DAVIS-STANDARD LTD

Register to unlock more data on OkredoRegister

DAVIS-STANDARD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04066333

Incorporation date

06/09/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

18a Brewins Way, Hurst Business Park, Brierley Hill, West Midlands DY5 1UFCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2000)
dot icon12/11/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon02/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon27/08/2025
Director's details changed for Mr Mark Edward Cox on 2025-08-15
dot icon04/11/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon25/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon25/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon13/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon08/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon22/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon25/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon30/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon26/02/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon09/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon21/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon10/10/2018
Termination of appointment of Gabor Stephen Nagy as a director on 2018-10-10
dot icon27/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon11/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon30/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon10/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/06/2016
Appointment of Mr Gabor Stephen Nagy as a director on 2016-06-01
dot icon01/06/2016
Appointment of Mr Mark Edward Cox as a director on 2016-06-01
dot icon14/04/2016
Certificate of change of name
dot icon14/04/2016
Change of name notice
dot icon30/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon21/08/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon08/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon18/07/2011
Registered office address changed from 33a Hainge Road Tividale Oldbury West Midlands B69 2NY on 2011-07-18
dot icon04/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon21/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon21/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon29/09/2009
Return made up to 06/09/09; full list of members
dot icon19/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon16/06/2009
Appointment terminated director ernest plasse
dot icon16/06/2009
Appointment terminated director robert armstrong
dot icon17/09/2008
Return made up to 06/09/08; full list of members
dot icon27/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon14/09/2007
Return made up to 06/09/07; no change of members
dot icon09/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon03/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/09/2006
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon18/09/2006
Director resigned
dot icon18/09/2006
Return made up to 06/09/06; full list of members
dot icon24/05/2006
New director appointed
dot icon09/05/2006
Director resigned
dot icon16/01/2006
Full accounts made up to 2004-12-31
dot icon17/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon07/09/2005
Return made up to 06/09/05; full list of members
dot icon29/06/2005
Particulars of mortgage/charge
dot icon23/12/2004
Full accounts made up to 2003-12-31
dot icon03/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon16/09/2004
Return made up to 06/09/04; full list of members
dot icon14/01/2004
Full accounts made up to 2002-12-31
dot icon28/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon01/09/2003
Return made up to 06/09/03; full list of members
dot icon08/01/2003
Full accounts made up to 2001-12-31
dot icon11/10/2002
Auditor's resignation
dot icon06/10/2002
Return made up to 06/09/02; full list of members
dot icon16/07/2002
Delivery ext'd 3 mth 31/12/01
dot icon23/05/2002
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon04/10/2001
Return made up to 06/09/01; full list of members
dot icon30/11/2000
New director appointed
dot icon30/11/2000
New director appointed
dot icon30/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New secretary appointed
dot icon06/11/2000
Secretary resigned;director resigned
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Registered office changed on 06/11/00 from: 9 cheapside london EC2V 6AD
dot icon31/10/2000
Certificate of change of name
dot icon06/09/2000
Incorporation
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
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
883.01K
-
0.00
430.68K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodgate, Mark Robert
Director
27/10/2000 - Present
7
Antoniuk, David
Director
27/10/2000 - 27/04/2006
8
Armstrong, Robert
Director
27/04/2006 - 12/06/2009
1
Willetts, Richard William
Secretary
27/10/2000 - Present
1
ALNERY INCORPORATIONS NO 1 LIMITED
Nominee Director
06/09/2000 - 27/10/2000
58

Persons with Significant Control

0

No PSC data available.

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-STANDARD LTD

DAVIS-STANDARD LTD is an(a) Active company incorporated on 06/09/2000 with the registered office located at 18a Brewins Way, Hurst Business Park, Brierley Hill, West Midlands DY5 1UF. There are currently 3 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-STANDARD LTD?

toggle

DAVIS-STANDARD LTD is currently Active. It was registered on 06/09/2000 .

Where is DAVIS-STANDARD LTD located?

toggle

DAVIS-STANDARD LTD is registered at 18a Brewins Way, Hurst Business Park, Brierley Hill, West Midlands DY5 1UF.

What does DAVIS-STANDARD LTD do?

toggle

DAVIS-STANDARD LTD operates in the Manufacture of plastics and rubber machinery (28.96 - SIC 2007) sector.

What is the latest filing for DAVIS-STANDARD LTD?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-09-30 with no updates.