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

DAVICON MEZZANINE FLOORS LIMITED

THE WALLOWS INDUSTRIAL ESTATE, FENS POOL AVENUE, BRIERLEY HILL, WEST MIDLANDS, DY5 1QA,
Company Registration Number
07014080
Private Limited Company
Active

Company Overview

About Davicon Mezzanine Floors Ltd
DAVICON MEZZANINE FLOORS LIMITED was founded on 2009-09-09 and has its registered office in Brierley Hill. The organisation's status is listed as "Active". Davicon Mezzanine Floors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DAVICON MEZZANINE FLOORS LIMITED
 
Legal Registered Office
THE WALLOWS INDUSTRIAL ESTATE
FENS POOL AVENUE
BRIERLEY HILL
WEST MIDLANDS
DY5 1QA
Other companies in DY5
 
Filing Information
Company Number 07014080
Company ID Number 07014080
Date formed 2009-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts FULL
Last Datalog update: 2024-01-08 22:41:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVICON MEZZANINE FLOORS 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 DAVICON MEZZANINE FLOORS LIMITED

Current Directors
Officer Role Date Appointed
PETER DENNIS COPP
Director 2009-11-19
JONATHON DAVID GROVE
Director 2013-11-18
MICHAEL HICKINBOTTOM
Director 2009-11-19
DANIEL KEITH KETTLEBOROUGH
Director 2009-09-18
LESZEK RICHARD LITWINOWICZ
Director 2010-03-30
PETER WATSON
Director 2009-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LESLIE GROVE
Director 2010-07-15 2011-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DENNIS COPP DE-MET LIMITED Director 2014-05-08 CURRENT 1998-05-05 Active
PETER DENNIS COPP TRISON HOLDINGS LIMITED Director 2014-05-08 CURRENT 2010-09-16 Active
PETER DENNIS COPP DMCH LIMITED Director 2014-05-08 CURRENT 2014-04-02 Active
PETER DENNIS COPP DE-MET COLOURCOAT LIMITED Director 2014-05-08 CURRENT 2001-08-06 Active
PETER DENNIS COPP D M GLAZING SYSTEMS LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active - Proposal to Strike off
PETER DENNIS COPP DMF PROJECTS LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active
JONATHON DAVID GROVE DAVICON HOLDINGS LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
JONATHON DAVID GROVE DMCH HOLDINGS LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
JONATHON DAVID GROVE FORWARD INVESTMENTS 2017 LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
JONATHON DAVID GROVE ICONICHEM GROUP LIMITED Director 2015-11-10 CURRENT 2015-08-24 Active
JONATHON DAVID GROVE ASHWORTH GLOBAL PIPE SYSTEMS LIMITED Director 2015-02-02 CURRENT 2015-02-02 Dissolved 2017-01-24
JONATHON DAVID GROVE DE-MET LIMITED Director 2014-05-08 CURRENT 1998-05-05 Active
JONATHON DAVID GROVE TRISON HOLDINGS LIMITED Director 2014-05-08 CURRENT 2010-09-16 Active
JONATHON DAVID GROVE DMCH LIMITED Director 2014-05-08 CURRENT 2014-04-02 Active
JONATHON DAVID GROVE DE-MET COLOURCOAT LIMITED Director 2014-05-08 CURRENT 2001-08-06 Active
JONATHON DAVID GROVE DLGN LIMITED Director 2011-12-05 CURRENT 1990-12-07 Active
JONATHON DAVID GROVE GROVE INDUSTRIES LIMITED Director 2011-12-05 CURRENT 1999-05-25 Active
JONATHON DAVID GROVE FIRSTCOIN LIMITED Director 2011-11-14 CURRENT 1984-05-15 Dissolved 2017-03-30
MICHAEL HICKINBOTTOM DE-MET LIMITED Director 2014-05-08 CURRENT 1998-05-05 Active
MICHAEL HICKINBOTTOM TRISON HOLDINGS LIMITED Director 2014-05-08 CURRENT 2010-09-16 Active
MICHAEL HICKINBOTTOM DMCH LIMITED Director 2014-05-08 CURRENT 2014-04-02 Active
MICHAEL HICKINBOTTOM DE-MET COLOURCOAT LIMITED Director 2014-05-08 CURRENT 2001-08-06 Active
MICHAEL HICKINBOTTOM D M GLAZING SYSTEMS LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active - Proposal to Strike off
MICHAEL HICKINBOTTOM DMF PROJECTS LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active
DANIEL KEITH KETTLEBOROUGH DE-MET LIMITED Director 2014-05-08 CURRENT 1998-05-05 Active
DANIEL KEITH KETTLEBOROUGH TRISON HOLDINGS LIMITED Director 2014-05-08 CURRENT 2010-09-16 Active
DANIEL KEITH KETTLEBOROUGH DMCH LIMITED Director 2014-05-08 CURRENT 2014-04-02 Active
DANIEL KEITH KETTLEBOROUGH DE-MET COLOURCOAT LIMITED Director 2014-05-08 CURRENT 2001-08-06 Active
DANIEL KEITH KETTLEBOROUGH D M GLAZING SYSTEMS LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active - Proposal to Strike off
DANIEL KEITH KETTLEBOROUGH DMF PROJECTS LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active
LESZEK RICHARD LITWINOWICZ MCP ENVIRONMENTAL HOLDINGS LIMITED Director 2015-09-11 CURRENT 2015-09-02 Active
LESZEK RICHARD LITWINOWICZ HC 1244 LIMITED Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2016-08-09
LESZEK RICHARD LITWINOWICZ STAN CHEM GROUP LIMITED Director 2014-07-04 CURRENT 2013-12-17 Liquidation
LESZEK RICHARD LITWINOWICZ STAN CHEM HOLDINGS LIMITED Director 2014-07-04 CURRENT 2014-05-22 Liquidation
LESZEK RICHARD LITWINOWICZ STAN CHEM INTERNATIONAL LIMITED Director 2014-07-04 CURRENT 1977-11-02 In Administration
LESZEK RICHARD LITWINOWICZ TRUEFORM ENGINEERING HOLDINGS LIMITED Director 2012-03-06 CURRENT 2011-10-19 Active
LESZEK RICHARD LITWINOWICZ DUVALCO UK LIMITED Director 2011-11-13 CURRENT 2010-01-29 Active
LESZEK RICHARD LITWINOWICZ ERLSON PRECISION COMPONENTS LIMITED Director 2010-06-23 CURRENT 1973-06-06 Active
LESZEK RICHARD LITWINOWICZ CAMVAC LIMITED Director 2008-07-23 CURRENT 2008-05-01 In Administration
LESZEK RICHARD LITWINOWICZ VIP-POLYMERS LIMITED Director 2002-02-12 CURRENT 2001-07-20 Active
PETER WATSON D M GLAZING SYSTEMS LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active - Proposal to Strike off
PETER WATSON DMF PROJECTS LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active

