DAVALL GEARS LTD

Register to unlock more data on OkredoRegister

DAVALL GEARS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06181912

Incorporation date

23/03/2007

Size

Full

Contacts

Registered address

Registered address

Unit 1 Travellers Lane, Welham Green, Hatfield, Hertfordshire AL9 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2007)
dot icon18/03/2026
Director's details changed for Mr David Williams on 2026-03-18
dot icon18/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon05/01/2026
Full accounts made up to 2024-12-31
dot icon07/08/2025
Appointment of Mr David Williams as a director on 2025-08-07
dot icon24/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon19/12/2024
Full accounts made up to 2023-12-31
dot icon13/12/2024
Termination of appointment of Zinaida Nakicevic as a director on 2024-12-12
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon26/02/2024
Full accounts made up to 2022-12-31
dot icon16/02/2024
Satisfaction of charge 061819120006 in full
dot icon30/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon19/01/2023
Termination of appointment of Gordon Arlon Walker Jr. as a director on 2023-01-20
dot icon30/11/2022
Termination of appointment of Seth Aaron Liubakka as a director on 2022-11-30
dot icon30/11/2022
Appointment of Ms Zinaida Nakicevic as a director on 2022-11-30
dot icon30/11/2022
Appointment of Mr Gordon Arlon Walker Jr. as a director on 2022-11-30
dot icon30/11/2022
Appointment of Mr Michael John Schutter as a director on 2022-11-30
dot icon15/11/2022
Termination of appointment of Rory Yanchek as a director on 2022-11-02
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon29/09/2022
Termination of appointment of David Wierzbicki as a director on 2022-09-09
dot icon22/08/2022
Appointment of Mr Rory Yanchek as a director on 2022-08-11
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon20/12/2021
Full accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon19/03/2021
Appointment of Mr James Alexander Stonys as a director on 2021-03-11
dot icon19/03/2021
Appointment of Mr David Wierzbicki as a director on 2021-03-11
dot icon02/03/2021
Termination of appointment of David John Ruppel as a director on 2021-02-01
dot icon13/10/2020
Full accounts made up to 2019-12-31
dot icon08/10/2020
Termination of appointment of Simon David Usher as a director on 2020-09-30
dot icon24/09/2020
Appointment of Mr David John Ruppel as a director on 2020-09-02
dot icon02/09/2020
Appointment of Mr Seth Aaron Liubakka as a director on 2020-09-02
dot icon26/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon19/09/2019
Full accounts made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon14/09/2018
Satisfaction of charge 061819120005 in full
dot icon05/09/2018
Full accounts made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon06/09/2017
Full accounts made up to 2016-12-31
dot icon26/04/2017
Termination of appointment of Michael David Richards as a director on 2017-04-25
dot icon05/04/2017
Termination of appointment of Thomas Howard Lemley as a director on 2017-04-05
dot icon29/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon15/02/2017
Appointment of Mr Simon David Usher as a director on 2017-02-15
dot icon01/02/2017
Auditor's resignation
dot icon15/08/2016
Full accounts made up to 2015-12-31
dot icon28/07/2016
Termination of appointment of Louis John Belardi as a director on 2016-07-28
dot icon08/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon20/01/2016
Registration of charge 061819120006, created on 2016-01-20
dot icon05/01/2016
Auditor's resignation
dot icon16/12/2015
Full accounts made up to 2015-05-31
dot icon06/11/2015
Current accounting period shortened from 2016-05-31 to 2015-12-31
dot icon11/08/2015
Memorandum and Articles of Association
dot icon11/08/2015
Resolutions
dot icon29/07/2015
Appointment of Mr Louis John Belardi as a director on 2015-07-27
dot icon29/07/2015
Appointment of Mr Thomas Howard Lemley as a director on 2015-07-27
dot icon28/07/2015
Termination of appointment of Simon David Usher as a director on 2015-07-27
dot icon28/07/2015
Termination of appointment of Graham George Woodman as a director on 2015-07-27
dot icon28/07/2015
Termination of appointment of David Francis Radley as a director on 2015-07-27
dot icon28/07/2015
Termination of appointment of Timothy Scott Kelleher as a director on 2015-07-27
dot icon28/07/2015
Termination of appointment of Adrian Michael Evans as a director on 2015-07-27
dot icon28/07/2015
Termination of appointment of Robert Kahn as a director on 2015-07-27
dot icon28/07/2015
Termination of appointment of Grahame Cook as a director on 2015-07-27
dot icon28/07/2015
Satisfaction of charge 1 in full
dot icon28/07/2015
Satisfaction of charge 2 in full
dot icon28/07/2015
Registration of charge 061819120005, created on 2015-07-27
dot icon27/07/2015
Statement of capital following an allotment of shares on 2015-07-27
dot icon23/07/2015
