DAVIES CONSTRUCTION & ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

DAVIES CONSTRUCTION & ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03993524

Incorporation date

15/05/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5th Floor 20 Gracechurch Street, London EC3V 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2000)
dot icon11/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon11/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon10/04/2026
Termination of appointment of Amber Wilkinson as a director on 2026-03-31
dot icon10/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon10/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon10/09/2025
Termination of appointment of Matthew Button as a director on 2025-09-10
dot icon30/07/2025
Change of details for Davies Group Limited as a person with significant control on 2022-09-01
dot icon05/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon02/06/2025
Director's details changed for Mr Darren Paul Coombes on 2021-03-01
dot icon01/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon01/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon13/01/2025
Termination of appointment of Darren Coombes as a secretary on 2024-12-31
dot icon13/01/2025
Termination of appointment of Antonio Debiase as a director on 2024-12-31
dot icon10/01/2025
Appointment of Amber Wilkinson as a director on 2025-01-07
dot icon09/01/2025
Appointment of Matthew Button as a director on 2025-01-07
dot icon07/01/2025
Appointment of Ms Allison Jane Carr as a director on 2024-12-31
dot icon12/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon13/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon23/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon23/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon28/11/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon28/11/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon07/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon05/07/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon20/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon14/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon22/11/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon22/11/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon01/09/2022
Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 2022-09-01
dot icon10/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon08/06/2022
Change of details for Davies Group Limited as a person with significant control on 2022-05-30
dot icon04/04/2022
Full accounts made up to 2021-06-30
dot icon04/07/2021
Accounts for a small company made up to 2020-06-30
dot icon02/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon11/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon04/05/2020
Accounts for a small company made up to 2019-06-30
dot icon19/07/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon03/04/2019
Accounts for a small company made up to 2018-06-30
dot icon09/08/2018
Registered office address changed from C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 2018-08-09
dot icon11/07/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon19/03/2018
Full accounts made up to 2017-06-30
dot icon05/07/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon05/07/2017
Notification of Davies Group Limited as a person with significant control on 2016-07-01
dot icon07/03/2017
Satisfaction of charge 1 in full
dot icon07/03/2017
Satisfaction of charge 039935240004 in full
dot icon07/03/2017
Satisfaction of charge 039935240002 in full
dot icon07/03/2017
Satisfaction of charge 039935240003 in full
dot icon08/01/2017
Full accounts made up to 2016-06-30
dot icon10/08/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon26/02/2016
Full accounts made up to 2015-06-30
dot icon19/02/2016
Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 2016-02-19
dot icon05/10/2015
Auditor's resignation
dot icon04/08/2015
Registration of charge 039935240004, created on 2015-07-27
dot icon09/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon08/05/2015
Full accounts made up to 2014-06-30
dot icon26/02/2015
Resolutions
dot icon23/02/2015
Registration of charge 039935240003, created on 2015-02-13
dot icon30/06/2014
Previous accounting period shortened from 2014-07-31 to 2014-06-30
dot icon02/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon02/05/2014
Full accounts made up to 2013-07-31
dot icon31/03/2014
Registered office address changed from 2 Saint Giles Court Southampton Street Reading Berkshire RG1 2QL on 2014-03-31
dot icon05/02/2014
Registration of charge 039935240002
dot icon10/12/2013
Termination of appointment of Ronald Price as a director
dot icon14/08/2013
Appointment of Mr Antonio Debiase as a director
dot icon11/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon08/05/2013
Full accounts made up to 2012-07-31
dot icon30/10/2012
Termination of appointment of Gary Lumsdon as a director
dot icon29/10/2012