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
2024-04-08DIRECTOR APPOINTED MR DAVID JOHN PAYNE
2023-09-11CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-08-03Director's details changed for Mr Jonathon David Grove on 2023-07-31
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-12CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HICKINBOTTOM
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES
2021-07-28SH08Change of share class name or designation
2021-07-28RES12Resolution of varying share rights or name
2021-07-28MEM/ARTSARTICLES OF ASSOCIATION
2021-07-27SH10Particulars of variation of rights attached to shares
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER DENNIS COPP
2020-12-18PSC05Change of details for Davicon Holdings Limited as a person with significant control on 2020-12-01
2020-12-18PSC02Notification of Davicon Holdings Limited as a person with significant control on 2020-12-01
2020-12-18PSC07CESSATION OF DAVICON HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-12-18SH0101/12/20 STATEMENT OF CAPITAL GBP 14360
2020-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 070140800006
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-07-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-07-04RP04CS01Second filing of Confirmation Statement dated 09/09/2018
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-03-20PSC02Notification of Davicon Holdings Ltd as a person with significant control on 2017-12-13
2018-03-20PSC07CESSATION OF GROVE INDUSTRIES LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 070140800005
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-23AR0109/09/15 ANNUAL RETURN FULL LIST
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-19AR0109/09/14 ANNUAL RETURN FULL LIST
2014-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-11-22AP01DIRECTOR APPOINTED MR JONATHON DAVID GROVE
2013-09-13AR0109/09/13 ANNUAL RETURN FULL LIST
2013-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2012-09-19AR0109/09/12 ANNUAL RETURN FULL LIST
2012-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-04MG01Particulars of a mortgage or charge / charge no: 4
2012-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GROVE
2011-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-22AR0109/09/11 FULL LIST
2011-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-09-22AR0109/09/10 FULL LIST
2010-08-16AP01DIRECTOR APPOINTED MR LESZEK RICHARD LITWINOWICZ
2010-08-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-12RES01ADOPT ARTICLES 30/03/2010
2010-08-12RES12VARYING SHARE RIGHTS AND NAMES
2010-08-12SH0130/03/10 STATEMENT OF CAPITAL GBP 10000
2010-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-15AP01DIRECTOR APPOINTED MR DAVID LESLIE GROVE
2010-05-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-23AA01CURRSHO FROM 30/09/2010 TO 31/03/2010
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WATSON / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KEITH KETTLEBOROUGH / 23/11/2009
2009-11-23AP01DIRECTOR APPOINTED MR MICHAEL HICKINBOTTOM
2009-11-23AP01DIRECTOR APPOINTED MR PETER DENNIS COPP
2009-09-24288aDIRECTOR APPOINTED DANIEL KETTLEBOROUGH
2009-09-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to DAVICON MEZZANINE FLOORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAVICON MEZZANINE FLOORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-13 Outstanding LLOYDS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2012-07-04 Satisfied CENTRIC SPV 1 LIMITED
DEBENTURE 2011-11-23 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE ("SECURITY HOLDER")
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2010-05-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-09-18 Satisfied LIQUIDITY LIMITED (THE SECURITY HOLDER)
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DAVICON MEZZANINE FLOORS LIMITED

Intangible Assets
Patents
We have not found any records of DAVICON MEZZANINE FLOORS LIMITED registering or being granted any patents
Domain Names

DAVICON MEZZANINE FLOORS LIMITED owns 5 domain names.

daviconmezzaninefloors.co.uk   daviconmezzaninefloorsltd.co.uk   daviconmezzanines.co.uk   dmf-projects.co.uk   dmfprojects.co.uk  

Trademarks
We have not found any records of DAVICON MEZZANINE FLOORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVICON MEZZANINE FLOORS 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 (25110 - Manufacture of metal structures and parts of structures) as DAVICON MEZZANINE FLOORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAVICON MEZZANINE FLOORS 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.
Import/Export of Goods
Goods imported/exported by DAVICON MEZZANINE FLOORS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0073081000Bridges and bridge-sections, of iron or steel

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVICON MEZZANINE FLOORS 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 DAVICON MEZZANINE FLOORS 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.