DAVIS CASH & COMPANY LIMITED

Register to unlock more data on OkredoRegister

DAVIS CASH & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00207032

Incorporation date

03/07/1925

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1925)
dot icon23/01/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/07/2025
Resolutions
dot icon08/07/2025
Appointment of a voluntary liquidator
dot icon08/07/2025
Statement of affairs
dot icon08/07/2025
Registered office address changed from Suite 501, Unit 2 94a Wycliffe Road Northampton NN1 5JF United Kingdom to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-07-08
dot icon01/07/2025
Compulsory strike-off action has been suspended
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon13/06/2025
Cessation of Ag Kakouris Limited as a person with significant control on 2024-04-01
dot icon13/06/2025
Change of details for Mr Georgios Andreas Kourtellaris as a person with significant control on 2024-04-01
dot icon11/12/2024
Registered office address changed from Metalcraft Works Alexandra Road Ponders End Middx EN3 7EN to Suite 501, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-12-11
dot icon26/11/2024
Compulsory strike-off action has been discontinued
dot icon24/11/2024
Total exemption full accounts made up to 2023-04-30
dot icon18/10/2024
Compulsory strike-off action has been suspended
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon30/07/2024
Compulsory strike-off action has been discontinued
dot icon29/07/2024
Confirmation statement made on 2024-03-29 with updates
dot icon09/07/2024
Compulsory strike-off action has been suspended
dot icon02/07/2024
Appointment of Mr Georgios Andreas Kourtellaris as a director on 2024-03-28
dot icon02/07/2024
Cessation of Dc Fabrication & Manufacturing Limited as a person with significant control on 2024-03-28
dot icon02/07/2024
Termination of appointment of Emirali Demirci as a director on 2024-03-28
dot icon02/07/2024
Notification of Georgios Andreas Kourtellaris as a person with significant control on 2024-03-28
dot icon18/06/2024
First Gazette notice for compulsory strike-off
dot icon30/04/2024
Current accounting period shortened from 2023-04-30 to 2023-04-24
dot icon31/10/2023
Previous accounting period extended from 2022-10-31 to 2023-04-30
dot icon15/08/2023
Change of details for Ag Kakouris Limited as a person with significant control on 2023-06-14
dot icon15/08/2023
Notification of Dc Fabrication & Manufacturing Limited as a person with significant control on 2023-06-14
dot icon28/06/2023
Appointment of Mr Emirali Demirci as a director on 2023-06-14
dot icon28/06/2023
Termination of appointment of Konstantia Galazi as a director on 2023-06-14
dot icon30/03/2023
Confirmation statement made on 2023-03-29 with updates
dot icon17/01/2023
Compulsory strike-off action has been discontinued
dot icon16/01/2023
Total exemption full accounts made up to 2021-10-31
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with updates
dot icon29/11/2021
Cessation of Teck Lighting Ltd as a person with significant control on 2020-09-05
dot icon29/11/2021
Notification of Ag Kakouris Limited as a person with significant control on 2020-09-05
dot icon29/11/2021
Second filing of Confirmation Statement dated 2021-03-29
dot icon09/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon17/05/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/04/2020
Confirmation statement made on 2020-03-29 with updates
dot icon05/04/2020
Notification of Teck Lighting Ltd as a person with significant control on 2020-01-22
dot icon25/02/2020
Cessation of Peter William Dayton as a person with significant control on 2020-01-22
dot icon25/02/2020
Termination of appointment of Edyta Love as a secretary on 2020-01-22
dot icon25/02/2020
Appointment of Ms Konstantia Galazi as a director on 2020-01-22
dot icon25/02/2020
Termination of appointment of Peter William Dayton as a director on 2020-01-22
dot icon17/10/2019
Satisfaction of charge 5 in full
dot icon17/10/2019
Satisfaction of charge 3 in full
dot icon17/10/2019
Satisfaction of charge 1 in full
dot icon17/10/2019
Satisfaction of charge 4 in full
dot icon17/10/2019
Satisfaction of charge 2 in full
dot icon01/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon07/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon12/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon10/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon20/03/2015
Director's details changed for Mr Peter William Dayton on 2015-03-20
dot icon20/03/2015
Secretary's details changed for Mrs Edyta Love on 2015-03-20
dot icon20/03/2015
Director's details changed for Mr Peter William Dayton on 2015-03-20
dot icon14/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/05/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon17/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon27/03/2013
Director's details changed for Mr Peter William Dayton on 2013-03-19
dot icon27/03/2013
Secretary's details changed for Mrs Edyta Love on 2013-03-19
dot icon18/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon29/03/2012
Director's details changed for Peter William Dayton on 2012-03-19
dot icon06/05/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon06/05/2011
Secretary's details changed for Mrs Edyta Love on 2011-03-19
dot icon27/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/07/2010
Appointment of Mrs Edyta Love as a secretary
dot icon08/07/2010
Termination of appointment of Sandra Reader as a secretary
dot icon14/06/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon14/06/2010
Director's details changed for Peter William Dayton on 2010-03-19
