Company Information for DAVIES ST LIMITED
5TH FLOOR, 20 GRACECHURCH STREET, LONDON, EC3V 0BG,
|
Company Registration Number
06142958
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
DAVIES ST LIMITED | ||||
Legal Registered Office | ||||
5TH FLOOR 20 GRACECHURCH STREET LONDON EC3V 0BG Other companies in NR2 | ||||
Previous Names | ||||
|
Company Number | 06142958 | |
---|---|---|
Company ID Number | 06142958 | |
Date formed | 2007-03-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-07-05 10:16:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DAVIES STAFFING LIMITED | 50 WELMORE ROAD, GLINTON PETERBOROUGH PE6 7LU | Active | Company formed on the 2015-02-18 | |
DAVIES STAFFING SOLUTIONS LIMITED | INNOVATION CENTRE FESTIVAL DRIVE EBBW VALE WALES NP23 8XA | Dissolved | Company formed on the 2016-02-05 | |
Davies Stays LLC | 7546 E Davies Ct Centennial CO 80112 | Noncompliant | Company formed on the 2023-04-28 | |
DAVIES STEEL DESIGN LLC | CHRIS DAVIES 160 CROW HILL ROAD MOUNT KISCO NY 10549 | Active | Company formed on the 2007-08-17 | |
DAVIES STEPHEN LTD | 4 TOP CROFT CLOSE PARKEND MIDDLESBROUGH UNITED KINGDOM TS3 0BG | Dissolved | Company formed on the 2016-01-15 | |
DAVIES STEWART CONSULTING PTY LTD | SA 5000 | Active | Company formed on the 2009-08-19 | |
DAVIES STONE CREATIONS LTD | 4 Eaton Court Road Colmworth Business Park Eaton Socon CAMBS PE19 8ER | Active | Company formed on the 2020-08-21 | |
DAVIES STONE GARDEN BUILDINGS LTD | UNIT 4 EATON COURT, COLMWORTH BUSINESS PARK EATON SOCON ST. NEOTS PE19 8ER | Active | Company formed on the 2022-10-21 | |
Davies STP, Inc. | 3401 Sirius Ave Ste 3-328 Las Vegas NV 89102 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2016-03-28 | |
DAVIES STREET BATHAMPTON LIMITED | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA | Active - Proposal to Strike off | Company formed on the 1999-04-08 | |
DAVIES STREET BULLS BRIDGE LIMITED | 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH | Active | Company formed on the 2008-02-18 | |
DAVIES STREET CAPITAL LLP | 201 HAVERSTOCK HILL LONDON NW3 4QG | Active | Company formed on the 2009-03-17 | |
DAVIES STREET CASTLE CITY LIMITED | THE OLD WORKSHOP 1 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PA | Active - Proposal to Strike off | Company formed on the 2011-02-16 | |
DAVIES STREET COMMUNICATIONS LIMITED | ERSKINE HOUSE 59 DAVIES STREET LONDON UNITED KINGDOM W1K 5JT | Dissolved | Company formed on the 2012-12-13 | |
DAVIES STREET CRAWLEY LIMITED | 51 CLARKEGROVE ROAD SHEFFIELD SHEFFIELD SOUTH YORKSHIRE S10 2NH | Dissolved | Company formed on the 2003-03-27 | |
DAVIES STREET DALSTON LTD | 260 ECCLESALL ROAD SOUTH SHEFFIELD SOUTH YORKSHIRE S11 9PS | Dissolved | Company formed on the 2012-04-12 | |
DAVIES STREET DEVELOPMENTS LIMITED | THE OLD WORKSHOP 1 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PA | Active | Company formed on the 1987-01-30 | |
DAVIES STREET ESTATES LIMITED | THE OLD WORKSHOP 1 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PA | Active | Company formed on the 1987-01-30 | |
DAVIES STREET FOLKESTONE LIMITED | THE OLD WORKSHOP 1 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PA | Active | Company formed on the 2012-06-14 | |
DAVIES STREET INVESTMENTS LIMITED | THE OLD WORKSHOP 1 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PA | Active | Company formed on the 1987-01-30 |
Officer | Role | Date Appointed |
---|---|---|
ANTONIO DEBIASE |
||
DARREN PAUL COOMBES |
||
ANTONIO DEBIASE |
||
DANIEL MARK SAULTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KERRY ANN BUCK |
Director | ||
RICHARD CHURCHILL |
Director | ||
THOMAS COWPER JOHNSON |
Director | ||
KEVIN RICHARD GOODINGS |
