London House, Shawbury Business Park, Shrewsbury, England, SY4 4EA

Secretary14 March 2018Active
London House Shawbury Heath, Shawbury, Shrewsbury, United Kingdom, SY4 4EA

Director01 October 2018Active
London House, Shawbury Business Park, Shrewsbury, England, SY4 4EA

Director17 June 2015Active
London House, Shawbury Business Park, Shrewsbury, England, SY4 4EA

Director10 July 2015Active
London House, Shawbury Business Park, Shrewsbury, England, SY4 4EA

Director10 July 2015Active
London House, Shawbury Business Park, Shrewsbury, England, SY4 4EA

Director10 July 2015Active
London House, Shawbury Business Park, Shrewsbury, England, SY4 4EA

Director10 July 2015Active
London House, Shawbury Business Park, Shrewsbury, England, SY4 4EA

Director10 July 2015Active

People with Significant Control

Bendy Limited
Notified on:06 June 2019
Status:Active
Country of residence:England
Address:Unit 20 Rural Enterprise Centre, Stafford Drive, Shrewsbury, England, SY3 1FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pierce Developments (Holdings) Limited
Notified on:14 June 2018
Status:Active
Country of residence:United Kingdom
Address:London House, Shawbury Heath, Shrewsbury, United Kingdom, SY4 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Thomas Henry Pierce
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:Unit 20, Rural Enterprise Centre, Stafford Drive, Shrewsbury, United Kingdom, SY1 3FE
Nature of control:
  • Significant influence or control
Mr Richard Donald Foster Pierce
Notified on:06 April 2016
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:Unit 20, Rural Enterprise Centre, Stafford Drive, Shrewsbury, United Kingdom, SY1 3FE
Nature of control:
  • Significant influence or control
Mrs Lesley Pierce
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Unit 20, Rural Enterprise Centre, Stafford Drive, Shrewsbury, United Kingdom, SY1 3FE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2021-01-05Gazette

Gazette notice voluntary.

Download
2020-12-24Dissolution

Dissolution application strike off company.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Officers

Termination secretary company with name termination date.

Download
2019-10-11Capital

Capital statement capital company with date currency figure.

Download
2019-10-11Capital

Legacy.

Download
2019-10-11Insolvency

Legacy.

Download
2019-10-11Resolution

Resolution.

Download
2019-07-25Resolution

Resolution.

Download
2019-07-25Change of name

Change of name notice.

Download
2019-06-25Resolution

Resolution.

Download
2019-06-25Change of constitution

Statement of companys objects.

Download
2019-06-24Capital

Capital allotment shares.

Download
2019-06-24Capital

Capital name of class of shares.

Download
2019-06-24Capital

Capital variation of rights attached to shares.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Address

Change registered office address company with date old address new address.

Download
2019-06-17Persons with significant control

Notification of a person with significant control.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.