UKBizDB.co.uk

DAVIS ROOFING LIMITED

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

This company is commonly known as Davis Roofing Limited. The company was founded 18 years ago and was given the registration number 05681206. The firm's registered office is in ASHTON VALE. You can find them at Bridge House, South Liberty Lane, Ashton Vale, Bristol. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:DAVIS ROOFING LIMITED
Company Number:05681206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Bridge House, South Liberty Lane, Ashton Vale, Bristol, England, BS3 2AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge House, South Liberty Lane, Bedminster, Bristol, United Kingdom, BS3 2AH

Director02 September 2016Active
Bridge House, South Liberty Lane, Ashton Vale, England, BS3 2AH

Director02 September 2016Active
Bridge House, South Liberty Lane, Ashton Vale, Bristol, England, BS3 2AH

Director02 September 2016Active
Bridge House, South Liberty Lane, Ashton Vale, England, BS3 2AH

Secretary18 April 2006Active
Bridge House, South Liberty Lane, Bedminster, Bristol, United Kingdom, BS3 2AH

Secretary09 June 2020Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary20 January 2006Active
Bridge House, South Liberty Lane, Ashton Vale, England, BS3 2AH

Director01 January 2022Active
Bridge House, South Liberty Lane, Ashton Vale, England, BS3 2AH

Director18 April 2006Active
Bridge House, South Liberty Lane, Bedminster, Bristol, United Kingdom, BS3 2AH

Director18 April 2006Active
Bridge House, South Liberty Lane, Ashton Vale, England, BS3 2AH

Director20 April 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director20 January 2006Active

People with Significant Control

Davis Roofing Group Limited
Notified on:01 July 2019
Status:Active
Country of residence:England
Address:Bridge House, South Liberty Lane, Bristol, England, BS3 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Davis Roofing (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bridge House South Liberty Lane, Bedminster, Bristol, United Kingdom, BS3 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Capital

Capital cancellation shares.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Officers

Change person director company with change date.

Download
2022-01-21Officers

Change person director company with change date.

Download
2022-01-21Officers

Change person director company with change date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Termination secretary company with name termination date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-19Capital

Capital return purchase own shares.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Miscellaneous

Legacy.

Download
2020-06-10Officers

Appoint person secretary company with name date.

Download
2020-06-09Officers

Termination secretary company with name termination date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.