Company Information for DAVCAPS LIMITED
UNIT 10, HOMELANDS COMMERCIAL CENTRE VALE ROAD, BISHOPS CLEEVE, CHELTENHAM, GLOUCESTERSHIRE, GL52 8PX,
|
Company Registration Number
04150202
Private Limited Company
Active |
Company Name | |
---|---|
DAVCAPS LIMITED | |
Legal Registered Office | |
UNIT 10, HOMELANDS COMMERCIAL CENTRE VALE ROAD BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 8PX Other companies in GL52 | |
Company Number | 04150202 | |
---|---|---|
Company ID Number | 04150202 | |
Date formed | 2001-01-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB771283228 |
Last Datalog update: | 2023-12-07 01:45:01 |
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 |
---|---|---|
ANDREW RIBY |
||
MARTYN DOUGLAS DAVIS |
||
SUSAN JOYCE DAVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN MORGAN |
Company Secretary | ||
KRYSTYNA DAVIES |
Director | ||
MARGARET PATRICIA ANNE FREDJOHN |
Director | ||
ROBIN BRUCE FREDJOHN |
Director | ||
DENNIS FREDJOHN |
Director | ||
ANDREA PRIEST |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/23, 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 30/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/20 FROM C/O Adm Accountancy Services Ltd Unit 5 Tarlings Yard, Church Road Bishops Cleeve Cheltenham Gloucestershire GL52 8RN England | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/20 FROM C/O Adm Accountancy Services Ltd Unit 5 Tarlings Yard, Church Road Bishops Cleeve Cheltenham Gloucestershire GL52 8RN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O STEPHEN MORGAN 47 SANDHILLS ROAD BARNT GREEN BIRMINGHAM B45 8NP UNITED KINGDOM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AP03 | SECRETARY APPOINTED MR ANDREW RIBY | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM ORCHARD BUSINESS PARK STOKE ORCHARD CHELTENHAM GLOUCESTERSHIRE GL52 7RZ | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O STEPHEN MORGAN 47 SANDHILLS ROAD BARNT GREEN BIRMINGHAM B45 8NP UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR ANDREW RIBY | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM ORCHARD BUSINESS PARK STOKE ORCHARD CHELTENHAM GLOUCESTERSHIRE GL52 7RZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRYSTYNA DAVIES | |
TM02 | Termination of appointment of Stephen John Morgan on 2015-05-27 | |
AP01 | DIRECTOR APPOINTED MRS SUSAN JOYCE DAVIS | |
AP01 | DIRECTOR APPOINTED MR MARTYN DOUGLAS DAVIS | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KRYSTYNA DAVIES / 30/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 13/08/04 FROM: GLOUCESTERSHIRE INNOVATION CENTRE LTD SOUTHGATE HOUSE SOUTHGATE STREET GLOUCESTER GL1 1UD | |
363s | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/05/02 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/04/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BRICKPAGE LIMITED CERTIFICATE ISSUED ON 03/04/01 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
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 | 1.22 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods
Creditors Due Within One Year | 2012-04-01 | £ 18,946 |
---|
Creditors and other liabilities
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 DAVCAPS LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 11,777 |
Current Assets | 2012-04-01 | £ 23,087 |
Debtors | 2012-04-01 | £ 2,947 |
Fixed Assets | 2012-04-01 | £ 6,873 |
Shareholder Funds | 2012-04-01 | £ 11,014 |
Stocks Inventory | 2012-04-01 | £ 8,363 |
Tangible Fixed Assets | 2012-04-01 | £ 6,873 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as DAVCAPS 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. |