DAVIS SCIENTIFIC TREATMENTS LIMITED

Register to unlock more data on OkredoRegister

DAVIS SCIENTIFIC TREATMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08220446

Incorporation date

19/09/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5d Delta Drive, Ashchurch, Tewkesbury, Gloucestershire GL20 8HBCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2012)
dot icon14/04/2026
Micro company accounts made up to 2025-09-30
dot icon03/03/2026
Termination of appointment of Nicholas John Williamson as a director on 2026-01-23
dot icon01/10/2025
Confirmation statement made on 2025-09-19 with updates
dot icon25/09/2025
Statement of capital following an allotment of shares on 2025-02-25
dot icon25/09/2025
Cessation of Ann Williamson as a person with significant control on 2025-02-25
dot icon24/04/2025
Micro company accounts made up to 2024-09-30
dot icon25/02/2025
Appointment of Mr Michael John Eshelby as a director on 2025-01-08
dot icon02/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon26/09/2024
Register inspection address has been changed from 35 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom to 4th Floor Llanthony Warehouse the Docks Gloucester GL1 2EH
dot icon25/09/2024
Change of details for Mrs Ann Williamson as a person with significant control on 2024-09-25
dot icon25/09/2024
Change of details for Mr Nicholas John Williamson as a person with significant control on 2024-09-25
dot icon18/04/2024
Micro company accounts made up to 2023-09-30
dot icon28/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon01/06/2023
Micro company accounts made up to 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon12/05/2022
Micro company accounts made up to 2021-09-30
dot icon23/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon13/05/2021
Micro company accounts made up to 2020-09-30
dot icon14/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon16/04/2020
Micro company accounts made up to 2019-09-30
dot icon03/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon04/03/2019
Micro company accounts made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon08/03/2018
Micro company accounts made up to 2017-09-30
dot icon27/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon08/04/2016
Appointment of Mrs Pamela June Francis as a director on 2016-03-17
dot icon07/04/2016
Appointment of Mrs Moira Cecilia Andrews as a director on 2016-03-17
dot icon07/04/2016
Appointment of Mrs Ann Williamson as a director on 2016-03-17
dot icon02/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon13/10/2015
Register(s) moved to registered inspection location 35 Rodney Road Cheltenham Gloucestershire GL50 1HX
dot icon21/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon09/11/2012
Register inspection address has been changed
dot icon05/11/2012
Certificate of change of name
dot icon05/11/2012
Change of name notice
dot icon31/10/2012
Registered office address changed from Unit 5D Delta Drive Ashchurch Tewkesbury Gloucestershire GL20 8NB United Kingdom on 2012-10-31
dot icon19/09/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
109.22K
-
0.00
-
-
2022
5
164.14K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williamson, Ann
Director
17/03/2016 - Present
-
Williamson, Nicholas John
Director
19/09/2012 - 23/01/2026
3
Francis, Gary Lee
Director
19/09/2012 - Present
3
Andrews, Robin Desmond Radcliffe
Director
19/09/2012 - Present
3
Eshelby, Michael John
Director
08/01/2025 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVIS SCIENTIFIC TREATMENTS LIMITED

DAVIS SCIENTIFIC TREATMENTS LIMITED is an(a) Active company incorporated on 19/09/2012 with the registered office located at Unit 5d Delta Drive, Ashchurch, Tewkesbury, Gloucestershire GL20 8HB. There are currently 6 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 SCIENTIFIC TREATMENTS LIMITED?

toggle

DAVIS SCIENTIFIC TREATMENTS LIMITED is currently Active. It was registered on 19/09/2012 .

Where is DAVIS SCIENTIFIC TREATMENTS LIMITED located?

toggle

DAVIS SCIENTIFIC TREATMENTS LIMITED is registered at Unit 5d Delta Drive, Ashchurch, Tewkesbury, Gloucestershire GL20 8HB.

What does DAVIS SCIENTIFIC TREATMENTS LIMITED do?

toggle

DAVIS SCIENTIFIC TREATMENTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for DAVIS SCIENTIFIC TREATMENTS LIMITED?

toggle

The latest filing was on 14/04/2026: Micro company accounts made up to 2025-09-30.