Director | ||
PATRICK JOSEPH EDWARD SMITH |
Director | ||
PAUL YALLOP |
Director | ||
KERRY ANN BUCK |
Director | ||
KINGFISHER TAX CONSULTANCY LTD |
Company Secretary | ||
THORNETT RYLANDS & CO LTD |
Company Secretary | ||
QA REGISTRARS LIMITED |
Company Secretary | ||
QA NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORE INSURANCE SERVICES LIMITED | Director | 2016-09-01 | CURRENT | 2007-10-29 | Active | |
SURVEYORSHIP LIMITED | Director | 2016-07-01 | CURRENT | 2008-07-01 | Active | |
MANAGED FLEET SERVICES LIMITED | Director | 2015-07-28 | CURRENT | 2007-12-18 | Active | |
DAVIES CONSTRUCTION & ENGINEERING LIMITED | Director | 2012-06-15 | CURRENT | 2000-05-15 | Active | |
UFTON ASSOCIATES LIMITED | Director | 2012-05-24 | CURRENT | 2002-06-27 | Active | |
DAVIES ASSIST LIMITED | Director | 2012-05-03 | CURRENT | 2012-05-03 | Active - Proposal to Strike off | |
DAISYBRIGHT LIMITED | Director | 2011-09-16 | CURRENT | 2011-06-23 | Active - Proposal to Strike off | |
DAISYCOVE LIMITED | Director | 2011-09-16 | CURRENT | 2011-06-23 | Active - Proposal to Strike off | |
DAVIES GROUP LIMITED | Director | 2008-02-29 | CURRENT | 2008-01-22 | Active | |
FARRADANE LIMITED | Director | 2004-04-01 | CURRENT | 1978-09-08 | Active | |
JMD SPECIALIST INSURANCE SERVICES LIMITED | Director | 2018-01-13 | CURRENT | 2001-09-19 | Active | |
JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED | Director | 2018-01-13 | CURRENT | 2002-10-30 | Active | |
DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED | Director | 2018-01-13 | CURRENT | 1976-02-03 | Active | |
DAVIES INSURER & MARKET SERVICES LIMITED | Director | 2018-01-13 | CURRENT | 1982-11-11 | Active | |
OVAL (2173) LIMITED | Director | 2018-01-10 | CURRENT | 2007-12-19 | Active - Proposal to Strike off | |
TOTAL LOSS SETTLEMENT SERVICE LIMITED | Director | 2017-12-19 | CURRENT | 2002-05-08 | Active | |
DAVIES MGA SERVICES LIMITED | Director | 2017-11-07 | CURRENT | 2011-11-03 | Active | |
DAVIES SPECIALIST SERVICES LIMITED | Director | 2017-03-31 | CURRENT | 2010-03-29 | Active | |
OVAL (2172) LIMITED | Director | 2017-03-28 | CURRENT | 2007-12-19 | Active - Proposal to Strike off | |
SURVEYORSHIP LIMITED | Director | 2016-07-01 | CURRENT | 2008-07-01 | Active | |
MANAGED FLEET SERVICES LIMITED | Director | 2015-07-28 | CURRENT | 2007-12-18 | Active | |
DAVIES EXECUTIVE LIMITED | Director | 2014-01-31 | CURRENT | 2014-01-31 | Dissolved 2016-06-07 | |
GARWYN EBT LIMITED | Director | 2013-12-05 | CURRENT | 2010-07-21 | Active - Proposal to Strike off | |
GARWYN LIMITED | Director | 2013-12-05 | CURRENT | 1971-11-10 | Active | |
GARWYN GROUP LIMITED | Director | 2013-12-05 | CURRENT | 2005-11-15 | Active - Proposal to Strike off | |
DAVIES CONSTRUCTION & ENGINEERING LIMITED | Director | 2013-07-04 | CURRENT | 2000-05-15 | Active | |
DAVIES GROUP LIMITED | Director | 2012-06-15 | CURRENT | 2008-01-22 | Active | |
UFTON ASSOCIATES LIMITED | Director | 2012-06-15 | CURRENT | 2002-06-27 | Active | |
DAVIES MANAGED SYSTEMS LIMITED | Director | 2012-06-15 | CURRENT | 1997-10-20 | Active | |
EASTWELL CONTRACTOR MANAGEMENT AND CLAIM CARE LTD. | Director | 2012-06-15 | CURRENT | 2002-03-11 | Active | |
DAISYBRIGHT LIMITED | Director | 2012-06-15 | CURRENT | 2011-06-23 | Active - Proposal to Strike off | |
DAISYCOVE LIMITED | Director | 2012-06-15 | CURRENT | 2011-06-23 | Active - Proposal to Strike off | |
FARRADANE LIMITED | Director | 2012-06-15 | CURRENT | 1978-09-08 | Active | |
STORM TRUSTEES LIMITED | Director | 2012-06-15 | CURRENT | 2008-02-14 | Active - Proposal to Strike off | |
DAVIES ASSIST LIMITED | Director | 2012-06-15 | CURRENT | 2012-05-03 | Active - Proposal to Strike off | |
