COLIN DAVENPORT LIMITED

Register to unlock more data on OkredoRegister

COLIN DAVENPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02215984

Incorporation date

01/02/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Newport House, Newport Road, Stafford, Staffordshire ST16 1DACopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1988)
dot icon23/10/2025
Micro company accounts made up to 2025-04-30
dot icon01/08/2025
Director's details changed for Mr Henry Robert Davenport on 2025-08-01
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon06/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon06/02/2024
Satisfaction of charge 2 in full
dot icon06/02/2024
Satisfaction of charge 3 in full
dot icon06/02/2024
Satisfaction of charge 4 in full
dot icon06/02/2024
Micro company accounts made up to 2023-04-30
dot icon14/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon16/01/2023
Micro company accounts made up to 2022-04-30
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon24/01/2022
Micro company accounts made up to 2021-04-30
dot icon27/08/2021
Termination of appointment of Josephine Davenport as a director on 2021-08-19
dot icon27/08/2021
Termination of appointment of Colin Robert Davenport as a director on 2021-08-19
dot icon13/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon13/08/2021
Director's details changed for Mr Henry Robert Davenport on 2021-08-01
dot icon12/08/2021
Registered office address changed from 1 Hargreaves Court, Dyson Way Staffordshire Technology Park Stafford Staffordshire ST18 0WN to Newport House Newport Road Stafford Staffordshire ST16 1DA on 2021-08-12
dot icon26/01/2021
Micro company accounts made up to 2020-04-30
dot icon11/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon25/02/2020
Appointment of Mr Henry Robert Davenport as a director on 2020-02-01
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon05/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon10/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon05/09/2017
Micro company accounts made up to 2017-04-30
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon03/08/2017
Cessation of Josephine Davenport as a person with significant control on 2017-07-31
dot icon15/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon13/09/2016
Confirmation statement made on 2016-08-03 with updates
dot icon09/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon04/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon21/08/2014
Director's details changed for Mrs Josephine Davenport on 2013-10-20
dot icon21/08/2014
Director's details changed for Mr Colin Robert Davenport on 2013-10-20
dot icon21/08/2014
Secretary's details changed for Mr Colin Robert Davenport on 2013-10-20
dot icon22/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon29/08/2013
Registered office address changed from Madford Retail Park Off Foregate Street Stafford Staffordshire ST16 2QY on 2013-08-29
dot icon13/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon24/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon24/08/2010
Director's details changed for Mrs Josephine Davenport on 2009-10-01
dot icon19/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/08/2009
Return made up to 03/08/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/08/2008
Return made up to 03/08/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon28/08/2007
Return made up to 03/08/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon08/08/2006
Return made up to 03/08/06; full list of members
dot icon09/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon17/08/2005
Return made up to 03/08/05; full list of members
dot icon17/08/2005
Location of register of members
dot icon20/06/2005
Registered office changed on 20/06/05 from: kall-kwik printing 11 hazledine house telford centre shropshire TF3 4JU
dot icon21/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon13/08/2004
Return made up to 03/08/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon15/08/2003
Return made up to 03/08/03; full list of members
dot icon18/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon14/08/2002
Return made up to 03/08/02; full list of members
dot icon26/01/2002
Particulars of mortgage/charge
dot icon23/08/2001
Return made up to 03/08/01; full list of members
dot icon30/07/2001
Total exemption small company accounts made up to 2001-04-30
dot icon18/12/2000
Accounts for a small company made up to 2000-04-30
dot icon16/08/2000
Return made up to 03/08/00; full list of members
dot icon14/01/2000
Accounts for a small company made up to 1999-04-30
dot icon08/09/1999
Return made up to 03/08/99; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon21/08/1998
Return made up to 03/08/98; full list of members
dot icon09/12/1997
Accounts for a small company made up to 1997-04-30
dot icon28/08/1997
Return made up to 03/08/97; no change of members
dot icon01/04/1997
Particulars of mortgage/charge
dot icon31/01/1997
Particulars of mortgage/charge
dot icon31/01/1997
Particulars of mortgage/charge
dot icon20/09/1996
Accounts for a small company made up to 1996-04-30
dot icon13/08/1996
Return made up to 03/08/96; no change of members
dot icon10/11/1995
Full accounts made up to 1995-04-30
dot icon24/10/1995
Return made up to 03/08/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/09/1994
Full accounts made up to 1994-04-30
dot icon14/09/1994
Return made up to 03/08/94; no change of members
dot icon24/02/1994
Registered office changed on 24/02/94 from: kall-kwick printing 11 hazledine house telford centre shropshire TF3 4JU
dot icon24/02/1994
Registered office changed on 24/02/94 from: `cartref', newport road gnosall, staffordshire. ST20 0BN
dot icon07/02/1994
Full accounts made up to 1993-04-30
dot icon09/09/1993
Return made up to 03/08/93; full list of members
dot icon20/04/1993
Declaration of satisfaction of mortgage/charge
dot icon17/02/1993
Auditor's resignation
dot icon02/02/1993
Accounting reference date extended from 31/01 to 30/04
dot icon30/11/1992
Full accounts made up to 1992-01-31
dot icon12/10/1992
Return made up to 03/08/92; no change of members
dot icon03/07/1992
Full accounts made up to 1991-01-31
dot icon23/09/1991
Director resigned
dot icon03/09/1991
Resolutions
dot icon03/09/1991
Resolutions
dot icon03/09/1991
Return made up to 03/08/91; no change of members
dot icon03/09/1991
Registered office changed on 03/09/91
dot icon18/06/1991
New director appointed
dot icon22/05/1991
Accounts for a small company made up to 1990-01-31
dot icon28/02/1991
Registered office changed on 28/02/91 from: 133 lichfield road stafford staffordshire ST17 4LE
dot icon15/11/1990
Return made up to 03/08/90; full list of members
dot icon05/11/1990
Resolutions
dot icon05/09/1989
Accounts for a small company made up to 1989-01-31
dot icon05/09/1989
Return made up to 03/08/89; full list of members
dot icon06/04/1988
Wd 01/03/88 pd 19/02/88--------- £ si 2@1
dot icon06/04/1988
Wd 01/03/88 ad 09/02/88--------- £ si 98@1=98 £ ic 2/100
dot icon04/03/1988
Accounting reference date notified as 31/01
dot icon12/02/1988
Particulars of mortgage/charge
dot icon11/02/1988
Secretary resigned
dot icon01/02/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
27.34K
-
0.00
-
-
2022
3
91.36K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davenport, Henry Robert
Director
01/02/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COLIN DAVENPORT LIMITED

COLIN DAVENPORT LIMITED is an(a) Active company incorporated on 01/02/1988 with the registered office located at Newport House, Newport Road, Stafford, Staffordshire ST16 1DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLIN DAVENPORT LIMITED?

toggle

COLIN DAVENPORT LIMITED is currently Active. It was registered on 01/02/1988 .

Where is COLIN DAVENPORT LIMITED located?

toggle

COLIN DAVENPORT LIMITED is registered at Newport House, Newport Road, Stafford, Staffordshire ST16 1DA.

What does COLIN DAVENPORT LIMITED do?

toggle

COLIN DAVENPORT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for COLIN DAVENPORT LIMITED?

toggle

The latest filing was on 23/10/2025: Micro company accounts made up to 2025-04-30.