Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SR DAVIS ARCHITECTS LIMITED
Company Information for

SR DAVIS ARCHITECTS LIMITED

79 CAROLINE STREET, BIRMINGHAM, B3 1UP,
Company Registration Number
04592684
Private Limited Company
Liquidation

Company Overview

About Sr Davis Architects Ltd
SR DAVIS ARCHITECTS LIMITED was founded on 2002-11-18 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Sr Davis Architects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SR DAVIS ARCHITECTS LIMITED
 
Legal Registered Office
79 CAROLINE STREET
BIRMINGHAM
B3 1UP
Other companies in AL10
 
Filing Information
Company Number 04592684
Company ID Number 04592684
Date formed 2002-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB823860524  
Last Datalog update: 2025-02-05 07:06:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SR DAVIS ARCHITECTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUTCHER WOODS LIMITED   CLOSING MAUVE LIMITED   DJLP ASSOCIATES LIMITED   FUTUREPAY LIMITED   GARRATTS WOLVERHAMPTON LIMITED   HARBEN BARKER LIMITED   INTELLIGENT ADMIN LTD   MKD (UK) LIMITED   PRO PAY SOLUTIONS LIMITED   STERLING FINANCIAL ACCOUNTANCY SERVICES LIMITED   WORTON ROCK LIMITED
Is this data useful to you?
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.

Company Officers of SR DAVIS ARCHITECTS LIMITED

Current Directors
Officer Role Date Appointed
HARJINDER DHANDA
Company Secretary 2009-11-23
STEPHEN RONALD DAVIS
Director 2002-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
JILL ALYSON DAVIS
Company Secretary 2002-11-18 2009-11-23
DARREL JOSEPH SMALLMAN
Director 2006-03-01 2008-07-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-11-18 2002-11-18
WATERLOW NOMINEES LIMITED
Nominated Director 2002-11-18 2002-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN RONALD DAVIS LEA PROPERTY LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active - Proposal to Strike off
STEPHEN RONALD DAVIS SPETCHLEY PROFESSIONAL (DESIGN & MANAGEMENT) LIMITED Director 2015-12-01 CURRENT 2013-02-20 Dissolved 2016-07-05
STEPHEN RONALD DAVIS STEVRON DAVIS LIMITED Director 2012-11-15 CURRENT 2012-11-15 Liquidation
STEPHEN RONALD DAVIS DAVIS WEATHERILL PROFESSIONAL SERVICES LIMITED Director 2012-04-11 CURRENT 2012-04-11 Liquidation
STEPHEN RONALD DAVIS FRIARY DEVELOPMENTS (WESTLEY) LIMITED Director 2009-05-08 CURRENT 2009-05-07 Active - Proposal to Strike off
STEPHEN RONALD DAVIS FRIARY HOMES (WESTLEY) LIMITED Director 2006-07-24 CURRENT 2006-01-30 Active - Proposal to Strike off
STEPHEN RONALD DAVIS TYCHE DEVELOPMENTS LIMITED Director 2003-11-26 CURRENT 2003-11-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-15Voluntary liquidation Statement of affairs
2025-01-15Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2025-01-15Appointment of a voluntary liquidator
2025-01-15REGISTERED OFFICE CHANGED ON 15/01/25 FROM Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG United Kingdom
2023-05-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-05-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2021-05-26AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-09-04CH03SECRETARY'S DETAILS CHNAGED FOR HARJINDER DHANDA on 2020-09-02
2020-09-02CH01Director's details changed for Mr Stephen Ronald Davis on 2020-09-02
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP
2020-09-02PSC04Change of details for Mr Stephen Ronald Davis as a person with significant control on 2020-09-02
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-05-29AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-08MR05All of the property or undertaking has been released from charge for charge number 1
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-25AR0111/04/16 ANNUAL RETURN FULL LIST
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-07AR0118/11/15 ANNUAL RETURN FULL LIST
2015-06-06AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-01AR0118/11/14 ANNUAL RETURN FULL LIST
2014-04-11CH01Director's details changed for Stephen Ronald Davis on 2014-04-11
2014-02-11AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-11AR0118/11/13 ANNUAL RETURN FULL LIST
2013-02-04AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06AR0118/11/12 ANNUAL RETURN FULL LIST
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/12 FROM Watermead House 2 Codicote Road Welwyn Hertfordshire AL6 9NB
2012-08-09CH03SECRETARY'S DETAILS CHNAGED FOR HARJINDER DHANDA on 2012-08-09
2012-08-09CH01Director's details changed for Stephen Ronald Davis on 2012-08-09
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-09AR0118/11/11 ANNUAL RETURN FULL LIST
2011-12-09CH01Director's details changed for Stephen Ronald Davis on 2011-11-18
2011-12-09CH03SECRETARY'S DETAILS CHNAGED FOR HARJINDER DHANDA on 2011-11-18
2011-01-05AR0118/11/10 FULL LIST
2010-12-29AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-13AA01PREVSHO FROM 30/11/2010 TO 31/08/2010
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-28AP03SECRETARY APPOINTED HARJINDER DHANDA
2010-01-28TM02APPOINTMENT TERMINATED, SECRETARY JILL DAVIS
2009-11-26AR0118/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD DAVIS / 23/11/2009
2009-10-01AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-10-01AA30/11/07 TOTAL EXEMPTION SMALL
2008-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR DARREL SMALLMAN
2007-11-30363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-01363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-12-01288cSECRETARY'S PARTICULARS CHANGED
2006-12-01288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-21288aNEW DIRECTOR APPOINTED
2006-03-21288cSECRETARY'S PARTICULARS CHANGED
2006-03-21288cDIRECTOR'S PARTICULARS CHANGED
2006-01-24363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-01-19363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-19363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-2488(2)RAD 04/11/03--------- £ SI 99@1
2003-12-12363(287)REGISTERED OFFICE CHANGED ON 12/12/03
2003-12-12363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2002-11-21288bSECRETARY RESIGNED
2002-11-21288bDIRECTOR RESIGNED
2002-11-21288aNEW SECRETARY APPOINTED
2002-11-21288aNEW DIRECTOR APPOINTED
2002-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to SR DAVIS ARCHITECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2025-01-15
Resolutions for Winding-up2025-01-15
Fines / Sanctions
No fines or sanctions have been issued against SR DAVIS ARCHITECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 SR DAVIS ARCHITECTS LIMITED

Intangible Assets
Patents
We have not found any records of SR DAVIS ARCHITECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SR DAVIS ARCHITECTS LIMITED
Trademarks
We have not found any records of SR DAVIS ARCHITECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SR DAVIS ARCHITECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as SR DAVIS ARCHITECTS LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where SR DAVIS ARCHITECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SR DAVIS ARCHITECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SR DAVIS ARCHITECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.