DAVIS GREEN LIMITED

Register to unlock more data on OkredoRegister

DAVIS GREEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03754985

Incorporation date

20/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

14a Forest Gate Pewsham, Chippenham, Wiltshire SN15 3RSCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1999)
dot icon17/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/07/2024
First Gazette notice for voluntary strike-off
dot icon25/06/2024
Application to strike the company off the register
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon18/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon26/04/2019
Appointment of Mrs Natalie Williams as a secretary on 2019-04-11
dot icon26/04/2019
Termination of appointment of Karen Elizabeth Clarke as a secretary on 2019-03-31
dot icon25/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon12/04/2019
Director's details changed for Mr. Nicholas Edward Williams on 2019-04-11
dot icon11/04/2019
Director's details changed for Mrs Natalie Kim Williams on 2019-04-11
dot icon13/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/05/2018
Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to 14a Forest Gate Pewsham Chippenham Wiltshire SN15 3RS on 2018-05-24
dot icon23/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/07/2017
Secretary's details changed for Ms Karen Elizabeth Clarke on 2017-07-11
dot icon11/07/2017
Director's details changed for Mr. Nicholas Edward Williams on 2017-07-11
dot icon11/07/2017
Director's details changed for Mrs Natalie Kim Williams on 2017-07-11
dot icon17/05/2017
Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2017-05-17
dot icon25/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon11/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/11/2015
Director's details changed for Mrs Natalie Kim Williams on 2015-11-19
dot icon19/11/2015
Director's details changed for Mr. Nicholas Edward Williams on 2015-11-19
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon19/05/2015
Director's details changed for Mrs Natalie Kim Williams on 2015-02-28
dot icon19/05/2015
Director's details changed for Mr. Nicholas Edward Williams on 2015-02-28
dot icon09/02/2015
Registered office address changed from St Patricks House Washwell Box Corsham Wiltshire SN13 8DA England to 65 St Mary Street Chippenham Wiltshire SN15 3JF on 2015-02-09
dot icon16/07/2014
Registered office address changed from St Patricks House Washwell Box Corsham Wiltshire SN13 8DA to St Patricks House Washwell Box Corsham Wiltshire SN13 8DA on 2014-07-16
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon27/11/2013
Secretary's details changed for Ms Karen Elizabeth Clarke on 2013-11-10
dot icon06/08/2013
Registered office address changed from 1St Floor 45-46 Commercial Road Swindon Wiltshire SN1 5NX on 2013-08-06
dot icon28/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon21/02/2013
Secretary's details changed for Ms Karen Elizabeth Clarke on 2013-02-08
dot icon14/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon13/03/2012
Secretary's details changed for Karen Elizabeth Clarke on 2012-02-10
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon29/04/2010
Director's details changed for Nicholas Edward Williams on 2010-04-20
dot icon08/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/04/2009
Return made up to 20/04/09; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/04/2008
Return made up to 20/04/08; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/05/2007
Return made up to 20/04/07; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/05/2006
Return made up to 20/04/06; full list of members
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
New director appointed
dot icon11/05/2005
Return made up to 20/04/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon18/05/2004
Return made up to 20/04/04; full list of members
dot icon14/04/2004
Accounts for a small company made up to 2003-09-30
dot icon11/02/2004
Registered office changed on 11/02/04 from: forest gate pewsham chippenham wiltshire SN15 3RS
dot icon26/04/2003
Return made up to 20/04/03; full list of members
dot icon26/04/2003
Director's particulars changed
dot icon12/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon18/06/2002
Return made up to 20/04/02; full list of members
dot icon14/05/2002
New secretary appointed
dot icon17/04/2002
Secretary resigned
dot icon17/04/2002
Director resigned
dot icon12/12/2001
Total exemption small company accounts made up to 2001-09-30
dot icon26/04/2001
Particulars of mortgage/charge
dot icon26/04/2001
Location - directors service contracts and memoranda
dot icon26/04/2001
Location of register of members
dot icon26/04/2001
Registered office changed on 26/04/01 from: the coach house 43 new road chippenham wiltshire SN15 1HL
dot icon25/04/2001
Return made up to 20/04/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-09-30
dot icon27/04/2000
Return made up to 20/04/00; full list of members
dot icon14/02/2000
Accounting reference date extended from 30/04/00 to 30/09/00
dot icon08/09/1999
Registered office changed on 08/09/99 from: rosegarth corston malmesbury wiltshire SN16 0HJ
dot icon08/09/1999
New director appointed
dot icon04/05/1999
New secretary appointed
dot icon04/05/1999
New director appointed
dot icon02/05/1999
Registered office changed on 02/05/99 from: rosegarth corston malmesbury wiltshire SN16 0HU
dot icon02/05/1999
Secretary resigned
dot icon02/05/1999
Director resigned
dot icon30/04/1999
Registered office changed on 30/04/99 from: 44 upper belgrave road bristol avon BS8 2XN
dot icon20/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-24.81 % *

* during past year

Cash in Bank

£35,965.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
20/04/2025
dot iconLast change occurred
30/09/2023

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
99.98K
-
0.00
94.06K
-
2022
2
53.24K
-
0.00
47.83K
-
2023
2
33.54K
-
0.00
35.97K
-
2023
2
33.54K
-
0.00
35.97K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

33.54K £Descended-37.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.97K £Descended-24.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAVIS GREEN LIMITED

DAVIS GREEN LIMITED is an(a) Dissolved company incorporated on 20/04/1999 with the registered office located at 14a Forest Gate Pewsham, Chippenham, Wiltshire SN15 3RS. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIS GREEN LIMITED?

toggle

DAVIS GREEN LIMITED is currently Dissolved. It was registered on 20/04/1999 and dissolved on 17/09/2024.

Where is DAVIS GREEN LIMITED located?

toggle

DAVIS GREEN LIMITED is registered at 14a Forest Gate Pewsham, Chippenham, Wiltshire SN15 3RS.

What does DAVIS GREEN LIMITED do?

toggle

DAVIS GREEN LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does DAVIS GREEN LIMITED have?

toggle

DAVIS GREEN LIMITED had 2 employees in 2023.

What is the latest filing for DAVIS GREEN LIMITED?

toggle

The latest filing was on 17/09/2024: Final Gazette dissolved via voluntary strike-off.