This company is commonly known as Davtech Uk Limited. The company was founded 17 years ago and was given the registration number 06216067. The firm's registered office is in COVENTRY. You can find them at 12 Woods Piece, Keresley End, Coventry, West Midlands. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | DAVTECH UK LIMITED |
---|---|---|
Company Number | : | 06216067 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2007 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Woods Piece, Keresley End, Coventry, West Midlands, CV7 8NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Woods Piece, Keresley End, Coventry, England, CV7 8NP | Director | 01 May 2015 | Active |
12, Woods Piece, Keresley End, Coventry, United Kingdom, CV7 8NP | Director | 17 April 2007 | Active |
134 Bristol South End, Bedminster, Bristol, BS3 5BL | Secretary | 17 April 2007 | Active |
16 Shearway Business Park, Folkestone, CT19 4RH | Corporate Secretary | 25 April 2007 | Active |
Mr Gregory Davis | ||
Notified on | : | 24 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | 8 Warren Park Way, Enderby, LE19 4SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-16 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-06-03 | Address | Change registered office address company with date old address new address. | Download |
2021-05-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-05-28 | Resolution | Resolution. | Download |
2021-05-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-04 | Officers | Appoint person director company with name date. | Download |
2015-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-26 | Gazette | Gazette filings brought up to date. | Download |
2015-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-11 | Gazette | Gazette notice compulsory. | Download |
2014-10-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.