DAVIS WIRE CO., LTD

Register to unlock more data on OkredoRegister

DAVIS WIRE CO., LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07852798

Incorporation date

18/11/2011

Size

Dormant

Contacts

Registered address

Registered address

37 Croydon Road, Beckenham BR3 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2011)
dot icon10/02/2026
Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 37 Croydon Road Beckenham BR3 4AB on 2026-02-10
dot icon10/02/2026
Accounts for a dormant company made up to 2025-11-30
dot icon15/11/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon13/05/2025
Accounts for a dormant company made up to 2024-11-30
dot icon29/03/2025
Compulsory strike-off action has been discontinued
dot icon26/03/2025
Registered office address changed from PO Box 4385 07852798 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-03-26
dot icon24/01/2025
Registered office address changed to PO Box 4385, 07852798 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-24
dot icon24/01/2025
Address of officer Yonghua Gu changed to 07852798 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-24
dot icon24/01/2025
Address of officer Yunma Tianlong International Consulting Co., Limited changed to 07852798 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-24
dot icon24/01/2025
Address of person with significant control Yonghua Gu changed to 07852798 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-24
dot icon01/11/2024
Termination of appointment of Yonghua Gu as a secretary on 2024-11-01
dot icon01/11/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon01/04/2024
Accounts for a dormant company made up to 2023-11-30
dot icon23/10/2023
Appointment of Yonghua Gu as a secretary on 2023-10-23
dot icon23/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon31/08/2023
Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2023-08-31
dot icon20/04/2023
Accounts for a dormant company made up to 2022-11-30
dot icon18/10/2022
Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 2022-10-18
dot icon18/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon21/02/2022
Accounts for a dormant company made up to 2021-11-30
dot icon20/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon20/10/2021
Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 2021-10-20
dot icon20/10/2021
Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2021-10-20
dot icon05/02/2021
Accounts for a dormant company made up to 2020-11-30
dot icon16/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon16/01/2020
Accounts for a dormant company made up to 2019-11-30
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon25/12/2018
Accounts for a dormant company made up to 2018-11-30
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon17/10/2018
Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 2018-10-17
dot icon17/10/2018
Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 2018-10-17
dot icon10/01/2018
Accounts for a dormant company made up to 2017-11-30
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon26/12/2016
Accounts for a dormant company made up to 2016-11-30
dot icon18/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon05/01/2016
Accounts for a dormant company made up to 2015-11-30
dot icon13/11/2015
Registered office address changed from 419 Harborne Road Harborne Road Birmingham B15 3LB to Rm 101, Maple House 118 High Street Purley London CR8 2AD on 2015-11-13
dot icon10/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon09/11/2015
Registered office address changed from 419 Harborne Road Edgbaston Birmingham B15 3LB to 419 Harborne Road Harborne Road Birmingham B15 3LB on 2015-11-09
dot icon06/11/2015
Termination of appointment of Lhy Investment Ltd as a secretary on 2015-11-04
dot icon06/11/2015
Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2015-11-04
dot icon03/02/2015
Accounts for a dormant company made up to 2014-11-30
dot icon10/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon09/12/2013
Accounts for a dormant company made up to 2013-11-30
dot icon19/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon01/05/2013
Registered office address changed from 30 Ironmongers Place London E14 9YD United Kingdom on 2013-05-01
dot icon16/12/2012
Registered office address changed from 311 Shoreham Street Sheffield S2 4FA United Kingdom on 2012-12-16
dot icon01/12/2012
Accounts for a dormant company made up to 2012-11-30
dot icon22/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon22/11/2012
Registered office address changed from Suite 108 Chase Business Centre-Chd 39-41 Chase Side London N14 5BP United Kingdom on 2012-11-22
dot icon18/11/2011
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
30/11/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00M
-
0.00
-
-
2022
-
5.00M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED
Corporate Secretary
04/11/2015 - 31/08/2023
6664
LHY INVESTMENT LTD
Corporate Secretary
18/11/2011 - 04/11/2015
201
Yonghua Gu
Director
18/11/2011 - Present
-
Gu, Yonghua
Secretary
23/10/2023 - 01/11/2024
-

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+
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 WIRE CO., LTD

DAVIS WIRE CO., LTD is an(a) Active company incorporated on 18/11/2011 with the registered office located at 37 Croydon Road, Beckenham BR3 4AB. There is currently 1 active director 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 WIRE CO., LTD?

toggle

DAVIS WIRE CO., LTD is currently Active. It was registered on 18/11/2011 .

Where is DAVIS WIRE CO., LTD located?

toggle

DAVIS WIRE CO., LTD is registered at 37 Croydon Road, Beckenham BR3 4AB.

What does DAVIS WIRE CO., LTD do?

toggle

DAVIS WIRE CO., LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DAVIS WIRE CO., LTD?

toggle

The latest filing was on 10/02/2026: Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 37 Croydon Road Beckenham BR3 4AB on 2026-02-10.