dot icon07/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon01/04/2009
Return made up to 19/03/09; full list of members
dot icon12/06/2008
Return made up to 19/03/08; full list of members
dot icon17/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon24/05/2007
Return made up to 19/03/07; full list of members
dot icon24/05/2007
Director's particulars changed
dot icon24/05/2007
Secretary's particulars changed
dot icon11/04/2007
Resolutions
dot icon11/04/2007
Resolutions
dot icon15/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon21/08/2006
Resolutions
dot icon12/07/2006
Director resigned
dot icon12/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon06/06/2006
New secretary appointed
dot icon06/06/2006
Secretary resigned;director resigned
dot icon28/03/2006
Return made up to 19/03/06; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon21/05/2005
Particulars of mortgage/charge
dot icon26/04/2005
Return made up to 19/03/05; full list of members
dot icon03/03/2005
Location of register of members
dot icon26/08/2004
Accounts for a small company made up to 2003-10-31
dot icon16/04/2004
Return made up to 19/03/04; full list of members
dot icon10/05/2003
Accounts for a small company made up to 2002-10-31
dot icon07/04/2003
Return made up to 19/03/03; full list of members
dot icon15/07/2002
Accounts for a small company made up to 2001-10-31
dot icon03/07/2002
Return made up to 19/03/02; full list of members
dot icon09/08/2001
Accounts for a small company made up to 2000-10-31
dot icon18/06/2001
Return made up to 19/03/01; full list of members
dot icon18/07/2000
Accounts for a small company made up to 1999-10-31
dot icon07/04/2000
Return made up to 19/03/00; full list of members
dot icon24/05/1999
New director appointed
dot icon15/05/1999
Accounts for a small company made up to 1998-10-31
dot icon13/05/1999
Return made up to 19/03/99; no change of members
dot icon10/07/1998
Accounts for a small company made up to 1997-10-31
dot icon08/06/1998
Return made up to 19/03/98; full list of members
dot icon08/08/1997
Accounts for a small company made up to 1996-10-31
dot icon18/04/1997
Return made up to 19/03/97; no change of members
dot icon04/09/1996
Accounts for a small company made up to 1995-10-31
dot icon04/09/1996
Return made up to 19/03/96; full list of members
dot icon31/07/1996
Director resigned
dot icon29/04/1996
Particulars of mortgage/charge
dot icon27/07/1995
Accounts for a small company made up to 1994-10-31
dot icon02/05/1995
Return made up to 19/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Accounts for a medium company made up to 1993-10-31
dot icon02/06/1994
Return made up to 19/03/94; no change of members
dot icon23/05/1994
Particulars of mortgage/charge
dot icon16/08/1993
Accounts for a small company made up to 1992-10-31
dot icon28/04/1993
Return made up to 19/03/93; full list of members
dot icon02/09/1992
Accounts for a small company made up to 1991-10-31
dot icon31/03/1992
Return made up to 19/03/92; no change of members
dot icon06/09/1991
Accounts for a small company made up to 1990-10-31
dot icon31/05/1991
Return made up to 16/04/91; no change of members
dot icon17/05/1990
Accounts for a small company made up to 1989-10-31
dot icon17/05/1990
Return made up to 16/04/90; full list of members
dot icon05/10/1989
Accounts for a small company made up to 1988-10-31
dot icon05/10/1989
Return made up to 10/07/89; full list of members
dot icon09/09/1988
Accounts for a small company made up to 1987-10-31
dot icon09/09/1988
Return made up to 27/04/88; full list of members
dot icon21/05/1987
Accounts for a small company made up to 1986-10-31
dot icon21/05/1987
Return made up to 07/04/87; full list of members
dot icon23/06/1986
Accounts for a small company made up to 1985-10-31
dot icon23/06/1986
Return made up to 21/04/86; full list of members
dot icon11/10/1983
Accounts made up to 1982-10-31
dot icon21/06/1982
Accounts made up to 1981-07-31
dot icon08/06/1981
Accounts made up to 1980-07-31
dot icon16/06/1955
Miscellaneous
dot icon03/07/1925
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£9,758.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
29/03/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
24/04/2024
dot iconNext due on
24/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
242.91K
-
0.00
9.76K
-
2021
10
242.91K
-
0.00
9.76K
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

242.91K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.76K £Ascended- *

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
Demirci, Emirali
Director
14/06/2023 - 28/03/2024
29
Galazi, Konstantia
Director
22/01/2020 - 14/06/2023
38
Mr Georgios Andreas Kourtellaris
Director
28/03/2024 - Present
3

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About DAVIS CASH & COMPANY LIMITED

DAVIS CASH & COMPANY LIMITED is an(a) Liquidation company incorporated on 03/07/1925 with the registered office located at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIS CASH & COMPANY LIMITED?

toggle

DAVIS CASH & COMPANY LIMITED is currently Liquidation. It was registered on 03/07/1925 .

Where is DAVIS CASH & COMPANY LIMITED located?

toggle

DAVIS CASH & COMPANY LIMITED is registered at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does DAVIS CASH & COMPANY LIMITED do?

toggle

DAVIS CASH & COMPANY LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

How many employees does DAVIS CASH & COMPANY LIMITED have?

toggle

DAVIS CASH & COMPANY LIMITED had 10 employees in 2021.

What is the latest filing for DAVIS CASH & COMPANY LIMITED?

toggle

The latest filing was on 23/01/2026: Notice to Registrar of Companies of Notice of disclaimer.