UKBizDB.co.uk

DAVRA LIMITED

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

This company is commonly known as Davra Limited. The company was founded 18 years ago and was given the registration number 05467701. The firm's registered office is in WARRINGTON. You can find them at 7650 Daresbury Park, Daresbury, Warrington, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DAVRA LIMITED
Company Number:05467701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:7650 Daresbury Park, Daresbury, Warrington, WA4 4BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7650, Daresbury Park, Daresbury, Warrington, WA4 4BS

Director01 January 2024Active
7650, Daresbury Park, Daresbury, Warrington, WA4 4BS

Director06 December 2021Active
7650, Daresbury Park, Daresbury, Warrington, WA4 4BS

Director14 April 2021Active
7650, Daresbury Park, Daresbury, Warrington, WA4 4BS

Director14 April 2021Active
7650, Daresbury Park, Daresbury, Warrington, WA4 4BS

Director14 April 2021Active
95a Rowallan Road, Four Oaks, Sutton Coldfield, B75 6NP

Secretary30 September 2005Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Nominee Secretary31 May 2005Active
7650, Daresbury Park, Daresbury, Warrington, England, WA4 4BS

Secretary28 February 2007Active
95a Rowallan Road, Four Oaks, Sutton Coldfield, B75 6NP

Director30 September 2005Active
Apartment 25 Wyndley Manor, 40 Wyndley Close Four Oaks, Sutton Coldfield, B74 4JD

Director30 September 2005Active
7650, Daresbury Park, Daresbury, Warrington, WA4 4BS

Director24 July 2019Active
The Laurels, Shebdon, Stafford, ST20 0PT

Director30 September 2005Active
7650, Daresbury Park, Daresbury, Warrington, England, WA4 4BS

Director24 July 2013Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Nominee Director31 May 2005Active
11430 Strait Lane, Dallas,

Director28 February 2007Active
7650, Daresbury Park, Daresbury, Warrington, England, WA4 4BS

Director28 February 2007Active
50, Grosvenor Hill, London, England, W1K 3QT

Director24 July 2019Active
7650, Daresbury Park, Daresbury, Warrington, WA4 4BS

Director29 October 2019Active
111 Hoole Road, Chester, CH2 3NW

Director28 February 2007Active
3724, Binkley Avenue, 75205 Dallas, Usa, FOREIGN

Director13 March 2009Active

People with Significant Control

Electra Private Equity Plc
Notified on:24 July 2019
Status:Active
Country of residence:England
Address:50, Grosvenor Hill, London, England, W1K 3QT
Nature of control:
  • Ownership of shares 75 to 100 percent
Epiris Managers Llp
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Forum St Paul's, 33 Gutter Lane, London, England, EC2V 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sentinel Performance Solutions Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7650 Daresbury Park, Daresbury Park, Warrington, England, WA4 4BS
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-15Accounts

Legacy.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-10-10Other

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Mortgage

Mortgage charge whole release with charge number.

Download
2022-12-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-05Accounts

Legacy.

Download
2022-12-05Other

Legacy.

Download
2022-12-05Other

Legacy.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type small.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-11-15Incorporation

Memorandum articles.

Download
2021-11-15Resolution

Resolution.

Download
2021-06-22Accounts

Change account reference date company current shortened.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.