DAVIS COMMERCIAL SERVICES ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

DAVIS COMMERCIAL SERVICES ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

09085096

Incorporation date

13/06/2014

Size

Small

Contacts

Registered address

Registered address

Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2022)
dot icon16/12/2025
Administrator's progress report
dot icon10/11/2025
Notice of extension of period of Administration
dot icon07/11/2025
Termination of appointment of Jason Michael Bennett as a director on 2025-10-31
dot icon06/06/2025
Administrator's progress report
dot icon17/02/2025
Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-17
dot icon16/01/2025
Notice of deemed approval of proposals
dot icon31/12/2024
Statement of administrator's proposal
dot icon14/11/2024
Appointment of an administrator
dot icon14/11/2024
Registered office address changed from 1st Floor 10 Hill Avenue Amersham HP6 5BW England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-11-14
dot icon11/10/2024
Elect to keep the directors' residential address register information on the public register
dot icon11/10/2024
Registered office address changed from 12 Baron Avenue Earls Barton Northampton NN6 0JE England to 1st Floor 10 Hill Avenue Amersham HP6 5BW on 2024-10-11
dot icon11/10/2024
Termination of appointment of Matthew Stephen Davis as a director on 2024-10-11
dot icon11/10/2024
Cessation of Bettor Limited as a person with significant control on 2024-10-11
dot icon17/09/2024
Termination of appointment of Yvonne Johnson as a director on 2024-09-17
dot icon11/09/2024
Appointment of Yvonne Johnson as a director on 2024-09-10
dot icon25/07/2024
Previous accounting period extended from 2023-10-31 to 2024-02-29
dot icon09/07/2024
Termination of appointment of Tim Arthur Porter as a director on 2024-06-24
dot icon03/04/2024
Termination of appointment of James Warburton as a director on 2024-04-01
dot icon29/02/2024
Director's details changed for Mr Tim Arthur Porter on 2024-02-29
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon17/02/2024
Certificate of change of name
dot icon09/02/2024
Termination of appointment of Natalie Dawn Freeman as a director on 2024-02-08
dot icon09/02/2024
Appointment of Mr Tim Arthur Porter as a director on 2024-02-01
dot icon22/01/2024
Registration of charge 090850960002, created on 2024-01-09
dot icon20/01/2024
Satisfaction of charge 090850960001 in full
dot icon03/01/2024
Termination of appointment of Joanne Walker as a director on 2024-01-02
dot icon03/01/2024
Appointment of Mr James Warburton as a director on 2023-12-21
dot icon11/11/2023
Memorandum and Articles of Association
dot icon11/11/2023
Resolutions
dot icon01/11/2023
Termination of appointment of Paul Michael Jolliffe as a director on 2023-11-01
dot icon01/11/2023
Termination of appointment of Duygu Kaplan as a director on 2023-11-01
dot icon01/11/2023
Cessation of Pure Cold Holdings Limited as a person with significant control on 2023-11-01
dot icon01/11/2023
Appointment of Mr Matthew Stephen Davis as a director on 2023-11-01
dot icon01/11/2023
Notification of Bettor Limited as a person with significant control on 2023-11-01
dot icon01/11/2023
Cessation of Pure Cold Holdings Limited as a person with significant control on 2023-11-01
dot icon01/11/2023
Registered office address changed from Unit 14, Stanford Business Court 21-23 High Street Stanford in the Vale Faringdon Oxfordshire SN7 8LH England to 12 Baron Avenue Earls Barton Northampton NN6 0JE on 2023-11-01
dot icon01/11/2023
Appointment of Ms Natalie Dawn Freeman as a director on 2023-11-01
dot icon28/07/2023
Termination of appointment of Tamara Clair Harris as a secretary on 2023-07-28
dot icon28/07/2023
Termination of appointment of Tamara Clair Harris as a director on 2023-07-28
dot icon25/07/2023
Accounts for a small company made up to 2022-10-31
dot icon26/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon24/11/2022
Appointment of Duygu Kaplan as a director on 2022-11-16
dot icon24/11/2022
Appointment of Tamara Clair Harris as a secretary on 2022-11-16
dot icon17/11/2022
Termination of appointment of Mark Lawrence Isaacs as a secretary on 2022-11-16
dot icon17/11/2022
Termination of appointment of Mark Lawrence Isaacs as a director on 2022-11-16
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
31/10/2022
dot iconNext confirmation date
20/02/2025
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2022
dot iconNext account date
29/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
500.66K
-
0.00
53.45K
-
2022
42
515.18K
-
0.00
669.93K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Joanne
Director
05/03/2019 - 02/01/2024
7
Bennett, Jason
Director
05/11/2014 - 31/10/2025
8
Isaacs, Mark Lawrence
Director
13/06/2014 - 16/11/2022
12
Mr Paul Michael Jolliffe
Director
01/09/2014 - 01/11/2023
16
Davis, Matthew Stephen
Director
01/11/2023 - 11/10/2024
19

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVIS COMMERCIAL SERVICES ENGINEERING LIMITED

DAVIS COMMERCIAL SERVICES ENGINEERING LIMITED is an(a) In Administration company incorporated on 13/06/2014 with the registered office located at Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD. There is currently no 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 DAVIS COMMERCIAL SERVICES ENGINEERING LIMITED?

toggle

DAVIS COMMERCIAL SERVICES ENGINEERING LIMITED is currently In Administration. It was registered on 13/06/2014 .

Where is DAVIS COMMERCIAL SERVICES ENGINEERING LIMITED located?

toggle

DAVIS COMMERCIAL SERVICES ENGINEERING LIMITED is registered at Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD.

What does DAVIS COMMERCIAL SERVICES ENGINEERING LIMITED do?

toggle

DAVIS COMMERCIAL SERVICES ENGINEERING LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for DAVIS COMMERCIAL SERVICES ENGINEERING LIMITED?

toggle

The latest filing was on 16/12/2025: Administrator's progress report.