UKBizDB.co.uk

DAVIDSON SITE SERVICES LIMITED

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

This company is commonly known as Davidson Site Services Limited. The company was founded 17 years ago and was given the registration number 06205082. The firm's registered office is in LEEDS. You can find them at Central Square 5th Floor, 29 Wellington Street, Leeds, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DAVIDSON SITE SERVICES LIMITED
Company Number:06205082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Central Square 5th Floor, 29 Wellington Street, Leeds, England, LS1 4DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Square, 5th Floor, 29 Wellington Street, Leeds, England, LS1 4DL

Secretary01 January 2014Active
Central Square, 5th Floor, 29 Wellington Street, Leeds, England, LS1 4DL

Director18 August 2016Active
Central Square, 5th Floor, 29 Wellington Street, Leeds, England, LS1 4DL

Director05 April 2007Active
Central Square, 5th Floor, 29 Wellington Street, Leeds, England, LS1 4DL

Director11 September 2019Active
7 Henry Street, Keighley, BD21 3DR

Secretary05 April 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary05 April 2007Active
Central Square, 5th Floor, 29 Wellington Street, Leeds, England, LS1 4DL

Director25 January 2021Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director05 April 2007Active

People with Significant Control

Danielle Parkin
Notified on:31 December 2021
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:Central Square, 5th Floor, Leeds, England, LS1 4DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Davidson
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Central Square, 5th Floor, Leeds, England, LS1 4DL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Jane Ann Ruth Davidson
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Central Square, 5th Floor, Leeds, England, LS1 4DL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2023-12-13Incorporation

Memorandum articles.

Download
2023-12-04Resolution

Resolution.

Download
2023-11-30Capital

Capital name of class of shares.

Download
2023-11-24Capital

Capital allotment shares.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Capital

Capital allotment shares.

Download
2021-05-14Capital

Capital allotment shares.

Download
2021-05-14Resolution

Resolution.

Download
2021-05-14Resolution

Resolution.

Download
2021-05-14Resolution

Resolution.

Download
2021-05-14Incorporation

Memorandum articles.

Download
2021-05-14Capital

Capital name of class of shares.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.