GW 496 LIMITED | Director | 2004-08-24 | CURRENT | 2004-04-22 | Dissolved 2016-08-30 | |
BLACK HOMES LIMITED | Director | 2002-09-17 | CURRENT | 2002-09-17 | Dissolved 2016-08-30 | |
HIGH STREET LETTINGS LIMITED | Director | 2002-02-26 | CURRENT | 2002-02-26 | Dissolved 2017-04-04 | |
DBL PROPERTY LIMITED | Director | 1993-04-13 | CURRENT | 1993-04-01 | Dissolved 2016-08-30 | |
THE FRESTON BOOT LIMITED | Director | 2018-03-07 | CURRENT | 2017-09-22 | Active | |
JMD SPECIALIST INSURANCE SERVICES LIMITED | Director | 2018-01-13 | CURRENT | 2001-09-19 | Active | |
JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED | Director | 2018-01-13 | CURRENT | 2002-10-30 | Active | |
DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED | Director | 2018-01-13 | CURRENT | 1976-02-03 | Active | |
DAVIES INSURER & MARKET SERVICES LIMITED | Director | 2018-01-13 | CURRENT | 1982-11-11 | Active | |
TOTAL LOSS SETTLEMENT SERVICE LIMITED | Director | 2017-12-19 | CURRENT | 2002-05-08 | Active | |
DAVIES MGA SERVICES LIMITED | Director | 2017-11-02 | CURRENT | 2011-11-03 | Active | |
CORE INSURANCE SERVICES LIMITED | Director | 2016-09-01 | CURRENT | 2007-10-29 | Active | |
SURVEYORSHIP LIMITED | Director | 2016-07-01 | CURRENT | 2008-07-01 | Active | |
MANAGED FLEET SERVICES LIMITED | Director | 2015-07-28 | CURRENT | 2007-12-18 | Active | |
GARWYN EBT LIMITED | Director | 2013-12-05 | CURRENT | 2010-07-21 | Active - Proposal to Strike off | |
GARWYN LIMITED | Director | 2013-12-05 | CURRENT | 1971-11-10 | Active | |
GARWYN GROUP LIMITED | Director | 2013-12-05 | CURRENT | 2005-11-15 | Active - Proposal to Strike off | |
DAVIES GROUP LIMITED | Director | 2013-07-04 | CURRENT | 2008-01-22 | Active | |
UFTON ASSOCIATES LIMITED | Director | 2013-07-04 | CURRENT | 2002-06-27 | Active | |
DAVIES MANAGED SYSTEMS LIMITED | Director | 2013-07-04 | CURRENT | 1997-10-20 | Active | |
EASTWELL CONTRACTOR MANAGEMENT AND CLAIM CARE LTD. | Director | 2013-07-04 | CURRENT | 2002-03-11 | Active | |
DAISYBRIGHT LIMITED | Director | 2013-07-04 | CURRENT | 2011-06-23 | Active - Proposal to Strike off | |
DAISYCOVE LIMITED | Director | 2013-07-04 | CURRENT | 2011-06-23 | Active - Proposal to Strike off | |
FARRADANE LIMITED | Director | 2013-07-04 | CURRENT | 1978-09-08 | Active | |
DAVIES ASSIST LIMITED | Director | 2013-07-04 | CURRENT | 2012-05-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Company name changed davies technology solutions LIMITED\certificate issued on 13/06/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution Company documents/directors actions 01/11/2021<li>Resolution alteration to articles</ul> | ||
REGISTRATION OF A CHARGE / CHARGE CODE 061429580003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061429580003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
REGISTERED OFFICE CHANGED ON 01/09/22 FROM 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/09/22 FROM 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England | |
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES | |
CERTNM | Company name changed servicetick LTD\certificate issued on 05/11/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061429580002 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/18 FROM 8 Lloyd's Avenue London EC3N 3EL England | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES01 | ADOPT ARTICLES 15/11/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA01 | Current accounting period extended from 31/03/18 TO 30/06/18 | |
AP01 | DIRECTOR APPOINTED MR DANIEL MARK SAULTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL YALLOP | |
AP03 | Appointment of Mr Antonio Debiase as company secretary on 2017-10-25 | |
