UKBizDB.co.uk

DAVRIC NORTH EAST LIMITED

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

This company is commonly known as Davric North East Limited. The company was founded 37 years ago and was given the registration number 02057700. The firm's registered office is in SUTTON COLDFIELD. You can find them at C/o Bissell & Brown Ltd Charter House, 56 High Street, Sutton Coldfield, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DAVRIC NORTH EAST LIMITED
Company Number:02057700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1986
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Bissell & Brown Ltd Charter House, 56 High Street, Sutton Coldfield, West Midlands, England, B72 1UJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ

Secretary31 March 2009Active
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ

Director-Active
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ

Director01 October 2004Active
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ

Director01 October 2004Active
6 Berwick Hill Road, Ponteland, Newcastle-On-Tyne, NE20 9UU

Secretary-Active

People with Significant Control

Mrs Louise Olds
Notified on:31 March 2020
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:C/O Bissell & Brown, Charter House, Sutton Coldfield, United Kingdom, B72 1UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Olds
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:C/O Bissell & Brown Ltd, Charter House, Sutton Coldfield, England, B72 1UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Brian Olds
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:C/O Bissell & Brown, Charter House, Sutton Coldfield, United Kingdom, B72 1UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Officers

Change person director company with change date.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-04-19Address

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

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Address

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

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Mortgage

Mortgage satisfy charge full.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Persons with significant control

Change to a person with significant control.

Download
2018-03-09Officers

Change person director company with change date.

Download
2017-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-12Accounts

Accounts with accounts type total exemption small.

Download
2017-04-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.