DAVIES HOLDINGS (NUNEATON) LTD

Register to unlock more data on OkredoRegister

DAVIES HOLDINGS (NUNEATON) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06504075

Incorporation date

14/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

17 Whitacre Road, Whitacre Road Ind Estate, Nuneaton, Warwickshire CV11 6BYCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2008)
dot icon08/10/2025
Change of details for Mr Keith Martin Davies as a person with significant control on 2025-02-28
dot icon08/10/2025
Notification of Jane Davies as a person with significant control on 2017-02-01
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon18/09/2025
Micro company accounts made up to 2025-02-28
dot icon27/02/2025
Termination of appointment of Elaine Victoria Jacques as a secretary on 2025-02-17
dot icon27/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon10/02/2025
Micro company accounts made up to 2024-02-29
dot icon22/05/2024
Micro company accounts made up to 2023-02-28
dot icon12/03/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon11/04/2023
Unaudited abridged accounts made up to 2022-02-28
dot icon21/03/2022
Micro company accounts made up to 2021-02-28
dot icon14/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon29/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon23/02/2021
Micro company accounts made up to 2020-02-29
dot icon27/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon26/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon18/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon21/11/2018
Micro company accounts made up to 2018-02-28
dot icon20/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon15/11/2017
Micro company accounts made up to 2017-02-28
dot icon20/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon17/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon17/02/2016
Director's details changed for Keith Martin Davies on 2015-06-28
dot icon17/02/2016
Secretary's details changed for Elaine Victoria Jacques on 2015-06-28
dot icon17/02/2016
Director's details changed for Jane Davies on 2015-06-28
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon14/02/2013
Registered office address changed from Whitacre House Whitacre Road Industria Estste Nuneaton Warwickshire CV11 6BX on 2013-02-14
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon16/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon14/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-02-28
dot icon08/12/2010
Director's details changed for Keith Martin Davies on 2010-11-22
dot icon08/12/2010
Director's details changed for Jane Davies on 2010-11-22
dot icon05/08/2010
Amended accounts made up to 2009-02-28
dot icon16/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon16/03/2010
Director's details changed for Keith Martin Davies on 2010-02-14
dot icon16/03/2010
Director's details changed for Jane Davies on 2010-02-14
dot icon05/02/2010
Total exemption small company accounts made up to 2009-02-28
dot icon16/04/2009
Registered office changed on 16/04/2009 from 17 whitacre road industrial estate nuneaton warwickshire CV11 6BY
dot icon16/03/2009
Return made up to 14/02/09; full list of members
dot icon07/02/2009
Director appointed jane davies
dot icon03/02/2009
Particulars of contract relating to shares
dot icon03/02/2009
Ad 11/06/08\gbp si 99@1=99\gbp ic 1/100\
dot icon22/04/2008
Registered office changed on 22/04/2008 from 8 the courtyard, goldsmith way eliot business park nuneaton CV10 7RJ
dot icon05/03/2008
Secretary appointed elaine victoria jacques
dot icon05/03/2008
Director appointed keith martin davies
dot icon15/02/2008
Director resigned
dot icon15/02/2008
Secretary resigned
dot icon14/02/2008
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.37M
-
0.00
-
-
2022
4
1.39M
-
0.00
75.43K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Jane
Director
02/12/2008 - Present
2
Davies, Keith Martin
Director
19/02/2008 - Present
2
Jacques, Elaine Victoria
Secretary
19/02/2008 - 17/02/2025
1

Persons with Significant Control

2
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 HOLDINGS (NUNEATON) LTD

DAVIES HOLDINGS (NUNEATON) LTD is an(a) Active company incorporated on 14/02/2008 with the registered office located at 17 Whitacre Road, Whitacre Road Ind Estate, Nuneaton, Warwickshire CV11 6BY. 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 HOLDINGS (NUNEATON) LTD?

toggle

DAVIES HOLDINGS (NUNEATON) LTD is currently Active. It was registered on 14/02/2008 .

Where is DAVIES HOLDINGS (NUNEATON) LTD located?

toggle

DAVIES HOLDINGS (NUNEATON) LTD is registered at 17 Whitacre Road, Whitacre Road Ind Estate, Nuneaton, Warwickshire CV11 6BY.

What does DAVIES HOLDINGS (NUNEATON) LTD do?

toggle

DAVIES HOLDINGS (NUNEATON) LTD operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for DAVIES HOLDINGS (NUNEATON) LTD?

toggle

The latest filing was on 08/10/2025: Change of details for Mr Keith Martin Davies as a person with significant control on 2025-02-28.