AP01 | DIRECTOR APPOINTED MR ANTONIO DEBIASE | |
AP01 | DIRECTOR APPOINTED MR DARREN PAUL COOMBES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN GOODINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS COWPER JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CHURCHILL | |
PSC02 | Notification of Davies Group Limited as a person with significant control on 2017-10-25 | |
PSC07 | CESSATION OF KEVIN GOODINGS AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/17 FROM 4Thfloor Seebohm House 2 - 4 Queen Street Norwich Norfolk NR2 4SG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY BUCK | |
RES12 | Resolution of varying share rights or name | |
PSC07 | CESSATION OF KERRY ANN BUCK AS A PSC | |
RP04CS01 | SECOND FILING OF CONFIRMATION STATEMENT DATED 15/11/2016 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/17 STATEMENT OF CAPITAL;GBP 1032 | |
CS01 | 15/11/16 STATEMENT OF CAPITAL GBP 1032 | |
AR01 | 07/03/16 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES13 | SALE OF PART OF BUSINESS 01/05/2015 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 01/05/2015 | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 1032 | |
AR01 | 07/03/15 FULL LIST AMEND | |
AR01 | 07/03/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS KERRY ANN BUCK | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O DANICA TCL WAYLAND HOUSE HIGH STREET WATTON THETFORD NORFOLK IP25 6AR ENGLAND | |
AP01 | DIRECTOR APPOINTED MR PAUL YALLOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY BUCK | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
SH01 | 01/10/12 STATEMENT OF CAPITAL GBP 275800 | |
AR01 | 07/03/13 FULL LIST | |
RES01 | ADOPT ARTICLES 01/09/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 18-20 THORPE ROAD NORWICH NR1 1RY | |
AR01 | 07/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL YALLOP | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHURCHILL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM C/O KINGFISHER TAX CONS. LTD, CLAYLAND HOUSE 1 NORWICH ROAD WATTON THETFORD NORFOLK IP25 6DA | |
288b | APPOINTMENT TERMINATED SECRETARY KINGFISHER TAX CONSULTANCY LTD | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KINGFISHER TAX CONSULTANCY LTD / 01/12/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 04/12/2008 FROM C/O KINGFISHER TAX CONSULTANCY LTD WAYLAND HOUSE HIGH STREET WATTON THETFORD NORFOLK IP25 6AR | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 48 ST MARYS STREET BUNGAY SUFFOLK NR35 1AX | |
288a | SECRETARY APPOINTED KINGFISHER TAX CONSULTANCY LTD | |
288b | APPOINTMENT TERMINATED SECRETARY THORNETT RYLANDS & CO LTD | |
288a | DIRECTOR APPOINTED THOMAS MICHAEL COWPER JOHNSON | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PATRICK JOSEPH EDWARD SMITH | |
88(2) | AD 14/12/07 GBP SI 200@1=200 GBP IC 799/999 | |
88(2)R | AD 06/12/07--------- £ SI 797@1=797 £ IC 2/799 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 48 ST. MARYS STREET BUNGAY SUFFOLK NR35 1AX | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/03/07--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/03/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
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 DAVIES ST LIMITED
DAVIES ST LIMITED owns 2 domain names.
service-tick.co.uk servicetick.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
Computer Software |
Surrey County Council | |
|
Computer Software |
Surrey County Council | |
|
Computer Software |
Surrey County Council | |
|
Computer Software |
Surrey County Council | |
|
Computer Software |
Surrey County Council | |
|
Computer Software |
Surrey County Council | |
|
|
Surrey County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |