DAVIS CONSTRUCTION (SOUTH EAST) LIMITED

Register to unlock more data on OkredoRegister

DAVIS CONSTRUCTION (SOUTH EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03401911

Incorporation date

11/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1066 London Road, Leigh-On-Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1997)
dot icon04/11/2025
Resolutions
dot icon04/11/2025
Statement of affairs
dot icon04/11/2025
Appointment of a voluntary liquidator
dot icon04/11/2025
Registered office address changed from First Floor 73 Broadway Leigh-on-Sea Essex SS9 1PW England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2025-11-04
dot icon05/06/2025
Amended total exemption full accounts made up to 2023-12-31
dot icon10/02/2025
Total exemption full accounts made up to 2023-12-31
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon02/01/2024
Director's details changed for Mr Thomas Benjamin Davis on 2023-10-25
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2023-01-02 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/02/2022
Change of details for Tbd Holdings Limited as a person with significant control on 2016-04-06
dot icon10/02/2022
Change of details for Tbd Holdings Limited as a person with significant control on 2016-04-06
dot icon09/02/2022
Change of details for Tbd Holdings Limited as a person with significant control on 2016-04-06
dot icon04/01/2022
Confirmation statement made on 2022-01-02 with updates
dot icon18/10/2021
Register(s) moved to registered inspection location 32 Clarence Street Southend-on-Sea Essex SS1 1BD
dot icon18/10/2021
Register inspection address has been changed to 32 Clarence Street Southend-on-Sea Essex SS1 1BD
dot icon10/05/2021
Registered office address changed from Unit 1 Bentalls Close Southend-on-Sea Essex SS2 5FD England to First Floor 73 Broadway Leigh-on-Sea Essex SS9 1PW on 2021-05-10
dot icon23/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon11/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/06/2020
Registration of charge 034019110009, created on 2020-06-03
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/03/2019
Director's details changed for Mr Thomas Benjamin Davis on 2019-03-25
dot icon03/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon20/07/2018
Registered office address changed from 32 Clarence Street Southend-on-Sea SS1 1BD England to Unit 1 Bentalls Close Southend-on-Sea Essex SS2 5FD on 2018-07-20
dot icon09/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon07/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon19/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/06/2017
Registered office address changed from 277 South Avenue Southend on Sea Essex SS2 4HS to 32 Clarence Street Southend-on-Sea SS1 1BD on 2017-06-09
dot icon01/06/2017
Previous accounting period extended from 2016-10-31 to 2016-12-31
dot icon24/05/2017
Resolutions
dot icon05/09/2016
Confirmation statement made on 2016-08-02 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/02/2016
Certificate of change of name
dot icon27/02/2016
Change of name notice
dot icon03/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon29/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon29/07/2015
Termination of appointment of Bernard John Davis as a director on 2015-07-29
dot icon29/07/2015
Termination of appointment of Margaret Davis as a director on 2015-07-29
dot icon29/07/2015
Termination of appointment of Margaret Davis as a secretary on 2015-07-29
dot icon12/03/2015
Resolutions
dot icon26/02/2015
Particulars of variation of rights attached to shares
dot icon02/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon25/03/2014
Satisfaction of charge 2 in full
dot icon18/03/2014
Satisfaction of charge 6 in full
dot icon18/03/2014
Satisfaction of charge 1 in full
dot icon07/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon13/06/2013
Statement of capital following an allotment of shares on 2013-06-01
dot icon21/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/01/2013
Director's details changed for Mr Tom Davis on 2013-01-15
dot icon18/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon08/03/2012
Director's details changed for Mr Bernard John Davis on 2012-03-08
dot icon08/03/2012
Director's details changed for Mrs Margaret Davis on 2012-03-08
dot icon08/03/2012
Secretary's details changed for Mrs Margaret Davis on 2012-03-08
dot icon28/02/2012
Director's details changed for Mr Tom Davis on 2012-02-28
dot icon09/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/10/2011
Appointment of Mr Tom Davis as a director
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon31/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon31/08/2010
Director's details changed for Bernard John Davis on 2010-07-11
dot icon31/08/2010
Director's details changed for Margaret Davis on 2010-07-11
dot icon16/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/07/2009
Return made up to 11/07/09; full list of members
dot icon05/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon21/07/2008
Return made up to 11/07/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon07/09/2007
Accounts for a small company made up to 2006-10-31
dot icon11/07/2007
Return made up to 11/07/07; full list of members
dot icon20/01/2007
Particulars of mortgage/charge
dot icon16/08/2006
Accounts for a small company made up to 2005-10-31
dot icon14/07/2006
Return made up to 11/07/06; full list of members
dot icon29/07/2005
Return made up to 11/07/05; full list of members
dot icon22/02/2005
Accounts for a small company made up to 2004-10-31
dot icon17/12/2004
Director's particulars changed
dot icon17/12/2004
Secretary's particulars changed;director's particulars changed
dot icon06/08/2004
Return made up to 11/07/04; full list of members
dot icon02/08/2004
Accounts for a small company made up to 2003-10-31
dot icon22/04/2004
Declaration of satisfaction of mortgage/charge
dot icon08/04/2004
Declaration of satisfaction of mortgage/charge
dot icon14/02/2004
Nc inc already adjusted 04/02/04
dot icon14/02/2004
Resolutions
dot icon07/02/2004
Particulars of mortgage/charge
dot icon15/08/2003
Return made up to 11/07/03; full list of members
dot icon27/03/2003
Particulars of mortgage/charge
dot icon28/01/2003
Particulars of mortgage/charge
dot icon28/01/2003
Accounts for a small company made up to 2002-10-31
dot icon10/08/2002
Return made up to 11/07/02; full list of members
dot icon03/08/2002
Declaration of satisfaction of mortgage/charge
dot icon08/05/2002
Declaration of satisfaction of mortgage/charge
dot icon10/04/2002
Particulars of mortgage/charge
dot icon22/01/2002
Accounts for a small company made up to 2001-10-31
dot icon29/07/2001
Return made up to 11/07/01; full list of members
dot icon29/07/2001
New director appointed
dot icon24/07/2001
Accounts for a small company made up to 2000-10-31
dot icon11/05/2001
Particulars of mortgage/charge
dot icon05/10/2000
Registered office changed on 05/10/00 from: 2 royal terrace southend on sea essex SS1 1EB
dot icon09/08/2000
Return made up to 11/07/00; full list of members
dot icon03/08/2000
Accounts for a small company made up to 1999-10-31
dot icon08/03/2000
Particulars of mortgage/charge
dot icon04/02/2000
Accounts for a small company made up to 1998-10-31
dot icon05/07/1999
Return made up to 11/07/99; full list of members
dot icon04/01/1999
Accounting reference date extended from 31/07/98 to 31/10/98
dot icon29/10/1998
Location of register of members
dot icon29/10/1998
Registered office changed on 29/10/98 from: 1 royal terrace southend on sea essex SS1 1EA
dot icon28/07/1998
Return made up to 11/07/98; full list of members
dot icon03/07/1998
Particulars of mortgage/charge
dot icon28/07/1997
Ad 11/07/97--------- £ si 99@1=99 £ ic 1/100
dot icon28/07/1997
Registered office changed on 28/07/97 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon28/07/1997
New director appointed
dot icon28/07/1997
New secretary appointed
dot icon21/07/1997
Secretary resigned
dot icon21/07/1997
Director resigned
dot icon11/07/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

10
2022
change arrow icon-45.65 % *

* during past year

Cash in Bank

£775,172.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
02/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.30M
-
0.00
1.43M
-
2022
10
1.41M
-
0.00
775.17K
-
2022
10
1.41M
-
0.00
775.17K
-

Employees

2022

Employees

10 Descended-29 % *

Net Assets(GBP)

1.41M £Ascended8.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

775.17K £Descended-45.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BHARDWAJ CORPORATE SERVICES LIMITED
Nominee Director
11/07/1997 - 11/07/1997
195
Bhardwaj, Ashok
Nominee Secretary
11/07/1997 - 11/07/1997
2084
Davis, Bernard John
Director
11/07/1997 - 29/07/2015
-
Davis, Margaret
Secretary
11/07/1997 - 29/07/2015
-
Davis, Margaret
Director
11/07/1997 - 29/07/2015
-

Persons with Significant Control

0

No PSC data available.

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 CONSTRUCTION (SOUTH EAST) LIMITED

DAVIS CONSTRUCTION (SOUTH EAST) LIMITED is an(a) Liquidation company incorporated on 11/07/1997 with the registered office located at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA. 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 CONSTRUCTION (SOUTH EAST) LIMITED?

toggle

DAVIS CONSTRUCTION (SOUTH EAST) LIMITED is currently Liquidation. It was registered on 11/07/1997 .

Where is DAVIS CONSTRUCTION (SOUTH EAST) LIMITED located?

toggle

DAVIS CONSTRUCTION (SOUTH EAST) LIMITED is registered at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA.

What does DAVIS CONSTRUCTION (SOUTH EAST) LIMITED do?

toggle

DAVIS CONSTRUCTION (SOUTH EAST) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does DAVIS CONSTRUCTION (SOUTH EAST) LIMITED have?

toggle

DAVIS CONSTRUCTION (SOUTH EAST) LIMITED had 10 employees in 2022.

What is the latest filing for DAVIS CONSTRUCTION (SOUTH EAST) LIMITED?

toggle

The latest filing was on 04/11/2025: Resolutions.