DAVICON MEZZANINE FLOORS LIMITED

Register to unlock more data on OkredoRegister

DAVICON MEZZANINE FLOORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07014080

Incorporation date

09/09/2009

Size

Full

Contacts

Registered address

Registered address

The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, West Midlands DY5 1QACopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2009)
dot icon06/11/2025
Full accounts made up to 2025-03-31
dot icon10/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon22/05/2025
Registration of charge 070140800007, created on 2025-05-20
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon08/04/2024
Appointment of Mr David John Payne as a director on 2024-04-01
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon11/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon03/08/2023
Director's details changed for Mr Jonathon David Grove on 2023-07-31
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon15/10/2021
Termination of appointment of Michael Hickinbottom as a director on 2021-10-06
dot icon17/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon28/07/2021
Change of share class name or designation
dot icon28/07/2021
Resolutions
dot icon28/07/2021
Memorandum and Articles of Association
dot icon27/07/2021
Particulars of variation of rights attached to shares
dot icon06/01/2021
Termination of appointment of Leszek Richard Litwinowicz as a director on 2020-12-31
dot icon06/01/2021
Termination of appointment of Peter Dennis Copp as a director on 2020-12-31
dot icon18/12/2020
Change of details for Davicon Holdings Limited as a person with significant control on 2020-12-01
dot icon18/12/2020
Notification of Davicon Holdings Limited as a person with significant control on 2020-12-01
dot icon18/12/2020
Cessation of Davicon Holdings Ltd as a person with significant control on 2020-12-01
dot icon18/12/2020
Statement of capital following an allotment of shares on 2020-12-01
dot icon08/12/2020
Registration of charge 070140800006, created on 2020-12-01
dot icon10/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon10/07/2020
Full accounts made up to 2020-03-31
dot icon12/09/2019
Full accounts made up to 2019-03-31
dot icon10/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon04/07/2019
Second filing of Confirmation Statement dated 09/09/2018
dot icon19/09/2018
Full accounts made up to 2018-03-31
dot icon11/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon20/03/2018
Notification of Davicon Holdings Ltd as a person with significant control on 2017-12-13
dot icon20/03/2018
Cessation of Grove Industries Ltd as a person with significant control on 2017-12-13
dot icon14/09/2017
Accounts for a small company made up to 2017-03-31
dot icon12/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon16/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon07/09/2016
Full accounts made up to 2016-03-31
dot icon13/01/2016
Registration of charge 070140800005, created on 2016-01-13
dot icon23/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon19/08/2015
Accounts for a medium company made up to 2015-03-31
dot icon19/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon03/09/2014
Satisfaction of charge 4 in full
dot icon02/07/2014
Accounts for a small company made up to 2014-03-31
dot icon22/11/2013
Appointment of Mr Jonathon David Grove as a director
dot icon13/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon26/06/2013
Accounts for a small company made up to 2013-03-31
dot icon19/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon17/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon03/07/2012
Accounts for a small company made up to 2012-03-31
dot icon24/11/2011
Termination of appointment of David Grove as a director
dot icon24/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon22/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon21/06/2011
Accounts for a small company made up to 2011-03-31
dot icon22/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon16/08/2010
Appointment of Mr Leszek Richard Litwinowicz as a director
dot icon12/08/2010
Statement of company's objects
dot icon12/08/2010
Statement of capital following an allotment of shares on 2010-03-30
dot icon12/08/2010
Resolutions
dot icon11/08/2010
Accounts for a small company made up to 2010-03-31
dot icon15/07/2010
Appointment of Mr David Leslie Grove as a director
dot icon08/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon23/03/2010
Current accounting period shortened from 2010-09-30 to 2010-03-31
dot icon23/11/2009
Director's details changed for Mr Peter Watson on 2009-11-23
dot icon23/11/2009
Director's details changed for Daniel Keith Kettleborough on 2009-11-23
dot icon23/11/2009
Appointment of Mr Michael Hickinbottom as a director
dot icon23/11/2009
Appointment of Mr Peter Dennis Copp as a director
dot icon24/09/2009
Director appointed daniel kettleborough
dot icon22/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/09/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
7.24M
-
0.00
1.20M
-
2022
49
6.84M
-
0.00
31.99K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grove, Jonathon David
Director
18/11/2013 - Present
36
Kettleborough, Daniel Keith
Director
18/09/2009 - Present
9
Watson, Peter
Director
09/09/2009 - Present
8
Payne, David John
Director
01/04/2024 - Present
3

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 DAVICON MEZZANINE FLOORS LIMITED

DAVICON MEZZANINE FLOORS LIMITED is an(a) Active company incorporated on 09/09/2009 with the registered office located at The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, West Midlands DY5 1QA. There are currently 4 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 DAVICON MEZZANINE FLOORS LIMITED?

toggle

DAVICON MEZZANINE FLOORS LIMITED is currently Active. It was registered on 09/09/2009 .

Where is DAVICON MEZZANINE FLOORS LIMITED located?

toggle

DAVICON MEZZANINE FLOORS LIMITED is registered at The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, West Midlands DY5 1QA.

What does DAVICON MEZZANINE FLOORS LIMITED do?

toggle

DAVICON MEZZANINE FLOORS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for DAVICON MEZZANINE FLOORS LIMITED?

toggle

The latest filing was on 06/11/2025: Full accounts made up to 2025-03-31.