DAVIES ENVIRONMENTAL CONSULTING LTD

Register to unlock more data on OkredoRegister

DAVIES ENVIRONMENTAL CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09361362

Incorporation date

18/12/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Suite C, Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire SK7 2BECopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2014)
dot icon09/06/2025
Registered office address changed from Burland Stores Cottage Wrexham Road Burland Nantwich CW5 8NA England to Suite C, Victoria House 19-21 Ack Lane East Bramhall Cheshire SK7 2BE on 2025-06-09
dot icon09/06/2025
Resolutions
dot icon09/06/2025
Appointment of a voluntary liquidator
dot icon09/06/2025
Statement of affairs
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon06/01/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon18/12/2023
Micro company accounts made up to 2022-12-31
dot icon14/04/2023
Change of details for Mr Ralph John Davies as a person with significant control on 2023-04-13
dot icon14/04/2023
Director's details changed for Mr Ralph John Davies on 2023-04-13
dot icon13/04/2023
Registered office address changed from 4 William Howell Way Alsager Stoke on Trent Cheshire ST7 2BF England to Burland Stores Cottage Wrexham Road Burland Nantwich CW5 8NA on 2023-04-13
dot icon31/03/2023
Micro company accounts made up to 2021-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon18/11/2022
Compulsory strike-off action has been discontinued
dot icon17/11/2022
Micro company accounts made up to 2020-12-31
dot icon19/04/2022
Registered office address changed from 4 4 William Howell Way Alsager Stoke on Trent Cheshire ST7 2BF England to 4 William Howell Way Alsager Stoke on Trent Cheshire ST7 2BF on 2022-04-19
dot icon19/04/2022
Registered office address changed from PO Box ST7 2BF 4 4 William Howell Way Alsager Stoke on Trent Cheshire ST7 2BF England to 4 4 William Howell Way Alsager Stoke on Trent Cheshire ST7 2BF on 2022-04-19
dot icon19/04/2022
Registered office address changed from 4 4 William Howell Way Alsager Stoke on Trent Cheshire ST7 2BF England to PO Box ST7 2BF 4 4 William Howell Way Alsager Stoke on Trent Cheshire ST7 2BF on 2022-04-19
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon21/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon16/09/2021
Registered office address changed from The Vicarage Church Way Wybunbury Nantwich Cheshire CW5 7SB to 4 4 William Howell Way Alsager Stoke on Trent Cheshire ST7 2BF on 2021-09-16
dot icon04/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon04/01/2021
Micro company accounts made up to 2019-12-31
dot icon25/02/2020
Micro company accounts made up to 2018-12-31
dot icon18/01/2020
Compulsory strike-off action has been discontinued
dot icon15/01/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon02/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon21/12/2017
Micro company accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon06/12/2016
Compulsory strike-off action has been discontinued
dot icon05/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/11/2016
First Gazette notice for compulsory strike-off
dot icon21/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon21/12/2015
Director's details changed for Ralph John Davies on 2015-12-18
dot icon06/03/2015
Registered office address changed from Prospect House Main Road Crewe CW3 9BH England to The Vicarage Church Way Wybunbury Nantwich Cheshire CW5 7SB on 2015-03-06
dot icon18/12/2014
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
31/12/2022
dot iconNext confirmation date
18/12/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
139.00
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Ralph John
Director
18/12/2014 - Present
2

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVIES ENVIRONMENTAL CONSULTING LTD

DAVIES ENVIRONMENTAL CONSULTING LTD is an(a) Liquidation company incorporated on 18/12/2014 with the registered office located at Suite C, Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire SK7 2BE. 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 DAVIES ENVIRONMENTAL CONSULTING LTD?

toggle

DAVIES ENVIRONMENTAL CONSULTING LTD is currently Liquidation. It was registered on 18/12/2014 .

Where is DAVIES ENVIRONMENTAL CONSULTING LTD located?

toggle

DAVIES ENVIRONMENTAL CONSULTING LTD is registered at Suite C, Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire SK7 2BE.

What does DAVIES ENVIRONMENTAL CONSULTING LTD do?

toggle

DAVIES ENVIRONMENTAL CONSULTING LTD operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for DAVIES ENVIRONMENTAL CONSULTING LTD?

toggle

The latest filing was on 09/06/2025: Registered office address changed from Burland Stores Cottage Wrexham Road Burland Nantwich CW5 8NA England to Suite C, Victoria House 19-21 Ack Lane East Bramhall Cheshire SK7 2BE on 2025-06-09.