UKBizDB.co.uk

DAVEY AUTOS LIMITED

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

This company is commonly known as Davey Autos Limited. The company was founded 42 years ago and was given the registration number 01596537. The firm's registered office is in LONDON. You can find them at Labs Dockray, 1-7 Dockray Place, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DAVEY AUTOS LIMITED
Company Number:01596537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH

Director11 December 2018Active
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH

Director06 September 2021Active
Stables Market, Chalk Farm Road, London, NW1 8AH

Secretary07 October 2013Active
17 Cavendish Drive, Edgware, HA8 7NR

Secretary01 July 1999Active
22 Old Rectory Gardens, Edgware, HA8 7LS

Secretary-Active
15 Harford Walk, London, N2 0JB

Secretary18 May 2000Active
Stables Market, Chalk Farm Road, London, NW1 8AH

Secretary07 November 2005Active
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH

Secretary25 June 2019Active
54 Canonbury Park North, London, N1 2JT

Secretary29 April 2005Active
15 Harford Walk, London, N2 0JB

Corporate Secretary13 June 2000Active
54-56, Camden Lock Place, London, NW1 8AF

Director20 June 2017Active
Stables Market, Chalk Farm Road, London, NW1 8AH

Director18 May 2000Active
54-56, Camden Lock Place, London, NW1 8AF

Director21 July 2016Active
22 Old Rectory Gardens, Edgware, HA8 7LS

Director-Active
17 Cavendish Drive, Edgware, HA8 7NR

Director03 January 1996Active
17 Cavendish Drive, Edgware, HA8 7NR

Director-Active
22 Old Rectory Gardens, Edgware, HA8 7LS

Director-Active
17 Barrass Close, Enfield Island Village, Enfield, EN3 6WP

Director20 August 2004Active
169 Oatland Drive, Weybridge, KT13 9JY

Director21 January 2005Active
54-56, Camden Lock Place, London, NW1 8AF

Director23 May 2018Active
54-56, Camden Lock Place, London, NW1 8AF

Director23 May 2018Active
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH

Director21 February 2019Active
54-56, Camden Lock Place, London, England, NW1 8AF

Director13 March 2014Active

People with Significant Control

Teddy Sagi
Notified on:26 August 2021
Status:Active
Date of birth:November 1971
Nationality:Cypriot
Country of residence:United Kingdom
Address:Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Centrepoint Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:54-56, Camden Lock Place, London, England, NW1 8AF
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Accounts

Accounts with accounts type full.

Download
2022-02-07Officers

Termination secretary company with name termination date.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2020-11-18Address

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

Download
2020-11-04Address

Move registers to sail company with new address.

Download
2020-11-04Address

Change sail address company with new address.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-10-27Officers

Change person secretary company with change date.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.