UKBizDB.co.uk

DAVIS DUCTWORK SERVICES LIMITED

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

This company is commonly known as Davis Ductwork Services Limited. The company was founded 24 years ago and was given the registration number 03828295. The firm's registered office is in LONDON. You can find them at 1 Vicarage Lane, , London, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:DAVIS DUCTWORK SERVICES LIMITED
Company Number:03828295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1999
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:1 Vicarage Lane, London, England, E15 4HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Goodhart Way, London, United Kingdom, BR4 0ET

Secretary19 August 1999Active
57, Goodhart Way, West Wickham, BR4 0ET

Director19 August 1999Active
42 Daneswood Avenue, London, SE6 2RQ

Secretary19 August 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 August 1999Active

People with Significant Control

Mr Martin John Davis
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:1, Vicarage Lane, London, England, E15 4HF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Angela Davis
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:1, Vicarage Lane, London, England, E15 4HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Angela Davis
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:57, Goodhart Way, London, United Kingdom, BR4 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Martin Davis
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:57, Goodhart Way, West Wickham, United Kingdom, BR4 0ET
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Incorporation

Memorandum articles.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Capital

Capital name of class of shares.

Download
2020-09-07Resolution

Resolution.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Address

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

Download
2017-06-27Accounts

Accounts with accounts type micro entity.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-26Accounts

Accounts with accounts type micro entity.

Download
2015-10-16Address

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

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.