DAVIES COMMERCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

DAVIES COMMERCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07524298

Incorporation date

10/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 07524298 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2011)
dot icon01/12/2025
Registered office address changed to PO Box 4385, 07524298 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-01
dot icon01/12/2025
Address of person with significant control Mr Jules Thomas Horne changed to 07524298 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-01
dot icon01/12/2025
Address of officer Mr Jules Thomas Horne changed to 07524298 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-01
dot icon22/08/2025
Change of details for Mr Jules Thomas Horne as a person with significant control on 2025-08-21
dot icon21/08/2025
Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to 62-64 High Street Alfreton DE55 7BE on 2025-08-21
dot icon21/08/2025
Registered office address changed from 62-64 High Street Alfreton DE55 7BE England to 62-64 High Street Alfreton DE55 7BE on 2025-08-21
dot icon23/06/2025
Notification of Jules Thomas Horne as a person with significant control on 2025-06-23
dot icon23/06/2025
Appointment of Mr Jules Thomas Horne as a director on 2025-06-23
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon13/05/2025
Cessation of Matthew Parry as a person with significant control on 2025-05-13
dot icon13/05/2025
Termination of appointment of Matthew Parry as a director on 2025-05-13
dot icon13/05/2025
Registered office address changed from #6695, Suite 1 2 Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 2025-05-13
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon17/02/2025
Notification of Matthew Parry as a person with significant control on 2025-02-17
dot icon17/02/2025
Appointment of Mr Matthew Parry as a director on 2025-02-17
dot icon17/02/2025
Termination of appointment of Gary Nicholas Davies as a director on 2025-02-17
dot icon17/02/2025
Registered office address changed from 33 Newcombe Drive Arnold Nottingham NG5 6RX England to #6695, Suite 1 2 Cross Lane Braunston Daventry NN11 7HH on 2025-02-17
dot icon17/02/2025
Cessation of Gary Nicholas Davies as a person with significant control on 2025-02-17
dot icon27/11/2024
Micro company accounts made up to 2024-02-29
dot icon22/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon03/05/2022
Director's details changed for Mr Gary Nicholas Davies on 2022-05-03
dot icon03/05/2022
Change of details for Mr Gary Nicholas Davies as a person with significant control on 2022-05-03
dot icon03/05/2022
Registered office address changed from 2 Cranmore Close Arnold Nottingham NG5 8GJ England to 33 Newcombe Drive Arnold Nottingham NG5 6RX on 2022-05-03
dot icon15/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon03/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon11/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon06/04/2020
Total exemption full accounts made up to 2020-02-29
dot icon10/03/2020
Amended total exemption full accounts made up to 2019-02-28
dot icon21/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon12/02/2020
Director's details changed for Mr Gary Nicholas Davies on 2020-02-12
dot icon12/02/2020
Change of details for Mr Gary Nicholas Davies as a person with significant control on 2020-02-12
dot icon12/02/2020
Registered office address changed from C/O Trident Accountancy 39 Oakdale Road Nottingham NG3 7EL to 2 Cranmore Close Arnold Nottingham NG5 8GJ on 2020-02-12
dot icon29/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon26/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon30/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon13/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon15/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon13/08/2013
Director's details changed for Mr Gary Nicholas Davies on 2013-08-07
dot icon06/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon14/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon13/02/2012
Director's details changed for Mr Gary Nicholas Davies on 2012-02-13
dot icon31/05/2011
Certificate of change of name
dot icon09/03/2011
Director's details changed for Mr Gary Nicholas Davies on 2011-03-08
dot icon10/02/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
10/02/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
71.67K
-
0.00
25.73K
-
2022
1
34.06K
-
0.00
-
-
2022
1
34.06K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

34.06K £Descended-52.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Parry
Director
17/02/2025 - 13/05/2025
394
Davies, Gary Nicholas
Director
10/02/2011 - 17/02/2025
-
Horne, Jules Thomas
Director
23/06/2025 - Present
45

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVIES COMMERCIAL SERVICES LIMITED

DAVIES COMMERCIAL SERVICES LIMITED is an(a) Active company incorporated on 10/02/2011 with the registered office located at 4385, 07524298 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIES COMMERCIAL SERVICES LIMITED?

toggle

DAVIES COMMERCIAL SERVICES LIMITED is currently Active. It was registered on 10/02/2011 .

Where is DAVIES COMMERCIAL SERVICES LIMITED located?

toggle

DAVIES COMMERCIAL SERVICES LIMITED is registered at 4385, 07524298 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does DAVIES COMMERCIAL SERVICES LIMITED do?

toggle

DAVIES COMMERCIAL SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DAVIES COMMERCIAL SERVICES LIMITED have?

toggle

DAVIES COMMERCIAL SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for DAVIES COMMERCIAL SERVICES LIMITED?

toggle

The latest filing was on 01/12/2025: Registered office address changed to PO Box 4385, 07524298 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-01.