Satisfaction of charge 3 in full
dot icon23/07/2015
Satisfaction of charge 4 in full
dot icon09/07/2015
All of the property or undertaking no longer forms part of charge 3
dot icon09/07/2015
All of the property or undertaking no longer forms part of charge 4
dot icon02/07/2015
Resolutions
dot icon29/06/2015
Statement of capital following an allotment of shares on 2007-06-25
dot icon29/06/2015
Miscellaneous
dot icon23/04/2015
Termination of appointment of Matthew Liddle as a director on 2015-04-05
dot icon23/04/2015
Termination of appointment of Matthew Liddle as a secretary on 2015-04-05
dot icon23/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon04/11/2014
Appointment of Mr Simon David Usher as a director on 2014-11-01
dot icon26/09/2014
Accounts for a small company made up to 2014-05-31
dot icon01/07/2014
Appointment of Mr Michael David Richards as a director
dot icon17/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon17/04/2014
Termination of appointment of Howard Marshall as a director
dot icon17/04/2014
Termination of appointment of Howard Marshall as a director
dot icon11/09/2013
Accounts for a medium company made up to 2013-05-31
dot icon21/06/2013
Auditor's resignation
dot icon24/04/2013
Auditor's resignation
dot icon18/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon18/09/2012
Full accounts made up to 2012-05-31
dot icon28/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon10/01/2012
Appointment of Mr Howard Attwood Marshall as a director
dot icon10/01/2012
Termination of appointment of Geoffrey Watts as a director
dot icon16/08/2011
Accounts for a medium company made up to 2011-05-31
dot icon30/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon30/03/2011
Director's details changed for Grahame Cook on 2011-03-29
dot icon30/03/2011
Director's details changed for David Francis Radley on 2011-03-29
dot icon30/03/2011
Director's details changed for Graham George Woodman on 2011-03-29
dot icon30/03/2011
Director's details changed for Matthew Liddle on 2011-03-29
dot icon30/03/2011
Director's details changed for Geoffrey Alan Watts on 2011-03-29
dot icon30/03/2011
Director's details changed for Timothy Scott Kelleher on 2011-03-29
dot icon13/01/2011
Accounts for a medium company made up to 2010-05-31
dot icon04/05/2010
Annual return made up to 2010-03-23
dot icon05/11/2009
Accounts for a medium company made up to 2009-05-31
dot icon29/04/2009
Return made up to 23/03/09; full list of members
dot icon10/12/2008
Director appointed grahame cook
dot icon15/09/2008
Accounts for a medium company made up to 2008-05-31
dot icon04/09/2008
Return made up to 23/03/08; full list of members
dot icon21/07/2008
Accounting reference date extended from 31/03/2008 to 31/05/2008
dot icon26/06/2008
Secretary appointed matthew liddle
dot icon26/06/2008
Appointment terminated secretary jo evans
dot icon12/12/2007
Particulars of mortgage/charge
dot icon12/12/2007
Particulars of mortgage/charge
dot icon24/08/2007
New director appointed
dot icon24/08/2007
New director appointed
dot icon24/08/2007
New director appointed
dot icon24/08/2007
New director appointed
dot icon24/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon03/08/2007
Certificate of change of name
dot icon13/07/2007
Resolutions
dot icon13/07/2007
Resolutions
dot icon10/07/2007
Registered office changed on 10/07/07 from: 16 the havens ransome europark ipswich suffolk IP3 9SJ
dot icon05/07/2007
Particulars of mortgage/charge
dot icon05/07/2007
Particulars of mortgage/charge
dot icon18/06/2007
New secretary appointed
dot icon18/06/2007
New director appointed
dot icon18/06/2007
Director resigned
dot icon18/06/2007
Secretary resigned
dot icon04/04/2007
Registered office changed on 04/04/07 from: 788-790 finchley road london NW11 7TJ
dot icon23/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nakicevic, Zinaida
Director
30/11/2022 - 12/12/2024
5
Williams, David
Director
07/08/2025 - Present
3
Yanchek, Rory
Director
11/08/2022 - 02/11/2022
1
Liubakka, Seth Aaron
Director
02/09/2020 - 30/11/2022
1
Walker Jr., Gordon Arlon
Director
29/11/2022 - 19/01/2023
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVALL GEARS LTD

DAVALL GEARS LTD is an(a) Active company incorporated on 23/03/2007 with the registered office located at Unit 1 Travellers Lane, Welham Green, Hatfield, Hertfordshire AL9 7JB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVALL GEARS LTD?

toggle

DAVALL GEARS LTD is currently Active. It was registered on 23/03/2007 .

Where is DAVALL GEARS LTD located?

toggle

DAVALL GEARS LTD is registered at Unit 1 Travellers Lane, Welham Green, Hatfield, Hertfordshire AL9 7JB.

What does DAVALL GEARS LTD do?

toggle

DAVALL GEARS LTD operates in the Manufacture of bearings gears gearing and driving elements (28.15 - SIC 2007) sector.

What is the latest filing for DAVALL GEARS LTD?

toggle

The latest filing was on 18/03/2026: Director's details changed for Mr David Williams on 2026-03-18.