DAVIES SPRINGS LIMITED

Register to unlock more data on OkredoRegister

DAVIES SPRINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04667161

Incorporation date

17/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

1 Bartleet Road, Redditch, Worcestershire B98 0DQCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2003)
dot icon30/01/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/11/2025
Termination of appointment of Daniel Michael Davies as a director on 2025-11-10
dot icon04/07/2025
Appointment of Mr Lee Hodgson as a director on 2025-07-01
dot icon04/07/2025
Appointment of Mr Daniel Michael Davies as a director on 2025-07-01
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon11/11/2024
Termination of appointment of Lee Aron Hodgson as a director on 2024-11-08
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon19/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon06/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon10/09/2021
Micro company accounts made up to 2021-03-31
dot icon12/01/2021
Appointment of Mr Lee Aron Hodgson as a director on 2021-01-11
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon11/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon20/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2016
Statement of capital following an allotment of shares on 2016-02-28
dot icon16/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon16/02/2016
Director's details changed for Michael Geoffrey Davies on 2016-02-16
dot icon12/01/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/07/2014
Registered office address changed from 8 Church Green East Redditch Worcestershire B98 8BP England to 1 Bartleet Road Redditch Worcestershire B98 0DQ on 2014-07-16
dot icon24/03/2014
Registered office address changed from Suite 2 Royal House Market Place Redditch Worcestershire B98 8AA on 2014-03-24
dot icon13/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon14/09/2012
Statement of capital following an allotment of shares on 2012-06-30
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon15/02/2010
Director's details changed for Michael Geoffrey Davies on 2009-10-01
dot icon29/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/09/2009
Appointment terminated secretary maureen davies
dot icon26/09/2009
Registered office changed on 26/09/2009 from 11 kingfisher business park arthur street lakeside, redditch worcestershire B98 8LG
dot icon13/02/2009
Return made up to 13/02/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/02/2008
Return made up to 15/02/08; full list of members
dot icon12/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/04/2007
Registered office changed on 04/04/07 from: unit 2B millsborough house ipsley street redditch worcestershire B98 7BU
dot icon04/04/2007
Return made up to 17/02/07; full list of members
dot icon04/04/2007
Ad 29/09/06--------- £ si 94@1=94 £ si 5@1=5 £ ic 1/100
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon08/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 17/02/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/03/2005
Return made up to 17/02/05; full list of members
dot icon24/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/09/2004
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon21/04/2004
Return made up to 17/02/04; full list of members
dot icon28/03/2003
Secretary resigned
dot icon28/03/2003
Director resigned
dot icon13/03/2003
New director appointed
dot icon13/03/2003
Registered office changed on 13/03/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon13/03/2003
New secretary appointed
dot icon17/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

12
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
07/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
141.55K
-
0.00
-
-
2022
10
174.99K
-
0.00
-
-
2023
12
179.87K
-
0.00
-
-
2023
12
179.87K
-
0.00
-
-

Employees

2023

Employees

12 Ascended20 % *

Net Assets(GBP)

179.87K £Ascended2.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
17/02/2003 - 24/03/2003
2650
HIGHSTONE DIRECTORS LIMITED
Nominee Director
17/02/2003 - 24/03/2003
2651
Davies, Michael Geoffrey
Director
28/02/2003 - Present
-
Hodgson, Lee Aron
Director
11/01/2021 - 08/11/2024
-
Hodgson, Lee
Director
01/07/2025 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DAVIES SPRINGS LIMITED

DAVIES SPRINGS LIMITED is an(a) Active company incorporated on 17/02/2003 with the registered office located at 1 Bartleet Road, Redditch, Worcestershire B98 0DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIES SPRINGS LIMITED?

toggle

DAVIES SPRINGS LIMITED is currently Active. It was registered on 17/02/2003 .

Where is DAVIES SPRINGS LIMITED located?

toggle

DAVIES SPRINGS LIMITED is registered at 1 Bartleet Road, Redditch, Worcestershire B98 0DQ.

What does DAVIES SPRINGS LIMITED do?

toggle

DAVIES SPRINGS LIMITED operates in the Manufacture of wire products chain and springs (25.93 - SIC 2007) sector.

How many employees does DAVIES SPRINGS LIMITED have?

toggle

DAVIES SPRINGS LIMITED had 12 employees in 2023.

What is the latest filing for DAVIES SPRINGS LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2025-12-07 with no updates.