Appointment of Mr Darren Coombes as a secretary
dot icon29/10/2012
Appointment of Mr Darren Paul Coombes as a director
dot icon29/10/2012
Termination of appointment of Gary Lumsdon as a secretary
dot icon29/10/2012
Termination of appointment of Gary Lumsdon as a director
dot icon13/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon28/11/2011
Current accounting period extended from 2012-03-31 to 2012-07-31
dot icon05/09/2011
Full accounts made up to 2011-03-31
dot icon02/08/2011
Termination of appointment of William Findlay as a director
dot icon02/08/2011
Termination of appointment of Mark Chapman as a director
dot icon29/07/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon29/10/2010
Full accounts made up to 2010-03-31
dot icon16/07/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon16/07/2010
Director's details changed for Gary John Lumsdon on 2010-05-01
dot icon16/07/2010
Director's details changed for Ronald Price on 2010-05-01
dot icon16/07/2010
Director's details changed for William James Findlay on 2010-05-01
dot icon16/07/2010
Director's details changed for Mr Mark David Chapman on 2010-05-01
dot icon16/07/2010
Secretary's details changed for Gary John Lumsdon on 2010-05-01
dot icon05/02/2010
Full accounts made up to 2009-03-31
dot icon20/11/2009
Termination of appointment of Paul Gabell as a director
dot icon24/08/2009
Appointment terminated director leslie wright
dot icon04/06/2009
Return made up to 15/05/09; full list of members
dot icon04/06/2009
Secretary's change of particulars / gary lumsdon / 01/01/2009
dot icon20/01/2009
Director appointed leslie terence wright
dot icon20/01/2009
Appointment terminated director malcolm edwards
dot icon20/01/2009
Director appointed gary john lumsdon
dot icon28/11/2008
Full accounts made up to 2008-03-31
dot icon04/11/2008
Secretary appointed gary john lumsdon
dot icon06/10/2008
Appointment terminated secretary adrian palmer
dot icon27/05/2008
Return made up to 15/05/08; full list of members
dot icon10/03/2008
Appointment terminated director john mcnair
dot icon10/03/2008
Appointment terminated director david ede
dot icon07/03/2008
Auditor's resignation
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon13/06/2007
Return made up to 15/05/07; full list of members
dot icon09/05/2007
New secretary appointed
dot icon09/05/2007
Secretary resigned
dot icon06/02/2007
Accounts for a small company made up to 2006-03-31
dot icon17/10/2006
Return made up to 15/05/06; full list of members; amend
dot icon04/07/2006
Return made up to 15/05/06; full list of members
dot icon30/01/2006
Accounts for a small company made up to 2005-03-31
dot icon14/06/2005
Return made up to 15/05/05; full list of members
dot icon10/03/2005
New director appointed
dot icon07/03/2005
Director resigned
dot icon23/11/2004
Accounts for a small company made up to 2004-03-31
dot icon02/07/2004
Return made up to 15/05/04; full list of members
dot icon17/12/2003
Accounts for a small company made up to 2003-03-31
dot icon28/06/2003
Return made up to 15/05/03; full list of members
dot icon15/10/2002
Accounts for a small company made up to 2002-03-31
dot icon19/06/2002
Return made up to 15/05/02; full list of members
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon18/02/2002
New director appointed
dot icon13/11/2001
Accounts for a small company made up to 2001-03-31
dot icon25/10/2001
New director appointed
dot icon18/07/2001
Return made up to 15/05/01; full list of members
dot icon15/08/2000
Particulars of mortgage/charge
dot icon01/06/2000
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon15/05/2000
Secretary resigned
dot icon15/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Amber
Director
07/01/2025 - 31/03/2026
79
Coombes, Darren Paul
Director
15/06/2012 - Present
15
Debiase, Antonio
Director
04/07/2013 - 31/12/2024
81
Carr, Allison Jane
Director
31/12/2024 - Present
26
Button, Matthew
Director
07/01/2025 - 10/09/2025
41

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 DAVIES CONSTRUCTION & ENGINEERING LIMITED

DAVIES CONSTRUCTION & ENGINEERING LIMITED is an(a) Active company incorporated on 15/05/2000 with the registered office located at 5th Floor 20 Gracechurch Street, London EC3V 0BG. There are currently 2 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 DAVIES CONSTRUCTION & ENGINEERING LIMITED?

toggle

DAVIES CONSTRUCTION & ENGINEERING LIMITED is currently Active. It was registered on 15/05/2000 .

Where is DAVIES CONSTRUCTION & ENGINEERING LIMITED located?

toggle

DAVIES CONSTRUCTION & ENGINEERING LIMITED is registered at 5th Floor 20 Gracechurch Street, London EC3V 0BG.

What does DAVIES CONSTRUCTION & ENGINEERING LIMITED do?

toggle

DAVIES CONSTRUCTION & ENGINEERING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for DAVIES CONSTRUCTION & ENGINEERING LIMITED?

toggle

The latest filing was on 11/04/2026: Consolidated accounts of parent company for subsidiary company period ending 30/06/25.