DAVIS SITE SECURITY LIMITED

Register to unlock more data on OkredoRegister

DAVIS SITE SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04490625

Incorporation date

19/07/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Broadgate House Broadway Business Park, Chadderton, Oldham OL9 9XACopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2002)
dot icon23/01/2026
Appointment of Mr Stephen Neil Trowbridge as a director on 2026-01-22
dot icon21/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon21/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon06/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon06/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon10/07/2025
Previous accounting period shortened from 2025-08-31 to 2025-03-31
dot icon30/06/2025
Registration of charge 044906250007, created on 2025-06-25
dot icon26/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon18/02/2025
Statement of capital following an allotment of shares on 2002-07-31
dot icon05/02/2025
Termination of appointment of Suzanne Claire Hardyman as a director on 2025-01-31
dot icon31/01/2025
Satisfaction of charge 044906250004 in full
dot icon20/01/2025
Registered office address changed from Grosvenor House 11 st. Pauls Square Birmingham B3 1RB England to Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA on 2025-01-20
dot icon20/01/2025
Appointment of Ms Suzanne Claire Hardyman as a director on 2025-01-09
dot icon20/01/2025
Appointment of Mr Richard Jones as a director on 2025-01-09
dot icon20/01/2025
Appointment of Mr Paul Lewis as a director on 2025-01-09
dot icon20/01/2025
Appointment of Mr Lee Jon Newman as a director on 2025-01-09
dot icon20/01/2025
Termination of appointment of Nicholas Thomas Southern as a director on 2025-01-09
dot icon20/01/2025
Notification of Vps (Uk) Limited as a person with significant control on 2025-01-09
dot icon20/01/2025
Cessation of Beverley Ann Southern as a person with significant control on 2025-01-09
dot icon20/01/2025
Cessation of Nicholas Thomas Southern as a person with significant control on 2025-01-09
dot icon20/01/2025
Appointment of Ms Suzanne Hardyman as a secretary on 2025-01-09
dot icon17/01/2025
Satisfaction of charge 044906250005 in full
dot icon17/01/2025
Satisfaction of charge 044906250006 in full
dot icon09/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon07/01/2025
Change of share class name or designation
dot icon19/12/2024
Director's details changed for Mr Nicholas Thomas Southern on 2024-12-18
dot icon19/12/2024
Change of details for Mr Nicholas Thomas Southern as a person with significant control on 2024-12-18
dot icon19/12/2024
Notification of Beverley Ann Southern as a person with significant control on 2024-12-19
dot icon19/12/2024
Change of details for Mr Nicholas Thomas Southern as a person with significant control on 2024-12-19
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon03/07/2023
Satisfaction of charge 044906250003 in full
dot icon19/06/2023
Confirmation statement made on 2023-06-17 with updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/04/2023
Change of details for Mr Nicholas Thomas Southern as a person with significant control on 2023-04-19
dot icon08/11/2022
Resolutions
dot icon08/11/2022
Memorandum and Articles of Association
dot icon08/11/2022
Change of share class name or designation
dot icon07/11/2022
Particulars of variation of rights attached to shares
dot icon31/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon07/07/2022
Registration of charge 044906250006, created on 2022-07-04
dot icon05/07/2022
Registration of charge 044906250005, created on 2022-07-04
dot icon20/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon01/03/2022
Change of details for Mr Nicholas Thomas Southern as a person with significant control on 2022-03-01
dot icon05/07/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon18/07/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/01/2019
Registration of charge 044906250004, created on 2019-01-10
dot icon27/07/2018
Confirmation statement made on 2018-06-19 with updates
dot icon06/06/2018
Change of share class name or designation
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/12/2017
Registration of charge 044906250003, created on 2017-12-19
dot icon22/07/2017
Notification of Nicholas Thomas Southern as a person with significant control on 2017-07-07
dot icon14/07/2017
Confirmation statement made on 2017-06-19 with updates
dot icon11/07/2017
Registered office address changed from St John's Court Wiltell Road Lichfield Staffordshire WS14 9DS United Kingdom to Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on 2017-07-11
dot icon10/07/2017
Termination of appointment of Kevin Alan John Davis as a director on 2017-07-06
dot icon10/07/2017
Termination of appointment of Penny Susan Saxton as a secretary on 2017-07-06
dot icon10/07/2017
Appointment of Mr Nicholas Thomas Southern as a director on 2017-07-06
dot icon29/06/2017
Satisfaction of charge 1 in full
dot icon14/06/2017
Director's details changed for Mr Kevin Alan John Davis on 2017-06-13
dot icon13/06/2017
Director's details changed for Kevin Alan John Davis on 2017-06-13
dot icon12/06/2017
Satisfaction of charge 044906250002 in full
dot icon24/05/2017
Registration of charge 044906250002, created on 2017-05-22
dot icon19/04/2017
Registered office address changed from St John's Court, Wiltell Road Lichfield Staffordshire WS14 9DS to St John's Court Wiltell Road Lichfield Staffordshire WS14 9DS on 2017-04-19
dot icon01/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon06/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/09/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon16/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/08/2009
Return made up to 19/07/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/08/2008
Return made up to 19/07/08; full list of members
dot icon08/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon26/07/2007
Return made up to 19/07/07; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon02/08/2006
Return made up to 19/07/06; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon25/07/2005
Return made up to 19/07/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon19/07/2004
Return made up to 19/07/04; full list of members
dot icon25/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon09/09/2003
Return made up to 19/07/03; full list of members
dot icon06/11/2002
Particulars of mortgage/charge
dot icon21/08/2002
Ad 31/07/02--------- £ si 100@1=100 £ ic 1/101
dot icon21/08/2002
Accounting reference date extended from 31/07/03 to 31/08/03
dot icon15/08/2002
New secretary appointed
dot icon03/08/2002
Secretary resigned
dot icon03/08/2002
Director resigned
dot icon03/08/2002
New director appointed
dot icon19/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

12
2022
change arrow icon-90.91 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
60.46K
-
0.00
11.00
-
2022
12
29.06K
-
0.00
1.00
-
2022
12
29.06K
-
0.00
1.00
-

Employees

2022

Employees

12 Ascended33 % *

Net Assets(GBP)

29.06K £Descended-51.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Descended-90.91 % *

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
Jones, Richard
Director
09/01/2025 - Present
20
Mr Nicholas Thomas Southern
Director
06/07/2017 - 09/01/2025
11
Newman, Lee Jon
Director
09/01/2025 - Present
22
Hardyman, Suzanne Claire
Director
09/01/2025 - 31/01/2025
8
Trowbridge, Stephen Neil
Director
22/01/2026 - Present
53

Persons with Significant Control

5
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 SITE SECURITY LIMITED

DAVIS SITE SECURITY LIMITED is an(a) Active company incorporated on 19/07/2002 with the registered office located at Broadgate House Broadway Business Park, Chadderton, Oldham OL9 9XA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIS SITE SECURITY LIMITED?

toggle

DAVIS SITE SECURITY LIMITED is currently Active. It was registered on 19/07/2002 .

Where is DAVIS SITE SECURITY LIMITED located?

toggle

DAVIS SITE SECURITY LIMITED is registered at Broadgate House Broadway Business Park, Chadderton, Oldham OL9 9XA.

What does DAVIS SITE SECURITY LIMITED do?

toggle

DAVIS SITE SECURITY LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does DAVIS SITE SECURITY LIMITED have?

toggle

DAVIS SITE SECURITY LIMITED had 12 employees in 2022.

What is the latest filing for DAVIS SITE SECURITY LIMITED?

toggle

The latest filing was on 23/01/2026: Appointment of Mr Stephen Neil Trowbridge as a director on 2026-01-22.