DAVIES MECHANICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

DAVIES MECHANICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03730391

Incorporation date

10/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Church Green East, Redditch B98 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1999)
dot icon01/04/2026
Change of details for Mr Andrew John Davies as a person with significant control on 2026-03-23
dot icon30/03/2026
Director's details changed for Mr Andrew John Davies on 2026-03-23
dot icon24/02/2026
Notification of Simon John Stackhouse as a person with significant control on 2025-03-31
dot icon24/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon24/02/2026
Change of details for Mr Andrew John Davies as a person with significant control on 2025-03-31
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/02/2025
Cessation of Barry Thomas Davies as a person with significant control on 2024-04-06
dot icon21/02/2025
Notification of Andrew John Davies as a person with significant control on 2024-04-06
dot icon21/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon18/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon11/06/2024
Registered office address changed from Brunswick House Birmingham Road Redditch Worcestershire B97 6DY to 8 Church Green East Redditch B98 8BP on 2024-06-11
dot icon22/02/2024
Cessation of Andrew John Davies as a person with significant control on 2023-04-06
dot icon22/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon19/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon29/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon22/03/2023
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon20/03/2023
Confirmation statement made on 2023-02-11 with updates
dot icon18/01/2023
Termination of appointment of Barry Thomas Davies as a director on 2022-10-08
dot icon18/01/2023
Termination of appointment of Barry Thomas Davies as a secretary on 2022-10-08
dot icon22/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon28/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon21/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon23/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon17/03/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon14/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon18/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon15/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon12/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Appointment of Mr Simon John Stackhouse as a director on 2016-04-08
dot icon03/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon03/03/2010
Director's details changed for Andrew John Davies on 2010-02-11
dot icon03/03/2010
Director's details changed for Barry Thomas Davies on 2010-02-11
dot icon06/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 11/02/09; full list of members
dot icon07/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/02/2008
Return made up to 11/02/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/03/2007
Director resigned
dot icon01/03/2007
Return made up to 11/02/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/02/2006
Return made up to 11/02/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/03/2005
Return made up to 31/01/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/02/2004
Return made up to 11/02/04; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/03/2003
Return made up to 21/02/03; full list of members
dot icon07/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/07/2002
Secretary resigned
dot icon03/07/2002
New secretary appointed
dot icon13/03/2002
Return made up to 03/03/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon12/03/2001
Return made up to 03/03/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-03-31
dot icon28/11/2000
Ad 10/03/99-31/03/00 £ si 98@1
dot icon17/03/2000
Return made up to 03/03/00; full list of members
dot icon30/06/1999
Particulars of mortgage/charge
dot icon23/03/1999
Registered office changed on 23/03/99 from: 31 corsham street london N1 6DR
dot icon23/03/1999
New secretary appointed
dot icon23/03/1999
New director appointed
dot icon23/03/1999
New director appointed
dot icon23/03/1999
New director appointed
dot icon23/03/1999
Director resigned
dot icon23/03/1999
Secretary resigned
dot icon10/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
18.89K
-
0.00
231.00
-
2022
4
1.28K
-
0.00
231.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Mr Barry Thomas Davies
Director
09/03/1999 - 07/10/2022
-
Davies, Andrew John
Director
10/03/1999 - Present
2
Mr Simon John Stackhouse
Director
08/04/2016 - Present
2
Davies, Barry Thomas
Secretary
20/06/2002 - 07/10/2022
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DAVIES MECHANICAL SERVICES LIMITED

DAVIES MECHANICAL SERVICES LIMITED is an(a) Active company incorporated on 10/03/1999 with the registered office located at 8 Church Green East, Redditch B98 8BP. 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 MECHANICAL SERVICES LIMITED?

toggle

DAVIES MECHANICAL SERVICES LIMITED is currently Active. It was registered on 10/03/1999 .

Where is DAVIES MECHANICAL SERVICES LIMITED located?

toggle

DAVIES MECHANICAL SERVICES LIMITED is registered at 8 Church Green East, Redditch B98 8BP.

What does DAVIES MECHANICAL SERVICES LIMITED do?

toggle

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

What is the latest filing for DAVIES MECHANICAL SERVICES LIMITED?

toggle

The latest filing was on 01/04/2026: Change of details for Mr Andrew John Davies as a person with significant control on 2026-03-23.