Active
Company Information for S P DAVEY LIMITED
308 HIGH STREET, CROYDON, SURREY, CR0 1NG,
|
Company Registration Number
04623577
Private Limited Company
Active |
Company Name | |
---|---|
S P DAVEY LIMITED | |
Legal Registered Office | |
308 HIGH STREET CROYDON SURREY CR0 1NG Other companies in CR0 | |
Company Number | 04623577 | |
---|---|---|
Company ID Number | 04623577 | |
Date formed | 2002-12-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-06 18:30:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MIROSLAV SIBA |
||
STEVEN PATRICK DAVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAS TAXI LIMITED | Company Secretary | 2007-10-17 | CURRENT | 2007-10-17 | Active - Proposal to Strike off | |
CREBUS LIMITED | Company Secretary | 2007-09-27 | CURRENT | 2003-11-20 | Dissolved 2015-05-19 | |
OVERSEAS STUDENTS (UK) LIMITED | Company Secretary | 2007-09-08 | CURRENT | 1997-04-28 | Dissolved 2015-07-07 | |
AVION HARDY LIMITED | Company Secretary | 2007-08-28 | CURRENT | 2007-08-28 | Active - Proposal to Strike off | |
JPND (UK) LIMITED | Company Secretary | 2007-08-17 | CURRENT | 1999-11-18 | Active | |
LIGHTSHIP RESTAURANT LIMITED | Company Secretary | 2007-05-01 | CURRENT | 2001-04-18 | Dissolved 2014-03-20 | |
GRAHAME NASH ASSOCIATES LIMITED | Company Secretary | 2007-04-17 | CURRENT | 2007-04-17 | Dissolved 2014-06-07 | |
ACACIA LEARNING LIMITED | Company Secretary | 2007-04-17 | CURRENT | 2007-04-17 | Active | |
MARK WESTCOUGH'S HOME IMPROVEMENTS LTD | Company Secretary | 2007-04-02 | CURRENT | 2007-04-02 | Active | |
SOUNDS GOOD 2007 LTD | Company Secretary | 2007-03-02 | CURRENT | 2007-03-02 | Liquidation | |
WAWA INVEST LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2006-11-15 | Dissolved 2015-06-30 | |
DORKING CARS LIMITED | Company Secretary | 2006-10-17 | CURRENT | 2006-10-17 | Active | |
WORLD DEBIT LIMITED | Company Secretary | 2006-09-08 | CURRENT | 2006-09-08 | Active | |
EDGERTON GILL HOLDINGS LIMITED | Company Secretary | 2006-07-29 | CURRENT | 2002-07-30 | Dissolved 2017-09-19 | |
UTOPIA FILM CO LTD | Company Secretary | 2006-03-16 | CURRENT | 2006-03-16 | Dissolved 2013-10-29 | |
TOP GEAR MOTORS LIMITED | Company Secretary | 2005-12-15 | CURRENT | 2005-12-15 | Active | |
G C MOORE LIMITED | Company Secretary | 2005-12-12 | CURRENT | 2002-12-12 | Dissolved 2018-05-22 | |
TRANSPORTERS LIMITED | Company Secretary | 2005-11-28 | CURRENT | 2005-10-27 | Active | |
BRITANNIA CONNECTIONS LIMITED | Company Secretary | 2005-10-26 | CURRENT | 2005-10-26 | Active | |
CELCORP LIMITED | Company Secretary | 2005-04-28 | CURRENT | 1998-04-27 | Active | |
GOLDEN PRAGUE RESTAURANT LIMITED | Company Secretary | 2005-03-11 | CURRENT | 2005-03-11 | Dissolved 2017-11-07 | |
DESIGN BRIEF LIMITED | Company Secretary | 2005-02-22 | CURRENT | 2005-02-22 | Dissolved 2016-08-09 | |
THE AQUARIUM RESTAURANT LIMITED | Company Secretary | 2005-01-10 | CURRENT | 1996-07-09 | Dissolved 2014-03-19 | |
LONDON EXPRESS (COACH LINK) LIMITED | Company Secretary | 2004-11-29 | CURRENT | 2004-11-29 | Dissolved 2017-11-07 | |
TWINMANUAL LIMITED | Company Secretary | 2004-11-22 | CURRENT | 1987-03-05 | Active | |
RUTH GLEN LONDON LTD | Company Secretary | 2004-07-26 | CURRENT | 2002-03-26 | Active - Proposal to Strike off | |
SILVER CARS LIMITED | Company Secretary | 2004-07-08 | CURRENT | 2002-04-26 | Active | |
REDSWITCH LIMITED | Company Secretary | 2003-10-09 | CURRENT | 2003-10-08 | Active - Proposal to Strike off | |
CREBUS MANAGEMENT LIMITED | Company Secretary | 2003-02-19 | CURRENT | 2002-02-20 | Dissolved 2015-05-19 | |
CPR LIMITED | Company Secretary | 2002-09-12 | CURRENT | 2002-09-12 | Active - Proposal to Strike off | |
MINNESOTA INVESTMENT LIMITED | Company Secretary | 1986-10-02 | CURRENT | 1984-12-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 14/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Steven Patrick Davey on 2009-10-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 14/12/08; full list of members | |
190 | Location of debenture register | |
353 | Location of register of members | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MIROSLAV SIBA / 15/12/2007 | |
287 | Registered office changed on 04/01/2009 from 308 high st croydon surrey CR0 1NG | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49320 - Taxi operation
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S P DAVEY LIMITED
The top companies supplying to UK government with the same SIC code (49320 - Taxi operation) as S P DAVEY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |