Warning: file_put_contents(c/e9dcb058bfed28b824487177488a7774.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Davis Heating Limited, CM1 1BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DAVIS HEATING LIMITED

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

This company is commonly known as Davis Heating Limited. The company was founded 19 years ago and was given the registration number 05379144. The firm's registered office is in CHELMSFORD. You can find them at Aquila House, Waterloo Lane, Chelmsford, Essex. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:DAVIS HEATING LIMITED
Company Number:05379144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2005
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Aquila House, Waterloo Lane, Chelmsford, Essex, United Kingdom, CM1 1BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Secretary22 April 2010Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director07 June 2005Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director07 June 2005Active
Bantham, Priory Lane, Bicknacre, CM3 4EZ

Secretary07 June 2005Active
Bantham, Priory Lane, Bicknacre, CM3 4EZ

Secretary01 March 2005Active
Bantham, Priory Lane, Bicknacre, CM3 4EZ

Director01 March 2005Active
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN

Director26 April 2017Active
10 Elm Way, Bacton, IP14 4NX

Director07 June 2005Active
Croftmor Lodge South Street, Great Waltham, Chelmsford, CM3 1DF

Director01 March 2005Active

People with Significant Control

Mr Kevin Phillip Davis
Notified on:01 March 2017
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, County House, Chelmsford, United Kingdom, CM2 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Linda Mary Davis
Notified on:01 March 2017
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, County House, Chelmsford, United Kingdom, CM2 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-09-06Gazette

Gazette dissolved voluntary.

Download
2022-06-21Gazette

Gazette notice voluntary.

Download
2022-06-09Dissolution

Dissolution application strike off company.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Persons with significant control

Change to a person with significant control.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Persons with significant control

Change to a person with significant control without name date.

Download
2021-08-27Officers

Change person secretary company with change date.

Download
2021-08-27Address

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

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Persons with significant control

Change to a person with significant control.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Officers

Change person secretary company with change date.

Download
2018-03-14Officers

Change person director company with change date.

Download
2018-03-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.